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

Haseeb, Muhammad

    Related profiles found in government register
  • Haseeb, Muhammad
    Pakistani administrator born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, High Street, Feltham, TW13 4DX, England

      IIF 1
  • Haseeb, Muhammad
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Meridian Rise, Ipswich, Suffolk, IP4 2GA, England

      IIF 2
  • Faheem, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 3
  • Faizan, Muhammad
    Pakistani business person born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Natal Road, Natal Road, Ilford, IG1 2ES, England

      IIF 4
  • Haseeb, Muhammad
    Pakistani computer programmer born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wrigley Head, Failsworth, Manchester, M35 9BL, England

      IIF 5
  • Hassam, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Gosfield Road, Dagenham, RM8 1JZ, England

      IIF 6
    • icon of address 124, City Road, London, Uk, EC1V 2NX, United Kingdom

      IIF 7
  • Faisal, Muhammad
    Pakistani company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, High Street North, London, E6 1JG, England

      IIF 8
  • Faisal, Muhammad
    Pakistani owner born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Teck Street, Liverpool, L7 8RR, England

      IIF 9
  • Faisal, Muhammad
    Pakistani marketing director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 10
  • Faisal, Muhammad
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worston Place, Blackburn, BB2 6NW, England

      IIF 11
  • Faisal, Muhammad
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6388 Unit A, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 12
  • Faizan, Muhammad
    Pakistani company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Torvill Drive, Nottingham, NG8 2BU, England

      IIF 13
  • Faisal, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 763, Stockport Road, Manchester, M19 3DL, England

      IIF 14
  • Faisal, Muhammad
    Pakistani self employed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Tunnard Street, Boston, PE21 6PL, England

      IIF 15
  • Faisal, Muhammad
    Pakistani builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Melbury Road, Harrow, HA3 9RA, England

      IIF 16
  • Faisal, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 17
  • Faisal, Muhammad
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Balmoral Avenue, Huddersfield, HD4 5LR, England

      IIF 18
  • Faisal, Muhammad
    Pakistani business born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 128a Shrewsbury Street, Manchester, M16 7NY, England

      IIF 19
  • Faisal, Muhammad
    Pakistani business executive born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 20
  • Faisal, Muhammad
    Pakistani business person born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Meadland Grove, Bolton, BL1 8TQ, England

      IIF 21
  • Faizan, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Badgers Copse, Worcester Park, KT4 7EZ, England

      IIF 22
  • Faizan, Muhammad
    Pakistani chief executive born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bradshawgate, Leigh, WN7 4NB, England

      IIF 23
  • Faizan, Muhammad
    Pakistani general manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Shallcross Crescent, Hatfield, AL10 9QH, England

      IIF 24
  • Faizan, Muhammad
    Pakistani managing director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 25
  • Faizan, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15520952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Faizan, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, New Cross Road, London, SE14 5PL, England

      IIF 27
  • Faizan, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 28
  • Faizan, Muhammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15827594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Haseeb, Muhammad
    Pakistani founder & director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Nizami Road, P/o Khas, Nankana Sahab, Sanghala Hill, 39600, Pakistan

      IIF 30
  • Haseeb, Muhammad, Mr.
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 31
  • Faisal, Muhammad
    Pakistani business executive born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Partridge Close, Apley, Telford, TF1 6WF, England

      IIF 32
  • Faisal, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7j, Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 33
  • Faisal, Muhammad
    Pakistani doctor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathmere Avenue, Birmingham, B25 8RQ, England

      IIF 34
  • Faisal, Muhammad
    Pakistani director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vean Terrace, Camborne, TR14 7AT, England

      IIF 35
  • Faisal, Muhammad
    Pakistani managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Business Park, Threemilestone, Truro, TR3 6BW, England

      IIF 36 IIF 37
  • Faizan, Muhammad
    Pakistani factory worker born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 38
  • Faizan, Muhammad
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Carlton Drive, Wigston, LE18 1DF, England

      IIF 39
  • Faizan, Muhammad
    Pakistani company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Cobham Road, Ilford, IG3 9JN, England

      IIF 40
  • Faizan, Muhammad
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Meadowside Close, Great Barr, Birmingham, West Midlands, B43 6BP, England

      IIF 41
  • Faizan, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wexham Road, Slough, SL2 5HZ, England

      IIF 42
    • icon of address Flat16, Wexham Road, Slough, SL2 5HZ, England

      IIF 43
  • Haseeb, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Street 2, Ali Town, Al Hafeez Garden Phase 1, Lahore, 53400, Pakistan

      IIF 44
  • Haseeb, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Rose Terrace, Leven Fife, KY8 4DF, Scotland

      IIF 45
  • Haseeb, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 46
  • Faisal, Muhammad
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16655001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Faizan, Muhammad
    Pakistani e comerce born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Milton Road, Hartlepool, TS26 8DS, England

      IIF 48
  • Haseeb, Muhammad
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 813, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 49
  • Haseeb, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 248, Slade Road, Erdington, Birmingham, B23 7RH, England

      IIF 50
  • Haseeb, Muhammad
    Pakistani business man born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 564, Mohala Rajput Colony, Shujabad, 59220, Pakistan

      IIF 51
  • Haseeb, Muhammad
    Pakistani business person born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 564, Mohala Rajput Colony, Shujabad, District Multan, 59220, Pakistan

      IIF 52
  • Haseeb, Muhammad
    Pakistani computer engineering born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Number 564 , Near Khajoor Wala Bagh, Rajput Colony, Railway Road, Shujabad, 59220, Pakistan

      IIF 53
  • Haseeb, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 54
  • Haseeb, Muhammad
    Pakistani self employed born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Hota, Tehh O Distt, Pakpattan, 57400, Pakistan

      IIF 55
  • Haseeb, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3927, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 56
  • Haseeb, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Haseeb, Muhammad
    Pakistani travel agent born in September 1999

    Resident in Pakistan

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

      IIF 58
  • Faizan, Muhammad
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 59
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 60
  • Faizan, Muhammad
    Pakistani president born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Collingwood Court, Ladywell Close, Bradford, BD5 8BW, England

      IIF 61
  • Faizan, Muhammad
    Pakistani business executive born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 62
  • Haseeb, Muhammad
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F-5/2, Block 17, District East, Gulshan Iqbal, Karachi, Sindh, 74800, Pakistan

      IIF 63
  • Faisal, Muhammad
    Pakistani director born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Ground Floor, Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, Northern Ireland

      IIF 64
  • Faizan, Muhammad
    Pakistani ceo born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15588425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Faizan, Muhammad
    Pakistani director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Chertsey Road, Woking, GU21 5BG, England

      IIF 66
  • Furqan, Muhammad
    Pakistani director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14444196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Haider, Muhammad
    Pakistani director born in June 1996

    Resident in Estonia

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

      IIF 68
  • Haseeb, Mohammad
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Old Bedford Road, Luton, Beds, LU2 7HP, England

      IIF 69
  • Haseeb, Muhammad
    Pakistani business executive born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 44v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 70
  • Haseeb, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 845, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Haseeb, Muhammad
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Naway Kaly, Mohallah Fatah Khan Khel Mingora, Tehsil Babuzai District, Swat, 19200, Pakistan

      IIF 72
  • Faizan, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5810, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
  • Haider, Muhammad
    Pakistani businessman born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 161994 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 74
  • Haider, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18 St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 75
  • Haider, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

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

      IIF 76
  • Haider, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Haseeb, Muhammad
    Pakistani administrator born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15461431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Haseeb, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Haseeb, Nawan, Dho, Dera Ghazi Khan, 32210, Pakistan

      IIF 79
  • Haseeb, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2356, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 80
  • Haseeb, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1778, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 81
  • Haseeb, Muhammad
    Pakistani business person born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 788b, Street 33, Dha Phase 5, Lahore, 54000, Pakistan

      IIF 82
    • icon of address 788-b, Street No 33, Dha Phase 5, Lahore, Pakistan

      IIF 83
  • Haseeb, Muhammad
    Pakistani freelancer born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#14, St#4 Data Nagar Badami Bagh, Pakistani, Lahore, Punjab, 54000, Pakistan

      IIF 84
  • Haseeb, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #3 House No 15, Chak No 363 Wb District Lodhran Tehsil Dunyapur, Makhdoom Aali, 59320, Pakistan

      IIF 85
  • Haseeb, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 699, Moh Masjid Block, Pirmahal, Punjab, 36300, Pakistan

      IIF 86
  • Haseeb, Muhammad
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Stafford Road, New Malden, London, KT3 3SJ, United Kingdom

      IIF 87
  • Haseeb, Muhammad
    Pakistani director born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10184, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Haseeb, Muhammad
    Pakistani entrepreneur born in August 2006

    Resident in Pakistan

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

      IIF 89
  • Haseeb, Muhammad
    Pakistani company director born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Green Acres, Faqirabad , Toru, Mardan, 23200, Pakistan

      IIF 90
  • Haseeb, Muhammad
    Pakistani director born in January 2007

    Resident in Pakistan

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

      IIF 91
  • Faisal, Muhammad
    Pakistani consultant born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Rushton Road, Bradford, BD3 8JQ, England

      IIF 92
  • Faisal, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10/3, Madina Park, Millat Road, Usman Town Faisalabad, 38000, Pakistan

      IIF 93
  • Faisal, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

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

      IIF 94
    • icon of address House No 253, Officers Colony, Doranpur, Peshawar, 25000, Pakistan

      IIF 95
  • Faisal, Muhammad
    Pakistani software engineer born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 175b, H# 175b St Abbasi Shamsabad, Rawalpindi, 46000, Pakistan

      IIF 96
  • Faisal, Muhammad
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road, A Block 2nd Floor Suite 481, London, N14 6HF, United Kingdom

      IIF 97
  • Faizan, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 98
  • Faizan, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 99
  • Faizan, Muhammad
    Pakistani director born in November 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 6, Petristrasse, Braunschweig, 38118, Germany

      IIF 100
  • Faizan, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14667763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Faizan, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40a, Woodgate Street, Bolton, Greater Manchester, BL3 2HW, United Kingdom

      IIF 102
  • Faizan, Muhammad
    Pakistani director born in December 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Cedar Road,newport, Cedar Road, Newport, NP19 0BA, Wales

      IIF 103
  • Faizan, Muhammad
    Pakistani chief executive born in March 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/3, Orwell Place, Edinburgh, EH11 2AD, Scotland

      IIF 104
  • Haider, Muhammad
    Pakistani entrepreneur born in November 1996

    Resident in Pakistan

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

      IIF 105
  • Haider, Muhammad Faizan
    Pakistani managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Limpsfield Avenue, Thornton Heath, CR7 6BF, England

      IIF 106
  • Faisal, Muhammad
    Pakistani company director born in February 1985

    Resident in Pakistan

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

      IIF 107
  • Faisal, Muhammad
    Pakistani entrepreneur born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38-l, Commercial Area Dha Phase 8, Ex. Air Avenue Dha Phase 8, Lahore, Pakistan, 54000, Pakistan

      IIF 108
  • Faisal, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Faisal, Mohalla Madai Khel, Manglor, Tehsil Babuzai, Swat, 19200, Pakistan

      IIF 109
  • Faisal, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ccbpl, Khiali By Pass Road, Gujranwala, 52302, Pakistan

      IIF 110
  • Faisal, Muhammad
    Pakistani businessman born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 111
  • Faisal, Muhammad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15217133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Faisal, Muhammad
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 936, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 113
  • Faisal, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4165, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 114
  • Faisal, Muhammad
    Pakistani retail born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 115
  • Faisal, Muhammad
    Pakistani ceo born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 116
  • Faisal, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 286 Allison Street, Glasgow, G42 8HD, Scotland

      IIF 117
  • Faisal, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 118
  • Faisal, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 119
  • Faisal, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 808, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 120
    • icon of address Office 7964, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Faisal, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1985 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 122
  • Faisal, Muhammad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16549629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
  • Faisal, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 206, Armley Rdarmley, Leeds, LS12 2LS, United Kingdom

      IIF 124
  • Faisal, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 125
  • Faisal, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

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

      IIF 126
  • Faisal, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Bhakkar , Jhakar Dagar, Gharbi , Tehsil Bhakkar , District, Bhakkar, 30000, Pakistan

      IIF 127
  • Faisal, Muhammad, Mr,
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, St. Georges Road, Coventry, CV1 2DL, England

      IIF 128
  • Faizan, Muhammad
    Pakistani business born in February 1987

    Resident in Pakistan

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

      IIF 129
  • Faizan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8415, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Faizan, Muhammad
    Pakistani ceo born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 103, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 131
  • Faizan, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Dundonald Street, Preston, PR1 4SN, England

      IIF 132
  • Faizan, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5018, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 133
  • Faizan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 134
  • Faizan, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 551, R2 Johar Town, Lahore, 54000, Pakistan

      IIF 135
    • icon of address 551, R2 Johar Town, Lahore., Lahore, Punjab, 54000, Pakistan

      IIF 136
    • icon of address 551, R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 137 IIF 138 IIF 139
    • icon of address 99010, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 145
    • icon of address 99011, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 146
    • icon of address 99012, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 147
  • Faizan, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Faizan, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16265101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • icon of address 49a, Martin Way, Morden, SM4 4AH, England

      IIF 150
  • Faizan, Muhammad
    Pakistani consultant born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bv 268, (awan House) Madni Mohallah, Jhelum, Jhelum, Punjab, 49600, Pakistan

      IIF 151
  • Faizan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 802, Farrukh Nagar, Rawalpindi, 46000, Pakistan

      IIF 152
  • Faizan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1414, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 153
  • Faizan, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Faizan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5927, 182-184 High Street North, London, E6 2JA, England

      IIF 156
  • Faizan, Muhammad
    Pakistani business born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Faizan, St No 5 Area Khizrabad, Lahore, 54000, Pakistan

      IIF 157
  • Faizan, Muhammad
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 701, F.b Area Block 6, Green Heaven Apartment, Karachi, Sindh, 75950, Pakistan

      IIF 158
  • Fazal, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14676200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 159
  • Haseeb, Muhammad, Mr,
    Pakistani business person born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2570, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 160
  • Faisal, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room 2501, No.100 Lindun Building, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 161
  • Faisal, Muhammad
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1174, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 162
  • Faisal, Muhammad
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Lane 18, Sector H, Dha 2, Islamabad, 45730, Pakistan

      IIF 163
  • Faisal, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 164
    • icon of address 71-75, Shelton Street, Covent Garden, London, Wc2h 9jq, London, WC2H 9JQ, United Kingdom

      IIF 165
  • Faisal, Muhammad
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 11, Street No 2 Madina Colony, Multan, 60000, Pakistan

      IIF 166
  • Faisal, Muhammad
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-965, Street No 6 Mohalla Area 36-g, Landhi Colony, Karachi, 75160, Pakistan

      IIF 167
  • Faisal, Muhammad
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14985128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Faizan, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 169
  • Faizan, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Tylehurst Gardens, Ilford, IG1 2QL, United Kingdom

      IIF 170
  • Faizan, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 171
  • Faizan, Muhammad
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9966, House No. 337, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 172
  • Faizan, Muhammad
    Pakistani owner born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2655, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 173
  • Faizan, Muhammad
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Constance Street, Victoria Dock, London, E16 2DQ, England

      IIF 174
  • Faizan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 161-a, Mohallah New Chouburji Park, Lahore, 54000, Pakistan

      IIF 175
  • Faizan, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1120, House No. 338, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 176
  • Faizan, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Albert Rd, Cheltenham, GL52 2QX, United Kingdom

      IIF 177
    • icon of address 37, Hope St, Liverpool, EL1 9EA, United Kingdom

      IIF 178
  • Faizan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2920, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 179
  • Faizan, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Street 764, House 6, Karachi, 71500, Pakistan

      IIF 180
    • icon of address 666, Great Portland Street, 5th Floor, London, England, W1W 5PF, United Kingdom

      IIF 181
  • Faizan, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15364893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
    • icon of address Office 5791, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 183
  • Faizan, Muhammad Ahmad
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Faisal
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Teck Street, Liverpool, L7 8RR, England

      IIF 185
  • Mr Muhammad Faisal
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worston Place, Blackburn, BB2 6NW, England

      IIF 186
  • Mr Muhammad Faizan
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Torvill Drive, Nottingham, NG8 2BU, England

      IIF 187
  • Mr Muhammad Haseeb
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 188
  • Muhammad Faisal
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, High Street North, London, E6 1JG, England

      IIF 189
  • Muhammad Haseeb
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, High Street, Feltham, TW13 4DX, England

      IIF 190
  • Ahmad, Muhammad Faizan
    Pakistani student born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Boleyn Road, London, E7 9QJ, England

      IIF 191
  • Faisal, Muhammad
    Pakistani company director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 206, Newcastle Brick Lane Realty 1-999, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 192
  • Faisal, Muhammad
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 807, Rabia Heights, Garden West, Karachi, 74400, Pakistan

      IIF 193
  • Faisal, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-1, Rashid Town Near Civic Centre Hub, Hub, 90250, Pakistan

      IIF 194
  • Faisal, Muhammad Falah
    Pakistani director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wesley Road, London, E10 6JF, England

      IIF 195
  • Faizan, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, House 546, Street 7, Karachi, 71500, Pakistan

      IIF 196
  • Faizan, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2519, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Faizan, Muhammad
    Pakistani seo specialist born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G-4196, Near Punjabi Masjid Peratabad Phuelli, Hyderabad, 71000, Pakistan

      IIF 198
  • Faizan, Muhammad
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 199
  • Faizan, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Street 89, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 200
  • Faizan, Muhammad
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5466, House No. 530, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 201
  • Falah Faisal, Muhammad
    Pakistani director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wesley Road, London, E10 6JF, England

      IIF 202
  • Fazan, Muhammad, Dr
    Pakistani director born in February 1992

    Resident in Pakistan

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

      IIF 203
  • Haseeb, Muhammad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1543, 58 Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, United Kingdom

      IIF 204
  • Haseeb, Muhammad, Mr.
    Pakistani online born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 406 Camp Street, Camp Street, Salford, Manchester, M7 1ZN, England

      IIF 205
  • Hassam, Muhammad
    Pakistani business man born in January 1997

    Resident in United Kingdom

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

      IIF 206
  • Mr Muhammad Faheem
    Pakistani born in January 1997

    Resident in England

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

      IIF 207
  • Mr Muhammad Faisal
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 763, Stockport Road, Manchester, M19 3DL, England

      IIF 208
  • Mr Muhammad Faisal
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Tunnard Street, Boston, PE21 6PL, England

      IIF 209
  • Mr Muhammad Faisal
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Melbury Road, Harrow, HA3 9RA, England

      IIF 210
  • Mr Muhammad Faisal
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Balmoral Avenue, Huddersfield, HD4 5LR, England

      IIF 211
  • Mr Muhammad Faisal
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 212
    • icon of address First Floor, Withington House, 94 Withington Road, Manchester, M16 8FA, England

      IIF 213
    • icon of address Flat 3, 128a Shrewsbury Street, Manchester, M16 7NY, England

      IIF 214
  • Mr Muhammad Faizan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Badgers Copse, Worcester Park, KT4 7EZ, England

      IIF 215
  • Mr Muhammad Faizan
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bradshawgate, Leigh, WN7 4NB, England

      IIF 216
  • Mr Muhammad Faizan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15520952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 217
  • Mr Muhammad Faizan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, New Cross Road, London, SE14 5PL, England

      IIF 218
  • Mr Muhammad Faizan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15827594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 219
  • Mr Muhammad Haseeb
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colwell Crescent, Enfield, EN3 4FP, England

      IIF 220
  • Mr Muhammad Hassam
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Gosfield Road, Dagenham, RM8 1JZ, England

      IIF 221
    • icon of address 124, City Road, London, Uk, EC1V 2NX, United Kingdom

      IIF 222
  • Mr. Muhammad Haseeb
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 223
  • Muhammad Faisal
    Pakistani born in January 1997

    Resident in England

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

      IIF 224
  • Faisal, Muhammad
    Pakistani business person born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 225
  • Faisal, Muhammad
    Pakistani director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cairns Street, Liverpool, Merseyside, L8 2UW, United Kingdom

      IIF 226
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 227 IIF 228
  • Faisal, Muhammad
    Pakistani businessman born in November 2002

    Resident in Pakistan

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

      IIF 229
  • Faisal, Muhammad
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3036, London, N1 7AA, United Kingdom

      IIF 230
  • Faisal, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same, Chak 650/gb Kot Jahan Bux , Tehsil Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 231
  • Faisal, Muhammad
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01 House, Post Office Jano Wali, Thaiklan Shumali, Jalal Purpirwala, 59250, Pakistan

      IIF 232
  • Faizan, Muhammad
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Saucel Crescent, Paisley, Renfrewshire, PA1 1UB

      IIF 233
  • Faizan, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 530, Street 67, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 234
  • Faizan, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Street 6, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 235
  • Faizan, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7764, 30 Riverhead Close, London, E17 5py, United Kingdo, London, E17 5PY, United Kingdom

      IIF 236
  • Faizan, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3b, William Street, Dunfermline, KY12 8AS, Scotland

      IIF 237
  • Faizan, Muhammad
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 238
  • Faizan, Muhammad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

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

      IIF 239
  • Faizan, Muhammad
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Street 21 Manzoor Colony, Karachi, 71500, Pakistan

      IIF 240
  • Faizan, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6395, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 241
  • Faizan, Muhammad
    Pakistani owner born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Collier Row Road, Romford, RM5 3PA, England

      IIF 242
  • Faizan, Muhammad
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B13 Challingsworth House, Linton Road, Barking, IG11 8TL, England

      IIF 243
  • Faizan, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 745, House No. 50, Street No. 2, Sector, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 244
  • Faizan, Muhammad
    Pakistani bdo born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bilour Plaza, Saddar Road, 3rd Floor, Peshawar, 25000, Pakistan

      IIF 245
  • Faizan, Muhammad
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat G-1 Indus Heights, Autobhan Road, Latifabad, Hyderabad, 71800, Pakistan

      IIF 246
  • Faizan, Muhammad
    Pakistani company director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujrat , Pakistan, Gujrat , Pakistan, Gujrat , Pakistan, Gujrat, Punjab , Pakistan, 50010, Pakistan

      IIF 247
  • Hannan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 248
    • icon of address Suite 6004, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 249
  • Haseeb, Muhammad
    Pakistani director born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
  • Mr Fazal Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16156999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 251
  • Mr Muhammad Faisal
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Partridge Close, Apley, Telford, TF1 6WF, England

      IIF 252
  • Mr Muhammad Faisal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Heathmere Avenue, Birmingham, B25 8RQ, England

      IIF 253
  • Mr Muhammad Faisal
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vean Terrace, Camborne, TR14 7AT, England

      IIF 254
  • Mr Muhammad Faisal
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16655001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Mr Muhammad Faizan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 256
  • Mr Muhammad Faizan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Meadowside Close, Great Barr, Birmingham, West Midlands, B43 6BP, England

      IIF 257
    • icon of address 104, Cobham Road, Ilford, IG3 9JN, England

      IIF 258
  • Mr Muhammad Faizan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wexham Road, Slough, SL2 5HZ, England

      IIF 259
    • icon of address Flat16, Wexham Road, Slough, SL2 5HZ, England

      IIF 260
  • Mr, Muhammad Faisal
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, St. Georges Road, Coventry, CV1 2DL, England

      IIF 261
  • Faisal, Muhammad
    Pakistani administrative born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stanetta Court, Chadwell Avenue, London, RM6 4QJ, United Kingdom

      IIF 262
  • Faisal, Muhammad
    Pakistani administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 263
  • Faisal, Muhammad
    Pakistani businessman born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 148a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 264
  • Faisal, Muhammad
    Pakistani business owner born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 6 Pressing Lane, London, UB3 1DR, United Kingdom

      IIF 265
  • Faisal, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2344, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 266
    • icon of address Office 230, 38-40 High Rd, Dagenham, Romford, RM6 6PR, United Kingdom

      IIF 267
  • Faisal, Muhammad
    Pakistani carpenter born in April 1998

    Resident in United Kingdom

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

      IIF 268
  • Faizan, Muhammad
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16672121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 269
  • Faizan, Muhammad
    Pakistani businessman born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 270
  • Faizan, Muhammad
    Pakistani software engineer born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 271
  • Faizan, Muhammad
    Pakistani chief executive born in May 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 301, 56 King Street, Belfast, BT1 6BF, Northern Ireland

      IIF 272
  • Faizan, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

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

      IIF 273
  • Faizan, Muhammad
    Pakistani chief executive born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 274
  • Faizan, Muhammad
    born in December 2002

    Resident in England

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

      IIF 275
  • Faizan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 276
    • icon of address Office 5959, High Street North, East Ham, London, E6 2JA, England

      IIF 277
  • Faizan, Muhammad, Mr.
    Pakistani finance director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Robinia Close, Laindon, Basildon, SS15 4HD, England

      IIF 278
  • Haseeb, Mohammad
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 Dunstable Road, Luton, Bedfordshire, LU1 1EW, United Kingdom

      IIF 279
  • Haseeb, Mohammad
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Old Bedford Road, Luton, Bedfordshire, LU2 7HP, United Kingdom

      IIF 280
    • icon of address 222, Old Bedford Road, Luton, LU2 7HP, England

      IIF 281
  • Hussain, Shazad
    British general manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Bagley Wood Road, Kennington, Oxford, OX1 5NA, England

      IIF 282
  • Mr Fazal Muhammad
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 283
  • Mr Muhammad Faizan
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 284
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 285
  • Mr Muhammad Faizan
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Collingwood Court, Ladywell Close, Bradford, BD5 8BW, England

      IIF 286
  • Mr Muhammad Faizan
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Milton Road, Hartlepool, TS26 8DS, England

      IIF 287
  • Mr Muhammad Faizan
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 288
  • Mr Muhammad Furqan
    Pakistani born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14444196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 289
  • Mr Muhammad Haseeb
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wrigley Head, Failsworth, Manchester, M35 9BL, England

      IIF 290
  • Faisal, Muhammad, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 291
  • Faizan, Muhammad
    Pakistani businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Expressway Studios, Unit F35, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 292
  • Faizan, Muhammad
    Pakistani company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 863, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 293
  • Faizan, Muhammad
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 294
    • icon of address 36, Fairway, Grays, Essex, RM16 2AD, United Kingdom

      IIF 295
    • icon of address Unit F9, 1, Expressway Studios, Dock Road, London, E16 1AH, United Kingdom

      IIF 296
  • Faizan, Muhammad
    Pakistani general manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321 - 323 High Road, Office 56, Chadwell Heath, Essex, Uk, RM6 6AX, England

      IIF 297
  • Faizan, Muhammad
    Pakistani manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Fairway, Grays, RM16 2AD, England

      IIF 298
    • icon of address 10 Constance Street, London, E16 2DQ, England

      IIF 299
    • icon of address Burnswick House, Factory Road, London, E16 2EL, United Kingdom

      IIF 300
  • Faizan, Muhammad
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 301
  • Faizan, Muhammad, Dr.
    Pakistani business person born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Forest Road, Fishponds, Bristol, BS16 3QU, England

      IIF 302
  • Mr Muhammad Faizan
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15588425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 303
    • icon of address 58, Chertsey Road, Woking, GU21 5BG, England

      IIF 304
  • Dr Muhammad Fazan
    Pakistani born in February 1992

    Resident in Pakistan

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

      IIF 305
  • Faizan, Muhammad
    Pakistani company director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chelsea Road, Bristol, BS5 6AU, United Kingdom

      IIF 306
  • Mr Faizan Muhammad
    Pakistani born in March 1988

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 917, 58 Peregrine Road, Hainault, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 307
  • Mr Muhammad Faisal
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Ground Floor, Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, Northern Ireland

      IIF 308
  • Faizan, Muhammad
    Pakistani company director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chelsea Road, Bristol, BS5 6AU, United Kingdom

      IIF 309
  • Faizan, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14855147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 310
  • Haseeb, Muhammad

    Registered addresses and corresponding companies
    • icon of address H#14, St#4 Data Nagar Badami Bagh, Pakistani, Lahore, Punjab, 54000, Pakistan

      IIF 311
    • icon of address Naway Kaly, Mohallah Fatah Khan Khel Mingora, Tehsil Babuzai District, Swat, 19200, Pakistan

      IIF 312
  • Kayani, Muhammad Haider
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 95264, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 313
  • Muhammad, Fazal
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16156999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 314
  • Mr Muhammad Faizan
    Pakistani born in March 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/3, Orwell Place, Edinburgh, EH11 2AD, Scotland

      IIF 315
  • Mr Muhammad Haseeb
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hameed Nizami Road, P/o Khas, Nankana Sahab, Sanghala Hill, 39600, Pakistan

      IIF 316
  • Muhammad Faizan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5810, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 317
  • Azan, Muhammad, Mr.
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15437229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 318
  • Faisal, Muhammad
    British networking born in June 1990

    Resident in United Kingdom

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

      IIF 319
  • Faisal, Muhammad, Mr.
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15760016 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 320
  • Faizan, Muhammad
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clarence Avenue, Northampton, Northamptonshire, NN2 6NX, United Kingdom

      IIF 321
  • Faizan, Muhammad Ahmad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 983b, Camous Colony E1, Johar Town, 54000, Pakistan

      IIF 322
  • Faizan, Muhammad, Mr.
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 323
  • Hussain, Mohammed Shazad
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm Business Centre, Truro Business Park, Threemilestone, TR3 6BW, United Kingdom

      IIF 324
  • Hussain, Mohammed Shazad
    British operational manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Bagleywood Road, Kennington, Oxford, OX1 5NA, United Kingdom

      IIF 325
  • Muhammad, Fazal
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 326
  • Mr Muhammad Faisal
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 327
    • icon of address House No 253, Officers Colony, Doranpur, Peshawar, 25000, Pakistan

      IIF 328
    • icon of address 175b, H# 175b St Abbasi Shamsabad, Rawalpindi, 46000, Pakistan

      IIF 329
  • Mr Muhammad Faizan
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 330
  • Mr Muhammad Faizan
    Pakistani born in November 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 6, Petristrasse, Braunschweig, 38118, Germany

      IIF 331
  • Mr Muhammad Faizan
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14667763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 332
  • Mr Muhammad Faizan
    Pakistani born in December 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Cedar Road,newport, Cedar Road, Newport, NP19 0BA, Wales

      IIF 333
  • Mr Muhammad Fazal
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14676200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 334
  • Mr Muhammad Haider
    Pakistani born in June 1996

    Resident in Estonia

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

      IIF 335
  • Mr Muhammad Haseeb
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Street 2, Ali Town, Al Hafeez Garden Phase 1, Lahore, 53400, Pakistan

      IIF 336
  • Mr Muhammad Haseeb
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Rose Terrace, Leven Fife, KY8 4DF, Scotland

      IIF 337
  • Mr, Muhammad Haseeb
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2570, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 338
  • Mr, Muhammad Haseeb
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 564, Mohala Rajput Colony, Shujabad, District Multan, 59220, Pakistan

      IIF 339
  • Mr. Muhammad Faizan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Robinia Close, Laindon, Basildon, SS15 4HD, England

      IIF 340
  • Muhammad Faisal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10/3, Madina Park, Millat Road, Usman Town Faisalabad, 38000, Pakistan

      IIF 341
  • Muhammad Faisal
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 284, Chase Road, A Block 2nd Floor Suite 481, London, N14 6HF, United Kingdom

      IIF 342
  • Muhammad Faizan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 343
  • Muhammad Faizan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40a, Woodgate Street, Bolton, Greater Manchester, BL3 2HW, United Kingdom

      IIF 344
  • Dr. Muhammad Faizan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Forest Road, Fishponds, Bristol, BS16 3QU, England

      IIF 345
  • Muhammad, Faizan
    Pakistani director born in March 1988

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 917, 58 Peregrine Rd, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 346
  • Mr Muhammad Faisal
    Pakistani born in February 1985

    Resident in Pakistan

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

      IIF 347
  • Mr Muhammad Faisal
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38-l, Commercial Area Dha Phase 8, Ex. Air Avenue Dha Phase 8, Lahore, 54000, Pakistan

      IIF 348
  • Mr Muhammad Faisal
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Faisal, Mohalla Madai Khel, Manglor, Tehsil Babuzai, Swat, 19200, Pakistan

      IIF 349
  • Mr Muhammad Faisal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ccbpl, Khiali By Pass Road, Gujranwala, 52302, Pakistan

      IIF 350
  • Mr Muhammad Faisal
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 351
  • Mr Muhammad Faisal
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15217133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 352
  • Mr Muhammad Faisal
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4165, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 353
    • icon of address Office 936, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 354
  • Mr Muhammad Faisal
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 355
  • Mr Muhammad Faisal
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 356
  • Mr Muhammad Faisal
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 286 Allison Street, Glasgow, G42 8HD, Scotland

      IIF 357
  • Mr Muhammad Faisal
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 358
  • Mr Muhammad Faisal
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 359
  • Mr Muhammad Faisal
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1985 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 360
  • Mr Muhammad Faisal
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16549629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 361
  • Mr Muhammad Faisal
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 206, Armley Rdarmley, Leeds, LS12 2LS, United Kingdom

      IIF 362
  • Mr Muhammad Faisal
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 363
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 364
  • Mr Muhammad Faisal
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Bhakkar , Jhakar Dagar, Gharbi , Tehsil Bhakkar , District, Bhakkar, 30000, Pakistan

      IIF 365
  • Mr Muhammad Faizan
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 366
  • Mr Muhammad Faizan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 367
  • Mr Muhammad Faizan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 551, R2 Johar Town, Lahore, 54000, Pakistan

      IIF 368
    • icon of address 551, R2 Johar Town, Lahore., Lahore, Punjab, 54000, Pakistan

      IIF 369
    • icon of address 551, R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 370 IIF 371 IIF 372
    • icon of address 99010, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 378
    • icon of address 99011, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 379
    • icon of address 99012, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 380
  • Mr Muhammad Faizan
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16265101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 381
    • icon of address 49a, Martin Way, Morden, SM4 4AH, England

      IIF 382
  • Mr Muhammad Faizan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 383
  • Mr Muhammad Faizan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bv 268, (awan House) Madni Mohallah, Jhelum, Jhelum, Punjab, 49600, Pakistan

      IIF 384
  • Mr Muhammad Faizan
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 385 IIF 386
    • icon of address H No 802, Farrukh Nagar, Rawalpindi, 46000, Pakistan

      IIF 387
  • Mr Muhammad Faizan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5927, 182-184 High Street North, London, E6 2JA, England

      IIF 388
  • Mr Muhammad Faizan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 701, F.b Area Block 6, Green Heaven Apartment, Karachi, Sindh, 75950, Pakistan

      IIF 389
  • Mr Muhammad Haider
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 390
  • Mr Muhammad Haseeb
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 813, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 391
  • Mr Muhammad Haseeb
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 248, Slade Road, Erdington, Birmingham, B23 7RH, England

      IIF 392
  • Mr Muhammad Haseeb
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Number 564 , Near Khajoor Wala Bagh, Rajput Colony, Railway Road, Shujabad, 59220, Pakistan

      IIF 393
    • icon of address House Number 564, Mohala Rajput Colony, Shujabad, 59220, Pakistan

      IIF 394
  • Mr Muhammad Haseeb
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 395
  • Mr Muhammad Haseeb
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Hota, Tehh O Distt, Pakpattan, 57400, Pakistan

      IIF 396
  • Mr Muhammad Haseeb
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 397
  • Mr. Muhammad Faisal
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 398
  • Muhammad Faisal
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 808, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 399
    • icon of address Office 7964, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 400
  • Muhammad Faizan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8415, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 401
  • Muhammad Faizan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5018, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 402
  • Muhammad Faizan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 403
  • Muhammad Faizan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1414, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 404
  • Akbar, Muhammad Haseeb
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb-199, Opposite To Street No. 4 Main Pipeline Road, Rahimabad, Rawalpindi, 46000, Pakistan

      IIF 405
  • Haider, Muhammad

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

      IIF 406
  • Hassam, Muhammad

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

      IIF 407
  • Mr Muhammad Faisal
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Lane 18, Sector H, Dha 2, Islamabad, 45730, Pakistan

      IIF 408
  • Mr Muhammad Faisal
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 409
    • icon of address 71-75, Shelton Street, Covent Garden, London, Wc2h 9jq, London, WC2H 9JQ, United Kingdom

      IIF 410
  • Mr Muhammad Faisal
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 11, Street No 2 Madina Colony, Multan, 60000, Pakistan

      IIF 411
  • Mr Muhammad Faisal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-965, Street No 6 Mohalla Area 36-g, Landhi Colony, Karachi, 75160, Pakistan

      IIF 412
  • Mr Muhammad Faisal
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14985128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 413
  • Mr Muhammad Faizan
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 414
  • Mr Muhammad Faizan
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Tylehurst Gardens, Ilford, IG1 2QL, United Kingdom

      IIF 415
  • Mr Muhammad Faizan
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 416
  • Mr Muhammad Faizan
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2655, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 417
  • Mr Muhammad Faizan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 161-a, Mohallah New Chouburji Park, Lahore, 54000, Pakistan

      IIF 418
    • icon of address 30, Carlton Drive, Leicestershire, Wigston, LE18 1DF, England

      IIF 419
  • Mr Muhammad Faizan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Albert Rd, Cheltenham, GL52 2QX, United Kingdom

      IIF 420
    • icon of address 37, Hope St, Liverpool, EL1 9EA, United Kingdom

      IIF 421
  • Mr Muhammad Faizan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, House 546, Street 7, Karachi, 71500, Pakistan

      IIF 422
  • Mr Muhammad Faizan
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15364893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 423
    • icon of address 9, Street 764, House 6, Karachi, 71500, Pakistan

      IIF 424
    • icon of address 666, Great Portland Street, 5th Floor, London, England, W1W 5PF, United Kingdom

      IIF 425
  • Mr Muhammad Faizan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G-4196, Near Punjabi Masjid Peratabad Phuelli, Hyderabad, 71000, Pakistan

      IIF 426
  • Mr Muhammad Faizan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 427
  • Mr Muhammad Faizan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Street 89, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 428
  • Mr Muhammad Faizan Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Boleyn Road, London, E7 9QJ, England

      IIF 429
  • Mr Muhammad Faizan Haider
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Limpsfield Avenue, Thornton Heath, CR7 6BF, England

      IIF 430
  • Mr Muhammad Haider
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 431
  • Mr Muhammad Haseeb
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address F-5/2, Block 17, District East, Gulshan Iqbal, Karachi, Sindh, 74800, Pakistan

      IIF 432
  • Mr Muhammad Haseeb
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 44v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 433
  • Mr Muhammad Haseeb
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Naway Kaly, Mohallah Fatah Khan Khel Mingora, Tehsil Babuzai District, Swat, 19200, Pakistan

      IIF 434
  • Mr Shazad Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Bagley Wood Road, Kennington, Oxford, OX1 5NA, England

      IIF 435
  • Mr. Muhammad Ahmad Faizan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mackenzie Close, Coventry, CV5 9NY, England

      IIF 436
  • Mr. Muhammad Azan
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15437229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 437
  • Muhammad Faisal
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1174, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 438
  • Muhammad Faizan
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9966, House No. 337, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 439
  • Muhammad Faizan
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1120, House No. 338, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 440
  • Muhammad Faizan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2920, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 441
  • Muhammad Faizan
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5791, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 442
  • Muhammad Haider
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 443
  • Muhammad Haseeb
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3927, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 444
  • Muhammad Haseeb
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc789676 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 445
    • icon of address Office 4490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 446
  • Hussain, Mohammed Shazad

    Registered addresses and corresponding companies
    • icon of address 121, Bagleywood Road, Kennington, Oxford, OX1 5NA, United Kingdom

      IIF 447
  • Mr Mohammad Haseeb
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Old Bedford Road, Luton, Beds, LU2 7HP, England

      IIF 448
  • Mr Muhammad Faisal
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 449
    • icon of address 275, New N Rd Pmb 3036, London, N1 7AA, United Kingdom

      IIF 450
  • Mr Muhammad Faisal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same, Chak 650/gb Kot Jahan Bux , Tehsil Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 451
  • Mr Muhammad Faizan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 530, Street 67, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 452
  • Mr Muhammad Faizan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Street 6, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 453
  • Mr Muhammad Faizan
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3b, William Street, Dunfermline, KY12 8AS, Scotland

      IIF 454
  • Mr Muhammad Faizan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 455
  • Mr Muhammad Faizan
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 456
  • Mr Muhammad Faizan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Street 21 Manzoor Colony, Karachi, 71500, Pakistan

      IIF 457
  • Mr Muhammad Faizan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Collier Row Road, Romford, RM5 3PA, England

      IIF 458
  • Mr Muhammad Faizan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B13 Challingsworth House, Linton Road, Barking, IG11 8TL, England

      IIF 459
  • Mr Muhammad Faizan
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 745, House No. 50, Street No. 2, Sector, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 460
  • Mr Muhammad Faizan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bilour Plaza, Saddar Road, 3rd Floor, Peshawar, 25000, Pakistan

      IIF 461
  • Mr Muhammad Falah Faisal
    Pakistani born in October 2004

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Haseeb
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15461431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 464
  • Mr Muhammad Haseeb
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Haseeb, Nawan, Dho, Dera Ghazi Khan, 32210, Pakistan

      IIF 465
  • Mr Muhammad Haseeb
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 788b, Street 33, Dha Phase 5, Lahore, 54000, Pakistan

      IIF 466
    • icon of address H#14, St#4 Data Nagar Badami Bagh, Pakistani, Lahore, 54000, Pakistan

      IIF 467
    • icon of address 20, Collingwood Road, Northampton, NN1 4RL, England

      IIF 468
  • Mr Muhammad Haseeb
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Stafford Road, New Malden, London, KT3 3SJ, United Kingdom

      IIF 469
  • Mr Muhammad Haseeb
    Pakistani born in August 2006

    Resident in Pakistan

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

      IIF 470
  • Mr Muhammad Haseeb
    Pakistani born in January 2007

    Resident in Pakistan

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

      IIF 471
    • icon of address Green Acres, Faqirabad , Toru, Mardan, 23200, Pakistan

      IIF 472
  • Mr. Muhammad Haseeb
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 473
  • Mr. Muhammad Haseeb
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 406 Camp Street, Camp Street, Salford, Manchester, M7 1ZN, England

      IIF 474
  • Muhammad Faisal
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 807, Rabia Heights, Garden West, Karachi, 74400, Pakistan

      IIF 475
  • Muhammad Faisal
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-1, Rashid Town Near Civic Centre Hub, Hub, 90250, Pakistan

      IIF 476
  • Muhammad Faizan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2519, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 477
  • Muhammad Faizan
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5466, House No. 530, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 478
  • Faisal, Muhammad

    Registered addresses and corresponding companies
    • icon of address 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 479
    • icon of address 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 480
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 481
    • icon of address Flat 9, 6 Pressing Lane, London, UB3 1DR, United Kingdom

      IIF 482
    • icon of address Office 206, Newcastle Brick Lane Realty 1-999, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 483
  • Faizan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15588425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 484
    • icon of address 36, Fairway, Grays, Essex, RM16 2AD, United Kingdom

      IIF 485
    • icon of address House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 486
    • icon of address 3, Thames Road, Silverstown, London, E16 2EZ, United Kingdom

      IIF 487
  • Faizan, Muhammad Ahmad
    Pakistani company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Palley Road, Bradford, BD4 7EL, United Kingdom

      IIF 488
  • Fazan, Muhammad, Dr

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

      IIF 489
  • Mr Muhammad Faizan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5565, High Street North,east Ham, London, E6 2JA, England

      IIF 490
  • Mr. Muhammad Faisal
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15760016 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 491
  • Mr. Muhammad Faizan
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hayatabad, Unique School Road, Street # 20 Chichawatni, District Sahiwal., Chichawatni, 57200, Pakistan

      IIF 492
  • Muhammad Faisal
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 493
    • icon of address 16, Cairns Street, Liverpool, Merseyside, L8 2UW, United Kingdom

      IIF 494
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 495 IIF 496
  • Muhammad Faisal
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2643, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, England

      IIF 497
  • Muhammad Faizan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Saucel Crescent, Paisley, Renfrewshire, PA1 1UB

      IIF 498
  • Muhammad Faizan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7764, 30 Riverhead Close, London, E17 5py, United Kingdo, London, E17 5PY, United Kingdom

      IIF 499
  • Muhammad Faizan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6395, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 500
  • Muhammad Haseeb
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2356, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 501
  • Muhammad Haseeb
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1778, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 502
  • Muhammad Haseeb
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #3 House No 15, Chak No 363 Wb District Lodhran Tehsil Dunyapur, Makhdoom Aali, 59320, Pakistan

      IIF 503
  • Muhammad Haseeb
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Vale Close, Woking, GU21 4RF, England

      IIF 504
  • Muhammad Haseeb
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 845, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 505
  • Muhammad Haseeb
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10184, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 506
  • Muhammad Yazdan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House M1509, Murree Road Mohalla Amarapura, Rawalpindi, Pakistan, Pakistan

      IIF 507
  • Mr Muhammad Faisal
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stanetta Court, Chadwell Avenue, London, RM6 4QJ, United Kingdom

      IIF 508
  • Mr Muhammad Faisal
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 148a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 509
  • Mr Muhammad Faisal
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 6 Pressing Lane, London, UB3 1DR, United Kingdom

      IIF 510
  • Mr Muhammad Faisal
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2344, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 511
  • Mr Muhammad Faisal
    Pakistani born in April 1998

    Resident in United Kingdom

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

      IIF 512
  • Mr Muhammad Faizan
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16672121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 513
  • Mr Muhammad Faizan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 514
  • Mr Muhammad Faizan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 27885, Unit F Winston Business Park, Churchill, Sheffield, S35 2PS, England

      IIF 515
    • icon of address Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 516
  • Mr Muhammad Faizan
    Pakistani born in May 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 301, 56 King Street, Belfast, BT1 6BF, Northern Ireland

      IIF 517
  • Mr Muhammad Faizan
    Pakistani born in May 1999

    Resident in United Kingdom

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

      IIF 518
  • Mr Muhammad Faizan
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 519
  • Mr Muhammad Haider
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161994 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 520
  • Mr Muhammad Hassam
    Pakistani born in January 1997

    Resident in United Kingdom

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

      IIF 521
  • Muhammad Faisal
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 522
  • Muhammad Faisal
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 230, 38-40 High Rd, Dagenham, Romford, RM6 6PR, United Kingdom

      IIF 523
  • Muhammad Faizan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 524
  • Muhammad Hannan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 525
    • icon of address Suite 6004, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 526
  • Mr Haider Kayani
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 95264, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 527
  • Mr Muhammad Faizan
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321 - 323 High Road, Office 56, Chadwell Heath, Essex, Uk, RM6 6AX, England

      IIF 528
    • icon of address Office 863, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 529
    • icon of address 36, Fairway, Grays, RM16 2AD, England

      IIF 530
    • icon of address 36, Fairway, Grays, RM16 2AD, United Kingdom

      IIF 531
    • icon of address 10 Constance Street, London, E16 2DQ, England

      IIF 532
    • icon of address Expressway Studios, Unit F35, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 533
    • icon of address Unit F9, 1, Expressway Studios, Dock Road, London, E16 1AH, United Kingdom

      IIF 534
  • Mr Muhammad Faizan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 535
  • Muhammad Faizan
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 536
  • Mr Muhammad Faizan
    Pakistani born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14855147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 537
  • Mr Muhammad Haseeb
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1543, 58 Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, United Kingdom

      IIF 538
  • Hussain, Mohammed Shazad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 539
  • Mr Muhammad Ahmad Faizan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 983b, Camous Colony E1, Johar Town, 54000, Pakistan

      IIF 540
  • Mr Muhammad Faisal
    British born in June 1990

    Resident in United Kingdom

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

      IIF 541
  • Mr Muhammad Faizan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Clarence Avenue, Northampton, NN2 6NX, United Kingdom

      IIF 542
  • Muhammad Haseeb
    Pakistani born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 543
  • Mr Mohammad Haseeb
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Bury Park Road, Luton, Beds, LU1 1HE, England

      IIF 544
    • icon of address 222 Old Bedford Road, Luton, Bedfordshire, LU2 7HP, United Kingdom

      IIF 545
  • Mr Mohammed Shazad Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbine Farm Business Centre, Truro Business Park, Threemilestone, TR3 6BW, United Kingdom

      IIF 546
  • Mr Muhammad Haseeb Akbar
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb-199, Opposite To Street No. 4 Main Pipeline Road, Rahimabad, Rawalpindi, 46000, Pakistan

      IIF 547
  • Janjua, Muhammad Talha Javed, Mr,
    Pakistani entrepreneur born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 298a, West Colony Jhelum Cantt, West Colony, 49600, Pakistan

      IIF 548
  • Janjua, Muhammad Talha Javed, Mr.
    Pakistani entrepreneur born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 44-46 Buxton Road, 44-46 Buxton Road, Luton, LU1 1RE, United Kingdom

      IIF 549
  • Mr Muhammad Ahmad Faizan
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Palley Road, Bradford, BD4 7EL, United Kingdom

      IIF 550
  • Mr, Muhammad Talha Javed Janjua
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 298a, West Colony Jhelum Cantt, West Colony, 49600, Pakistan

      IIF 551
  • Mr. Muhammad Talha Javed Janjua
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 44-46 Buxton Road, 44-46 Buxton Road, Luton, LU1 1RE, United Kingdom

      IIF 552
  • Mr Mohammed Shazad Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ, United Kingdom

      IIF 553
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 554
child relation
Offspring entities and appointments
Active 264
  • 1
    icon of address 99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 121 Bagley Wood Road, Kennington, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 3 128a Shrewsbury Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,166 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, Unitedkingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 206 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 7
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Badgers Copse, Worcester Park, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,287 GBP2018-11-30
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6004 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 99004 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 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
  • 11
    icon of address 99005 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14987151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit #2356 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 99008 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    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
  • 16
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit # 2643 Forest House, 3rd Floor 16-20 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 763 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524 GBP2024-08-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 99009 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    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
  • 21
    icon of address Suite 5018 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 22
    APEX GUARDING GROUP LIMITED LIMITED - 2023-11-20
    icon of address Office 3721 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14073147 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 99007 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 12202 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 4 Wrigley Head, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 35 Palley Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 35 Palley Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15437229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 31
    icon of address 99010 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 99009 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit #2655 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 173 - Director → ME
  • 34
    icon of address 4385, 15364893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-05 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 229 - Director → ME
    icon of calendar 2023-09-29 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 23 Teck Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    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
  • 38
    icon of address 16 Cairns Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 116 Dunstall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9966 30 Riverhead Close, London, E17 5py, United Kingdo, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 348 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address 99011 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Cartdeed, 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 99012 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Office 206 Newcastle Brick Lane Realty 1-999, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 192 - Director → ME
    icon of calendar 2018-08-29 ~ now
    IIF 483 - Secretary → ME
  • 47
    icon of address 58 Chertsey Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 49
    icon of address 25 Ground Floor, Darling Street, Enniskillen, Co. Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Expressway Studios, Unit F35, 1 Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 51
    icon of address Northfield, Northfield Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 80 Limpsfield Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 15147654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14512809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 124 City Road, London, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 56
    icon of address 10 Constance Street, Victoria Dock, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 174 - Director → ME
  • 57
    icon of address 4385, 14444196 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    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
  • 58
    icon of address Unit F Winston Business Park Churchill, Flat#27885, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 99013 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Office 287, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 161994 York House Green Lane West, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,089 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 15217133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 16 Rushton Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 92 - Director → ME
  • 64
    icon of address 20 Collingwood Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 65
    icon of address 2/2 286 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    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
  • 66
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,700 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 30 Carlton Drive, Leicestershire, Wigston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 60 Collier Row Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Suite 1174 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Office 426 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 14543476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 23 Kendal Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 384 - Has significant influence or control as a member of a firmOE
    IIF 384 - Has significant influence or control over the trustees of a trustOE
    IIF 384 - Right to appoint or remove directors as a member of a firmOE
    IIF 384 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 384 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 384 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Office 133, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 75
    EKSPRES DELIVERIES LTD - 2023-03-28
    icon of address Woodbine Farm Business Centre, Truro, Threemilestone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,558 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 76
    CORNWALL FAISAL ENTERPRISES LIMITED - 2019-06-25
    icon of address Chapel Parc, Unit 7 Chapel Town, Summercourt, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,014 GBP2024-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 539 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    APOLLO EC TRURO TAXIS LIMITED - 2024-05-16
    EC TRURO MANAGEMENT LIMITED - 2024-05-09
    icon of address Woodbine Business Park, Threemilestone, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 37 - Director → ME
  • 78
    icon of address 20 Collingwood Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Woodbine Farm Business Centre, Truro Business Park, Threemilestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 16 Stafford Road, New Malden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 55 Meadowside Close, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 11 Robinia Close, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 278 - Director → ME
  • 84
    icon of address 4385, 15520952 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 85
    icon of address 102 Milton Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 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 moreOE
  • 86
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 3b William Street, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 16115527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 14108332 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 70 Western Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
  • 91
    icon of address 4385, 14227437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Office 11899 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 93
    icon of address Office 808 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 745 Riverhead Close, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 18 Cedar Road,newport, Cedar Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 97
    icon of address 180 Forest Road, Fishponds, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 98
    icon of address 4385, 15827594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 24 Collingwood Court Ladywell Close, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 4385, 15588425 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2024-03-23 ~ dissolved
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 101
    icon of address Office 1414 92 Castle Street, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Startitup Place, Unit A24, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Startitup Place, Unit A23, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,800 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2022-11-08 ~ dissolved
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    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
  • 106
    icon of address 28 Albert Rd, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 37 Hope St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 108
    icon of address B13 Challingsworth House, Linton Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 109
    icon of address 4385, 16156999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Apartment 301 56 King Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address Suite 7j, Britannia House, Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 33 - Director → ME
  • 112
    icon of address 7764 30 Riverhead Close, London, E17 5py, United Kingdo, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 275 New N Rd Pmb 3036, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-21 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-09-21 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 450 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Has significant influence or control over the trustees of a trustOE
    IIF 450 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 450 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 450 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 114
    icon of address 4385, 15760016 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 16 Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Flat 1 48 Mansfield Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 98 St. Georges Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4385, 14638627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 186 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Flat 31d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 4385, 15506542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 486 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Office 95264 Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4385, 14701151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 5 Balmoral Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 127
    icon of address 2 Worston Place, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 275 - LLP Member → ME
  • 129
    icon of address 4385, 13913421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 222 Old Bedford Road, Luton, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,324,525 GBP2025-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 4385, 15412232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 248 Slade Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 4385, 13976406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 284 Chase Road, A Block 2nd Floor Suite 481, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    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
  • 137
    icon of address 4385, 14667763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address 72 Saucel Crescent, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 139
    icon of address 103 Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 4385, 14128478 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 60 Natal Road Natal Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 142
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 143
    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 245 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 461 - Ownership of shares – More than 50% but less than 75%OE
  • 144
    icon of address Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 84 Davington Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Flat 148a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 51 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 148
    icon of address 32 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 4385, 16672121 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 4385, 14903268 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    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 10 Rose Terrace, Leven Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 3a High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 154
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 124 Bury Park Road, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,754 GBP2017-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 544 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Office 813 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 162
    icon of address 4385, 14450125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4385, 15461431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 164
    icon of address 36 Queensbury Station Parade, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 165
    ELITE FACILITY SERVICES LIMITED - 2018-11-01
    icon of address 321 - 323 High Road Office 56, Chadwell Heath, Essex, Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -356 GBP2022-03-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Unit F9, 1, Expressway Studios, Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 168
    icon of address 206 Armley Rdarmley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 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
  • 169
    icon of address Office 1013 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4385, 14298966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Flat 203u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 16 Torvill Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 4385, 14296386 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 202a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit N/2/45w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ 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
  • 176
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 177
    icon of address Suite 1060, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 72 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 312 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Flat 44v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 4385, 14520939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 666 Great Portland Street, 5th Floor, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 4385, 15438394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 40a Woodgate Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 16 Melbury Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 7 Tylehurst Gardens, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 12 Partridge Close, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 225 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4385, 15135829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 85 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 190
    icon of address 3 Wesley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Flat 2 Buxted Lodge, Buxton Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Kemp House 152 160 City Road London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 9 Clarence Avenue, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 5 St. Marks Street, Peterborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -783 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 4385, 15883805 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 406 Camp Street Camp Street, Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 474 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 474 - Right to appoint or remove directors as a member of a firmOE
  • 197
    icon of address 4385, 16655001 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 198
    icon of address Unit 3c Middleton District Centre Ring Road, Middleton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 4385, 15413183 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 200
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 201
    icon of address 2 Stanetta Court, Chadwell Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 508 - Right to appoint or remove directors as a member of a firmOE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 4385, 15602273 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 4385, 15043383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Office 7964 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 48 Chelsea Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 208
    ECOMY LTD - 2025-03-24
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 17 - Director → ME
  • 209
    icon of address 4385, 14855147 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 1 Grove Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 5445 30 Riverhead Close, London, E17 5py, United Kingdo, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 49a Martin Way, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Office 5810 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Churchill House, 142-146 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 161 - Director → ME
  • 215
    icon of address 9 Dundonald Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 132 - Director → ME
  • 216
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Suite 22046 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    icon of address 3 Wesley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 21/3 Orwell Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 160 Kemp House 160, City Road London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 246 - Director → ME
  • 222
    icon of address 48 48 Kingsway, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 223
    icon of address Flat16 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 224
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Cf24 1rt, 332 New Port Rd 332 Newport Rd, South Glamorgan Cf24 1rt, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 9 Colwell Crescent, Enfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 227
    icon of address 1035 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 4385, 14066908 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Office 13043 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 71-75 Shelton Street, Covent Garden, London, Wc2h 9jq, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 4385, 14610735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Office 364, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Office 230 38-40 High Rd, Dagenham, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 235
    SILVERFLAIR LIMITED - 2025-05-20
    icon of address Flat A, 5, Kingswood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 385 - Right to appoint or remove directors as a member of a firmOE
    IIF 385 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 385 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 385 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 4385, 14069231 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 238
    DIGITALYZATION LIMITED - 2024-07-01
    icon of address 10 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 532 - Has significant influence or controlOE
  • 239
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address Suite 6388 Unit A 34-35 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,023 GBP2024-10-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 12 - Director → ME
  • 241
    icon of address Office 917, 58 Peregrine Rd Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 346 - Director → ME
  • 242
    icon of address 104 Cobham Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 268 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4385, 13794855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 4385, 14676200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    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
  • 247
    icon of address Office 9627 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -304 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    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
  • 250
    icon of address Conway House Old Road, Headington, Oxford, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 325 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 4385, 15098631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 17 Vine Gardens, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 253
    icon of address Flat 9 6 Pressing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 265 - Director → ME
    icon of calendar 2022-08-08 ~ dissolved
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 510 - Right to appoint or remove directors as a member of a firmOE
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 4385, 15966464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Unit #2399 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 257
    icon of address 33 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 4 Heathmere Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Suite #32024 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-04-15
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 122-124 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 14338068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 160 Woodhead Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2022-09-07 ~ dissolved
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 188 Boleyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 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
Ceased 20
  • 1
    icon of address Unit #2655 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-07-29
    IIF 417 - Has significant influence or control over the trustees of a trust OE
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 417 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 417 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 417 - Right to appoint or remove directors as a member of a firm OE
    IIF 417 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 19 Galloway Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2025-02-28
    Officer
    icon of calendar 2024-05-01 ~ 2025-09-16
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-09-16
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 493 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 493 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of address Flat 3, 44-46 Buxton Road 44-46 Buxton Road, Luton, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-18
    IIF 549 - Director → ME
    icon of calendar 2025-03-22 ~ 2025-05-16
    IIF 247 - Director → ME
    icon of calendar 2024-08-12 ~ 2024-09-30
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-09-30
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-01-02 ~ 2025-05-14
    IIF 552 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 552 - Has significant influence or control over the trustees of a trust OE
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 552 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 552 - Ownership of shares – 75% or more OE
  • 4
    icon of address 60 Woodgate Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,503 GBP2023-06-27
    Officer
    icon of calendar 2020-06-17 ~ 2022-04-01
    IIF 295 - Director → ME
    icon of calendar 2020-06-17 ~ 2022-04-01
    IIF 485 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-04-01
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 5
    icon of address Unit F Winston Business Park Churchill, Flat#27885, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2020-05-25
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-05-25
    IIF 516 - Has significant influence or control OE
  • 6
    icon of address 11 Robinia Close, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-01-01
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FKMA ENTERPRISES LTD - 2025-09-23
    icon of address Suite 4, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-06
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-07-06
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Meadland Grove, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ 2023-10-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ 2023-10-11
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 9
    LVARI LTD
    - now
    WORLDTECH INVESTMENTS LTD - 2024-12-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ 2024-12-05
    IIF 157 - Director → ME
  • 10
    icon of address Memsaab - Auction House, Crescent Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,439 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-02
    IIF 279 - Director → ME
  • 11
    icon of address Unit N/2/45w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ 2023-10-16
    IIF 94 - Director → ME
  • 12
    icon of address 406 Camp Street Camp Street, Salford, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-25 ~ 2024-12-29
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Right to appoint or remove directors as a member of a firm OE
    IIF 473 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ 2025-05-06
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-05-06
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 512 - Right to appoint or remove directors OE
  • 14
    icon of address 48 Chelsea Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ 2025-03-17
    IIF 306 - Director → ME
    icon of calendar 2024-09-24 ~ 2024-12-09
    IIF 309 - Director → ME
  • 15
    ECOMY LTD - 2025-03-24
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-04-03
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 863 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2025-04-22
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2025-04-22
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 917, 58 Peregrine Rd Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-18 ~ 2024-07-01
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 18
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2023-02-28
    Officer
    icon of calendar 2022-06-01 ~ 2023-08-01
    IIF 75 - Director → ME
  • 19
    icon of address Fortis House, London Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,677 GBP2014-11-30
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-02
    IIF 300 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-02-18
    IIF 487 - Secretary → ME
  • 20
    icon of address 4 Heathmere Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-01-02
    IIF 34 - 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.