logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Saleem

    Related profiles found in government register
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenhill Avenue, Bolton, Lancashire, BL49ND, United Kingdom

      IIF 1
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 2
  • Mr Muhammad Saleem
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hazel Road, Birmingham, DY1 3AH, United Kingdom

      IIF 3
    • icon of address 12, Nelson Street, Lytham St. Annes, FY8 5DA, United Kingdom

      IIF 4
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, Wales

      IIF 5
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259a, London Road, Reading, RG1 3NY, United Kingdom

      IIF 6
  • Mr Muhammad Saleem
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 7
  • Mr. Muhammad Saleem
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 8
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr. Muhammad Saleem
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 10
  • Mr Mohammad Saleem
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Westgate, Huddersfield, HD1 1PB, United Kingdom

      IIF 11
  • Mr Muhammad Saleem
    Pakistani born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Upper Tooting Road, London, SW17 7ER, United Kingdom

      IIF 12
  • Mr Muhammad Saleem
    Pakistani born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 13
  • Mr Muhammad Saleem
    Pakistani born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 14
  • Mr Muhammad Saleem
    Pakistani born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Great Elms Road Hamel Hemstead, Herts, HP3 9TY, United Kingdom

      IIF 15
  • Mr Muhammad Naseer
    Pakistani born in November 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr Muhammad Naveed
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 255 Barking Road, London, E6 1LB, United Kingdom

      IIF 17
    • icon of address Flat 6, 255a Barking Road, London, E6 1LB, United Kingdom

      IIF 18
  • Mr Muhammad Naveed
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Beake Avenue, Coventry, CV6 3BE, England

      IIF 19
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 21
  • Mr Muhammad Waleed
    Pakistani born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, St. Matthews Road, Bradford, BD5 9AB, United Kingdom

      IIF 22
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69834, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 23
  • Mr. Muhammad Naveed
    Pakistani born in January 1986

    Resident in United Kingdom

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

      IIF 24
  • Mr Muhammad Usman Saleem
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Queens Road, Nuneaton, CV11 5LD, United Kingdom

      IIF 25 IIF 26
    • icon of address 76, Queens Road, Nuneaton, CV11 5LE, United Kingdom

      IIF 27
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 28
  • Mr Muhammad Saleem
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Felstead Way, Luton, LU2 7LH, United Kingdom

      IIF 29
  • Mr Muhammad Saleem
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mowbray, Bedford, Bedfordshire, MK42 9UH, England

      IIF 30
    • icon of address Unit 1 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 31
  • Muhammad Naveed
    Pakistani born in April 1982

    Resident in United Kingdom

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

      IIF 32
  • Mr Muhammed Saleem
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 33
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Mohammad Saleem
    British born in June 1983

    Resident in United Kingdom

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

      IIF 35
  • Mr Muhammad Naveed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 36
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 37
  • Muhammad Ahsan Saleem
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beamsley Road, Shipley, Bradford, BD18 2DR, United Kingdom

      IIF 38
  • Muhammad Saleem
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 39
    • icon of address 9, Prescott Street, Bolton, Greater Manchester, BL3 3LZ, United Kingdom

      IIF 40
    • icon of address Unit 5-6 First Floor, Egerton Street, Farnworth, Bolton, BL4 7ER, England

      IIF 41
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Mary Street, Weymouth, DT4 8PN, England

      IIF 42
    • icon of address Flat 1, Dorchester Road, Weymouth, DT4 7JX, United Kingdom

      IIF 43
  • Mr Muhammad Naveed
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cotton Brook Road, Derby, Derbyshire, DE23 8YH, United Kingdom

      IIF 44
  • Mr Muhammad Naveed
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kingsland High Street, Hackney, E8 2JP, United Kingdom

      IIF 45
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Rayleigh, SS6 7BY, England

      IIF 46
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Essex Avenue, Slough, SL2 1DP, England

      IIF 47
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 48
  • Mr Muhammad Saleem
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warley Grove, Bradford, BD3 8HS, England

      IIF 49 IIF 50
    • icon of address Plaintrees Business Park, Unit 5 & 6, Pawson Street, Bradford, BD4 8BY, England

      IIF 51
  • Saleem, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenhill Avenue, Bolton, Lancashire, BL4 9ND, United Kingdom

      IIF 52
  • Saleem, Muhammad Hassan
    Pakistani manager born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bury New Road, Manchester, M8 8FX, United Kingdom

      IIF 53
  • Mr Muhammad Naveed
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 54 IIF 55
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 56
  • Mr Muhammad Naveed
    British born in April 1975

    Resident in United Kingdom

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

      IIF 57
  • Mr Muhammad Saleem
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 58
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Harpur Street, Bedford, MK40 2QT, England

      IIF 59
  • Saleem, Muhammad Usman
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Queens Road, Nuneaton, Warwickshire, CV11 5LD, United Kingdom

      IIF 60
  • Saleem, Muhammad Usman
    Pakistani manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Nuneaton, CV11 5LE, United Kingdom

      IIF 61
  • Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 62
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 63
  • Mr Muhammad Saleem
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 64
  • Mr Muhammad Saleem
    Pakistani born in April 1973

    Resident in England

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

      IIF 65
    • icon of address Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 66
  • Mr Muhammad Saleem
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 67
  • Mr Muhammad Saleem
    Pakistani born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Irvine, KA12 0BA, Scotland

      IIF 68
  • Mr Muhammad Saleem
    Pakistani born in September 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Saleemi Associates, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 69
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 70
  • Mr Muhammad Saleem
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 71
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 72
  • Mr Muhammad Saleem
    Pakistani born in October 1993

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 45, International House 45-55, Commercial Street, London, E1 6BD, United Kingdom

      IIF 73
  • Mr Muhammad Waleed
    Pakistani born in April 1989

    Resident in England

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

      IIF 74
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, TN1 2SF, England

      IIF 75
  • Mr Muhammad Waleed
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chilcott Close, Wembley, HA0 3FF, England

      IIF 76
  • Muhammad Naveed
    Belgian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Carlen Drive, Derby, Derbyshire, DE24 8XX, United Kingdom

      IIF 77
  • Saleem, Muhammad
    Pakistani businessman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 78
  • Saleem, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hazel Road, Birmingham, DY1 3AH, United Kingdom

      IIF 79
    • icon of address 12, Nelson Street, Lytham St. Annes, FY8 5DA, United Kingdom

      IIF 80
  • Saleem, Muhammad
    Pakistani information technology born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 81
  • Saleem, Muhammad Ahsan
    Pakistani company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Beamsley Road, Shipley, Bradford, BD18 2DR, United Kingdom

      IIF 82
  • Saleem, Muhammad, Mr.
    Pakistani director born in April 1991

    Resident in United Kingdom

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

      IIF 83
  • Saleem, Muhammad, Mr.
    Pakistani marketing consultant born in April 1991

    Resident in United Kingdom

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

      IIF 84
  • Saleem, Muhammad, Mr.
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 85
  • Dr Muhammad Saleem
    Pakistani born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 86
  • Mr Muhammad Hassan Saleem
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 87
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 88 IIF 89
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in England

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

      IIF 90
  • Mr Muhammad Saleem
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 91
  • Mr Muhammad Saleem
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 92
  • Mr Muhammad Saleem
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 93
  • Mr Muhammad Saleem
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, New Bond Street, London, W1S 1BJ, England

      IIF 94
  • Mr Muhammad Saleem
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 95
  • Mr Muhammad Saleem
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 96
  • Mr Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 97
  • Mr Muhammad Saleem
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Mr Muhammad Saleem
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 99
  • Mr Muhammad Saleem
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 100
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 101
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in United Kingdom

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

      IIF 102
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 103
  • Mr. Muhammad Saleem
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 104
  • Mr. Muhammad Saleem
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 105
  • Naseer, Muhammad
    Pakistani director born in November 1987

    Resident in United Kingdom

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

      IIF 106
  • Naveed, Muhammad
    Pakistani chef born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 255 Barking Road, London, E6 1LB, United Kingdom

      IIF 107
    • icon of address Flat 6, 255a Barking Road, London, E6 1LB, United Kingdom

      IIF 108
  • Naveed, Muhammad
    Pakistani director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Oldham Road, Manchester, M40 7PS, United Kingdom

      IIF 109
  • Naveed, Muhammad, Mr.
    Pakistani company director born in January 1986

    Resident in United Kingdom

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

      IIF 110
  • Saleem, Muhammad
    Pakistani consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G4-, Bank House, 269-275 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 111
  • Saleem, Muhammad
    Pakistani general services born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ, United Kingdom

      IIF 112
  • Saleem, Muhammad
    Pakistani hire car born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9g, Leagrave Road, Luton, LU3 1RJ, England

      IIF 113
  • Saleem, Muhammad
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259a, London Road, Reading, Berkshire, RG1 3NY, United Kingdom

      IIF 114
  • Saleem, Muhammad
    Pakistani businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bennett Drive, Manchester, M7 4BW, England

      IIF 115
  • Saleem, Muhammad
    Pakistani direction born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 116
  • Mr Muhammad Nasir Saleem
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 124
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 125
  • Mr Muhammad Naveed
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 126
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Stockport Road, Manchester, M12 4GB, England

      IIF 127
  • Mr Muhammad Naveed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 128 IIF 129
    • icon of address 50, Kingsland High Street, London, E8 2JP, England

      IIF 130
  • Mr Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 131
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 132
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 133
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
  • Mr Muhammad Saleem
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 135
  • Mr Muhammad Saleem
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 136
  • Mr Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

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

      IIF 137
    • icon of address Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Mr Muhammad Saleem
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 139
  • Mr Muhammad Saleem
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 140
  • Mr Muhammad Saleem
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 194b, High Street North, London, E6 2JA, England

      IIF 141
  • Mr Muhammad Saleem
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 514, Hose No 514 Sector A Street No 1 Askari 11 Bedian, Lahore, 54000, Pakistan

      IIF 142
  • Mr Muhammad Waleed
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, York Road, Weybridge, KT13 9DY, England

      IIF 143
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Grosvenor Square, 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, S2 4NS, United Kingdom

      IIF 144
  • Mr Muhammad Waleed
    Pakistani born in March 1994

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Unit 3 D 4, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 145
  • Mr. Muhammad Naveed
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wollaton Road, Kirkby-in-ashfield, Nottingham, NG17 7NP, England

      IIF 146
  • Mr. Muhammad Saleem
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 147
  • Mr. Muhammad Saleem
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 148
  • Mr. Muhammad Saleem
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 149
  • Muhammad Saleem
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenway Avenue, London, E17 3QN, England

      IIF 150
  • Naveed, Muhammad
    Pakistani company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 151
  • Naveed, Muhammad
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Beake Avenue, Coventry, CV6 3BE, England

      IIF 152
  • Naveed, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 153
  • Naveed, Muhammad
    Pakistani company director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 154
  • Saleem, Mohammad
    Pakistani manager born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Westgate, Huddersfield, HD1 1PB, United Kingdom

      IIF 155
  • Saleem, Muhammad
    Pakistani commercial director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Upper Tooting Road, London, SW17 7ER, United Kingdom

      IIF 156
  • Saleem, Muhammad
    Pakistani businessman born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 157
  • Saleem, Muhammad
    Pakistani director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 158
  • Saleem, Muhammad
    Pakistani company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Great Elms Road Hamel Hemstead, Herts, HP3 9TY, United Kingdom

      IIF 159
  • Saleem, Muhammad
    Pakistani director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lomond Terrace, Rochdale, OL16 4XJ, England

      IIF 160
  • Mr Muhammad Naveed
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 161
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in Pakistan

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

      IIF 162
  • Mr Muhammad Naveed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 163
  • Mr Muhammad Naveed
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 165
  • Mr Muhammad Saleem
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 166
  • Mr Muhammad Waleed
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 167
  • Mr Muhammad Waleed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Park, Hayes, UB3 4NU, United Kingdom

      IIF 168
  • Mr Muhammad Yaseen
    Pakistani born in December 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Flat 40, Brook Court, Spring Place, Barking, IG11 7GH, United Kingdom

      IIF 169
  • Mr Muhammad Zaheer
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 170
  • Muhammad Saleem
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
  • Muhammad Saleem
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 172
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Naveed, Zahida
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 174
    • icon of address 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 175
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 176
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69834, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 177
  • Mr Muhammad Ahsan Saleem
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7-z, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 178
    • icon of address 14, Oswin Road, Walsall, WS3 1PX, England

      IIF 179 IIF 180
  • Mr Muhammad Naveed
    Pakistani born in April 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 181
  • Mr Muhammad Naveed
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 182
  • Mr Muhammad Naveed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 183
  • Mr Muhammad Naveed
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 184
  • Mr Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 185
  • Mr Muhammad Naveed
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 186
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 187
  • Mr Muhammad Naveed
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 188
  • Mr Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 189
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 190
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 191
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 192
  • Mr Muhammad Saleem
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Forster Tower Woodfarm Road Headington, Oxford, OX3 8QA, United Kingdom

      IIF 193
  • Mr Muhammad Saleem
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 194
  • Mr Muhammad Usman Saleem
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dugdale Street, Nuneaton, CV11 5QJ, England

      IIF 195
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 196
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 197
  • Mr Muhammad Waleed
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 198
  • Mr Muhammad Zaheer
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 199
  • Mr Muhammad Zaheer
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 200
  • Mr Muhammad Zaheer
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 201
  • Mr, Muhammad Zaheer
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 202
    • icon of address Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 203
  • Mr. Muhammad Naveed
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 204
  • Mr. Muhammad Yaseen
    Pakistani born in September 1975

    Resident in England

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

      IIF 205
  • Muhammad Ahsan Saleem
    British born in March 1983

    Resident in United Kingdom

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

      IIF 206
  • Muhammad Saleem
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 207
  • Muhammad Saleem
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 208
  • Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 209
  • Muhammad Saleem
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 210
  • Saleem, Muhammad Fareed
    British consultancy firm born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Mulberry Drive, Mulberry Drive, Sl3 7ju, Berkshire, SL3 7JU, United Kingdom

      IIF 211
  • Waleed, Muhammad
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 212
  • Mr Muhammad Ahsan Saleem
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Castle Street, Nelson, BB9 0TN, England

      IIF 213
  • Mr Muhammad Hassan Saleem
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 214
  • Mr Muhammad Saleem
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 215 IIF 216
    • icon of address 175 Thirlmere Avenue, Tilehurst, Reading, RG30 6XG, England

      IIF 217 IIF 218
  • Mr Muhammad Waleed
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 51, 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 219
  • Mr Muhammad Waleed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 220
  • Mr Muhammad Zaheer
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 221
  • Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 222
  • Muhammad Naveed
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14684661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 223
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 224
    • icon of address 50, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 225
  • Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 226
  • Muhammad Saleem
    Pakistani born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 227
  • Muhammad Waleed
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 228
  • Muhammad Yaseen
    Pakistani born in October 1983

    Resident in Saudi Arabia

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

      IIF 229
  • Saleem, Muhammad Hassan
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 230
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 231 IIF 232
  • Mr Muhammad Saleem
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saleem
    British born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, London Road, Slough, SL3 7HG, England

      IIF 235
  • Mr Muhammad Saleem
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 236
    • icon of address 186, Stockport Road, Manchester, M13 9AB, England

      IIF 237
  • Mr Muhammad Saleem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 238
  • Mr Muhammad Saleem
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saleem
    Afghan born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 241
    • icon of address 12a, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 242
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 243
  • Mr Muhammad Waleed
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Campbell Bannerman Way, Tividale, Oldbury, B69 3NE, England

      IIF 244
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 245
  • Mr Muhammad Waleed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D34, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 246
  • Mr Muhammad Waleed
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Broadway, London, W13 0SU, United Kingdom

      IIF 247
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 248
  • Muhammad Naveed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 249
  • Muhammad Waleed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AL, United Kingdom

      IIF 250
  • Saleem, Muhammad Tahir
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 251
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 252
  • Mr Mohammad Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 253
  • Mr Muhammad Naveed
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
  • Mr Muhammad Naveed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 255
  • Mr Muhammad Saleem
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Percival Gardens, Romford, RM6 5RJ, England

      IIF 256
  • Mr Muhammad Saleem
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 257 IIF 258
    • icon of address 53, Davey Road, Birmingham, B20 3DR, England

      IIF 259
    • icon of address 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 260
  • Mr Muhammad Saleem
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 261
    • icon of address 573, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 262
  • Mr Muhammad Saleem
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 263
  • Muhammad Naveed
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 264
  • Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 265
  • Muhammad Naveed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 266
  • Muhammad Naveed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 267
  • Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 268
  • Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 269
  • Muhammad Saad Saleem
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 270
  • Muhammad Saleem
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 271
  • Saleem, Muhammad
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mowbray, Bedford, Bedfordshire, MK42 9UH, England

      IIF 272
    • icon of address Unit 1 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 273
  • Saleem, Muhammad
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 274
    • icon of address 9, Prescott Street, Bolton, Greater Manchester, BL3 3LZ, United Kingdom

      IIF 275
    • icon of address Unit 5-6 First Floor, Egerton Street, Farnworth, Bolton, BL4 7ER, England

      IIF 276
  • Saleem, Muhammad Ahsan
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 277
  • Saleem, Muhammad Nasir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 278
  • Saleem, Muhammad Nasir
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, England

      IIF 279 IIF 280
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 281 IIF 282
    • icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 283 IIF 284 IIF 285
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 286
  • Mr Mohammed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a C/o Hj Pinczewski, Bury Old Road, Manchester, M8 5BW, England

      IIF 287
    • icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 288
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 289
    • icon of address Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 290
  • Mr Mohammed Saleem
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 291
  • Mr Muhammad Abrar Zaheer
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pepper Street, London, E14 9RP, England

      IIF 292
  • Mr Muhammad Naveed
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 293
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 294
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 295
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 296
    • icon of address Holdsworth House, 65-73cstaines Road, Hounslow, TW3 3HW, England

      IIF 297
    • icon of address Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 298
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 299
  • Mr Muhammad Saleem
    Montenegrin born in January 1981

    Resident in United Arab Emirates

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

      IIF 300
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 301
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 302
  • Muhammad Waleed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Mohalla Bhutta Colony, Vehari Road, Multan, 60000, Pakistan

      IIF 303
  • Muhammad Zeeshan Saleem
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 304
  • Naveed, Muhammad
    Belgian company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Carlen Drive, Derby, Derbyshire, DE24 8XX, United Kingdom

      IIF 305
  • Saleem, Muhammad
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dashwood Close, Slough, SL3 7NB, England

      IIF 306
  • Saleem, Muhammad
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Stocks Street, Manchester, M8 8QJ, United Kingdom

      IIF 307
    • icon of address Innovation Centre, 20 Lord Street, Manchester, England, M4 4FP, England

      IIF 308
    • icon of address Tv House, 57-63 Cheetham Hill Road, Manchester, England, M4 4ET, England

      IIF 309
  • Saleem, Muhammad
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Tv House, Stocks Street, Manchester, Lancashire, M8 8JQ, England

      IIF 310
  • Saleem, Muhammad
    British sales man born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 28, Radcliffe House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 311
  • Saleem, Muhammed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 312
  • Dr Waleed Muhammad
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Kirkham Apartments, 43 Linton Road, Barking, IG11 8FT

      IIF 313
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 314
  • Munir, Muhammad Naveed
    Pakistani commercial director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 315
  • Mr Mohammed Saleem
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 316
    • icon of address 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 317
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 318
  • Mr Mohammed Saleem
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Moss Bank Grove, Manchester, OL10 4UA, England

      IIF 319
  • Mr Mohmmed Saleem
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 320
  • Mr Mohmmed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 321
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 322
    • icon of address 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 323
    • icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 324
  • Mr Muhammad Naveed
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Fosbrooke Road, Birmingham, B10 9JP, England

      IIF 325
  • Muhammad Bilal Saleem
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 201, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 326
  • Muhammad Naveed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 327
  • Muhammad Waleed
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 688, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 328
  • Naveed, Muhammad
    British businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194b, Green Lane, Small Heath, Birmingham, B9 5DQ, United Kingdom

      IIF 329
  • Naveed, Muhammad
    British mechanic born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cotton Brook Road, Derby, Derbyshire, DE23 8YH, United Kingdom

      IIF 330
  • Naveed, Muhammad
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kingsland High Street, Hackney, E8 2JP, United Kingdom

      IIF 331
  • Saleem, Mohammad
    British retail assistant born in May 1971

    Resident in United Kingdom

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

      IIF 332
  • Saleem, Mohammad
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 333
  • Saleem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hollygrove Close, Hounslow, TW3 3NE, United Kingdom

      IIF 334
  • Saleem, Muhammad Hassan
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Muhammad Saad
    Pakistani director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 339
  • Mr Muhammad Naveed
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Falmouth Gardens, Ilford, IG4 5JL, England

      IIF 340
    • icon of address 88, Upton Lane, London, E7 9LW, England

      IIF 341
  • Mr Muhammad Naveed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 342
  • Mr Muhammad Naveed
    British born in April 1975

    Resident in England

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

      IIF 343
    • icon of address 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 344
  • Mr Muhammad Naveed Munir
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 345
  • Muhammad Bilal Saleem
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1724, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 346
  • Muhammad Saleem
    Afghan born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 347
  • Naveed, Muhammad
    British business man born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 348
  • Naveed, Muhammad
    British catering born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 349
  • Naveed, Muhammad
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 350
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 351
  • Naveed, Muhammad
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Navigation, Bulkington Road, Bedworth, CV12 9EE, England

      IIF 352
    • icon of address 69, Mansfield Drive, Merstham, Surrey, RH1 3JW

      IIF 353
    • icon of address 69, Marstham Drive, Redhill, RH1 3JW, United Kingdom

      IIF 354
  • Naveed, Muhammad
    British consultant born in April 1975

    Resident in United Kingdom

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

      IIF 355 IIF 356
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 357
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 589 A Cheetham Hill Road, Manchester, M8 9JE

      IIF 358
  • Saleem, Muhammad Ahsan
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7-z, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 359
    • icon of address 14, Oswin Road, Walsall, WS3 1PX, England

      IIF 360 IIF 361
  • Saleem, Muhammad Usman
    Pakistani manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dugdale Street, Nuneaton, CV11 5QJ, England

      IIF 362
  • Saleem, Muhammad Zeeshan
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 363
  • Muhammad, Naveed
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 364
  • Muhammad, Naveed
    Pakistani talent acquisition consultant born in January 1969

    Resident in England

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

      IIF 365
  • Muhammad, Waleed, Dr
    British doctor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 458, Heathway, Dagenham, RM10 8QD, England

      IIF 366
    • icon of address 101, Wakefield Street, London, E6 1NR, England

      IIF 367
  • Mr Naveed Muhammad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 368
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 369
  • Mrs Zahida Naveed
    Pakistani born in June 2019

    Resident in England

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

      IIF 370
  • Naveed, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sutton Road, Barking, IG11 7YD, England

      IIF 371
  • Saleem, Muhammad
    Pakistani administrator born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Essex Avenue, Slough, SL2 1DP, England

      IIF 372
  • Saleem, Muhammad
    Pakistani online bussiness born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 373
  • Saleem, Muhammad
    Pakistani company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaintrees Business Park, Unit 5 & 6, Pawson Street, Bradford, BD4 8BY, England

      IIF 374
  • Saleem, Muhammad
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warley Grove, Bradford, BD3 8HS, England

      IIF 375
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 376
  • Saleem, Muhammad
    Pakistani managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 377
  • Saleem, Muhammad
    Pakistani finance director born in June 1989

    Resident in England

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

      IIF 378
  • Saleem, Muhammad Ahsan
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Castle Street, Nelson, BB9 0TN, England

      IIF 379
  • Saleem, Muhammad Bilal
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 201, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 380
  • Saleem, Muhammad Usman
    Pakistani medical doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Manor Park Court, Uttoxeter New Road, Derby, DE22 3QH, England

      IIF 381
  • Muhammad, Naveed
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 382
  • Muhammad, Saleem
    born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Hunters Grove, Hayes, London, UB3 3JE, United Kingdom

      IIF 383
  • Mr Muhammad Hassan Saleem
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 384
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clover Road, Timperley, Altrincham, WA15 7NL, England

      IIF 385
  • Mr Muhammad Zeeshan Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 386
  • Mr Naveed Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 387
  • Naveed, Muhammad
    Pakistani entrepreneur born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waverley Terrace, Bradford, West Yorkshire, BD7 3HZ, England

      IIF 388
    • icon of address 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 389
    • icon of address Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 390
  • Naveed, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kirby Drive, Milking Bank, Dudley, DY1 2JH, England

      IIF 391
  • Naveed, Muhammad
    Pakistani chief executive born in January 1988

    Resident in England

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

      IIF 392
  • Naveed, Muhammad, Mr.
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wollaton Road, Kirkby-in-ashfield, Nottingham, NG17 7NP, England

      IIF 393
  • Saleem, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenway Avenue, London, E17 3QN, England

      IIF 394
  • Saleem, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 395
  • Saleem, Muhammad
    Pakistani self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Henley Road, Bedford, MK40 4FZ, England

      IIF 396
  • Saleem, Muhammad Bilal
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1724, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 397
  • Waleed, Muhammad
    Pakistani director born in April 1989

    Resident in England

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

      IIF 398
  • Waleed, Muhammad
    Pakistani managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, TN1 2SF, England

      IIF 399
  • Waleed, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chilcott Close, Wembley, HA0 3FF, England

      IIF 400
  • Zaheer, Muhammad Abrar
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pepper Street, London, E14 9RP, England

      IIF 401
  • Muhammad, Saleem, Dr
    Pakistani director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Rochdale Road, Bury, Lancashire, BL9 7BA, England

      IIF 402
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 403
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 404
  • Naveed, Muhammad
    Pakistani director born in April 1982

    Resident in England

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

      IIF 405
  • Naveed, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 406
  • Naveed, Muhammad
    Pakistani owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Stockport Road, Manchester, M12 4GB, England

      IIF 407
  • Naveed, Muhammad
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kingsland High Street, London, E8 2JP, England

      IIF 408
  • Naveed, Muhammad
    Pakistani driver born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 409
  • Naveed, Muhammad
    Pakistani managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elderfield Road, Bolton, BL3 4FU, England

      IIF 410
  • Naveed, Muhammad
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 411
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 412
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 413
  • Naveed, Muhammad
    Pakistani owner born in December 1995

    Resident in England

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

      IIF 414
  • Naveed, Muhammad
    Pakistani retailer born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14684661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 415
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 416
    • icon of address 50, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 417
  • Naveed, Muhammad
    Pakistani film director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 418
  • Saleem, Muhammad
    Pakistani business executive born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Rayleigh, SS6 7BY, England

      IIF 419
  • Saleem, Muhammad
    Pakistani hosting provider born in January 1959

    Resident in Pakistan

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

      IIF 420
  • Saleem, Muhammad
    Pakistani chief executive born in April 1973

    Resident in England

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

      IIF 421
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 422
  • Saleem, Muhammad
    Pakistani director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 423
  • Saleem, Muhammad
    Pakistani n/a born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Irvine, KA12 0BA, Scotland

      IIF 424
  • Saleem, Muhammad
    Pakistani director born in September 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Saleemi Associates, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 425
  • Saleem, Muhammad
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 426
  • Saleem, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 427
  • Saleem, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 428
  • Saleem, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 429
  • Saleem, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 430
  • Saleem, Muhammad
    Pakistani director born in October 1993

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 45, International House 45-55, Commercial Street, London, E1 6BD, United Kingdom

      IIF 431
  • Saleem, Muhammad
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 432
  • Saleem, Muhammad, Dr
    Pakistani medical director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 433
  • Saleem, Muhammad, Dr
    Pakistani medical doctor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Meriden Street, Digbeth, Birmingham, B5 5LS, England

      IIF 434
    • icon of address 26, Park Avenue, Wolverhampton, West Midland, WV1 4AH

      IIF 435
  • Saleem, Muhammad, Mr.
    Pakistani chief executive born in June 1989

    Resident in Pakistan

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

      IIF 436
  • Yaseen, Muhammad
    Pakistani director born in October 1983

    Resident in Saudi Arabia

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

      IIF 437
  • Mr Mohammed Ahzaz Saleem
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 438 IIF 439
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 440 IIF 441
    • icon of address 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 442
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 443
  • Mr Yaseen Muhammad
    Pakistani born in January 1981

    Resident in Saudi Arabia

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

      IIF 444
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 445
  • Naveed, Muhammad
    Pakistani businessman born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 446
  • Naveed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

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

      IIF 447
  • Naveed, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 448
  • Naveed, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 449
  • Naveed, Muhammad
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 450
  • Naveed, Muhammad, Mr.
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 451
  • Naveed, Zahida
    Pakistani consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Oak Road, Luton, LU4 8AD, England

      IIF 452
  • Naveed, Zahida
    Pakistani finance director born in December 1986

    Resident in England

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

      IIF 453
  • Naveed, Zahida
    Pakistani security controller born in December 1986

    Resident in England

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

      IIF 454
  • Saleem, Mohammad
    Pakistani business born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 455
  • Saleem, Muhammad
    Pakistani director born in April 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 456
  • Saleem, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 457
  • Saleem, Muhammad
    Pakistani company director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 458
  • Saleem, Muhammad
    Pakistani director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 459
  • Saleem, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 460
  • Saleem, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, New Bond Street, London, W1S 1BJ, England

      IIF 461
  • Saleem, Muhammad
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 462
  • Saleem, Muhammad
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 463
  • Saleem, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

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

      IIF 464
  • Saleem, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 465
  • Saleem, Muhammad
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 466
  • Saleem, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

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

      IIF 467
    • icon of address Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 468
  • Saleem, Muhammad
    Pakistani company director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 469
  • Saleem, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 470
  • Saleem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 471
  • Saleem, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 472
  • Saleem, Muhammad Nasir
    Pakistani business consultant born in September 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 473
  • Saleem, Muhammad Nasir
    Pakistani company director born in September 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 59, Heron Drive, Lenton, Nottingham, Nottinghamshire, NG7 2DF

      IIF 474
  • Saleem, Muhammad, Mr.
    Pakistani president born in April 1982

    Resident in Pakistan

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

      IIF 475
  • Waleed, Muhammad
    Pakistani sales director born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, York Road, Weybridge, KT13 9DY, England

      IIF 476
  • Waleed, Muhammad
    Pakistani owner born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Grosvenor Square, 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, S2 4NS, United Kingdom

      IIF 477
  • Waleed, Muhammad
    Pakistani director born in March 1994

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Unit 3 D 4, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 478
  • Waleed, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

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

      IIF 479
  • Yaseen, Muhammad
    Pakistani director born in December 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Flat 40, Brook Court, Spring Place, Barking, IG11 7GH, United Kingdom

      IIF 480
  • Yaseen, Muhammad, Mr.
    Pakistani owner born in September 1975

    Resident in England

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

      IIF 481
  • Zaheer, Muhammad
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

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

      IIF 482
  • Zaheer, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 483
  • Zaheer, Muhammad, Mr,
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 484
  • Mr Mohammed Ahzaz Saleem
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 485
  • Muhammad Usman Saleem
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 486
  • Naveed, Muhammad
    Pakistani company director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 487
  • Naveed, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 488
  • Naveed, Muhammad
    Pakistani accountant born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 489
  • Naveed, Muhammad
    Pakistani chief executive born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 490
  • Naveed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 491
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 492
  • Naveed, Muhammad
    Pakistani teacher born in December 1994

    Resident in Pakistan

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

      IIF 493
  • Naveed, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 494
  • Naveed, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 495
  • Naveed, Muhammad
    Pakistani business person born in December 1995

    Resident in Pakistan

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

      IIF 496
  • Naveed, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 497
  • Naveed, Muhammad
    Pakistani business consultant born in August 1998

    Resident in Pakistan

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

      IIF 498
  • Naveed, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 499
  • Naveed, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 500
  • Naveed, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 501
  • Naveed, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 502
  • Naveed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 503
  • Saleem, Muhammad
    Pakistani company director born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 504
  • Saleem, Muhammad
    Pakistani director born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 505
  • Saleem, Muhammad
    Pakistani director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 506
  • Saleem, Muhammad
    Pakistani company director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 507
  • Saleem, Muhammad
    Pakistani freelancer born in March 1968

    Resident in Pakistan

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

      IIF 508
  • Saleem, Muhammad
    Pakistani managing director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 509
  • Saleem, Muhammad
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 510
  • Saleem, Muhammad
    Pakistani business executive born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 511
  • Saleem, Muhammad
    Pakistani chief executive born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 512
  • Saleem, Muhammad
    Pakistani chief executive born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 194b, High Street North, London, E6 2JA, England

      IIF 513
  • Saleem, Muhammad
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, First Floor 14 Ikram Auto Market Peco Road Badami, Lahore, 54000, Pakistan

      IIF 514
  • Saleem, Muhammad
    Pakistani director born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 515
  • Saleem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 516
  • Saleem, Muhammad Fareed
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Langley Road, Slough, SL3 7AH, England

      IIF 517
  • Waleed, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AL, United Kingdom

      IIF 518
  • Waleed, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 519
  • Waleed, Muhammad
    Pakistani architect born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Northfield Park, Hayes, Essex, UB3 4NU, United Kingdom

      IIF 520
  • Zaheer, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 521
  • Zaheer, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 522
  • Zaheer, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 523
  • Mohammad, Saleem
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Bury Old Road, Manchester, M8 5BW, England

      IIF 524
  • Mohammed, Saleem
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 525
  • Mohammed, Saleem
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Stocks Street, Stocks Street, Manchester, M8 8QJ, England

      IIF 526
  • Muhammad, Zaheer
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

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

      IIF 527
  • Mr Zaheer Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 528
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 531
  • Saleem, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Forster Tower Woodfarm Road Headington, Oxford, OX3 8QA, United Kingdom

      IIF 532
  • Saleem, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 533
  • Saleem, Muhammad Amir
    British claims handler born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Windermere Road, London, SW16 5HG

      IIF 534
  • Saleem, Muhammad Amir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Midland Road, Midland Road, Bedford, MK40 1PW, United Kingdom

      IIF 535
  • Saleem, Muhammad Amir
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Windermere Road, London, SW16 5HG, England

      IIF 536
  • Saleem, Muhammad Amir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 537
    • icon of address 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 538
    • icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 539
  • Saleem, Muhammad Hassan
    British company secretary/director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 540
  • Saleem, Muhammad Hassan
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 541
    • icon of address 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 542
    • icon of address 99, St. Helens Road, Bolton, BL3 3PA, England

      IIF 543
  • Waleed, Muhammad
    Pakistani director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Castle Walk, Derby, DE1 2LJ, England

      IIF 544
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 545
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 546
  • Waleed, Muhammad
    Pakistani ecom virtual assistant & mobile application develo born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6523ed 182-184, High Street North, London, E6 2JA, England

      IIF 547
  • Zaheer, Muhammad
    Pakistani director born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 548
  • Saleem, Mohammad
    Pakistani security manager born in May 1970

    Registered addresses and corresponding companies
    • icon of address 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 549
  • Saleem, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 550
  • Saleem, Muhammad
    Pakistani company director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 551
  • Saleem, Muhammad Zeeshan
    British it consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 552
  • Waleed, Muhammad
    Pakistani freelancer born in August 2000

    Resident in Pakistan

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

      IIF 553
  • Waleed, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 688, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 554
  • Waleed, Muhammad
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Mohalla Bhutta Colony, Vehari Road, Multan, 60000, Pakistan

      IIF 555
  • Waleed, Muhammad
    Pakistani accountant born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 51, 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 556
  • Waleed, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 557
  • Mr Saleem Mohammed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 558
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 559
  • Naveed, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 560
  • Saleem, Muhammad
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 561 IIF 562
  • Saleem, Muhammad
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Felstead Way, Luton, Bedfordshire, LU2 7LH, United Kingdom

      IIF 563
    • icon of address Suite 9g, Britania House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 564
  • Saleem, Muhammad
    British information technology born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Thirlmere Avenue, Tilehurst, Reading, RG30 6XG, England

      IIF 565 IIF 566
  • Saleem, Muhammad
    British real estate, lettings born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9g, Britania House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 567
  • Saleem, Muhammad
    Montenegrin owner born in January 1981

    Resident in Montenegro

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

      IIF 568
  • Saleem, Muhammad Usman
    British doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 569
  • Waleed, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Taylor Way, Oldbury, B69 1JP, England

      IIF 570
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 571
  • Waleed, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D34, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 572
  • Waleed, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Broadway, London, W13 0SU, United Kingdom

      IIF 573
  • Naveed, Muhammad
    British administrator born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 574
  • Naveed, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 575
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 576
  • Naveed, Muhammad
    British operation director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 577
  • Naveed, Muhammad
    British operations manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 578
  • Naveed, Muhammad
    British security operations born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 579
  • Naveed, Muhammad
    British security operations born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 580
  • Saleem, Muhammad
    Canadian director born in August 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12493, 73 Avenue, Surrey, Bc, V3W 0S9, Canada

      IIF 581
  • Saleem, Muhammad
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Langley Road, Slough, SL3 7AH, England

      IIF 582
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 58a Church Street, Camberwell, London, SE5 8QZ, England

      IIF 583
  • Saleem, Muhammad
    Irish chef born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 584
  • Saleem, Muhammad
    Irish director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stockport Road, Manchester, M13 9AB, England

      IIF 585
  • Saleem, Muhammad
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 586
  • Saleem, Muhammad
    British planner born in May 1983

    Resident in England

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

      IIF 587
  • Saleem, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Ogden Lane, Manchester, M11 2LR, England

      IIF 588
  • Saleem, Muhammad
    British none born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Ogden Lane, Manchester, M11 2LR, England

      IIF 589
  • Saleem, Muhammad
    British sales man born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 28, Campbell House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 590 IIF 591
  • Saleem, Muhammad
    Afghan rug specialist born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 592
  • Saleem, Muhammad
    Afghan company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 593
  • Saleem, Muhammad
    Afghan director and company secretary born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 594
  • Saleem, Muhammad, Dr
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Langley Road, Slough, SL3 7AH, England

      IIF 595
  • Muhammad, Yaseen
    born in January 1981

    Resident in Saudi Arabia

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

      IIF 596
  • Saleem, Fareed
    British fee earner born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Langley Road, Slough, SL3 7AH, England

      IIF 597
  • Saleem, Mohammad
    British civil servant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 North Street, Keighley, BD21 3AU, England

      IIF 598
  • Saleem, Mohammed Ahzaz
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 599
    • icon of address Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 600
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 601
  • Saleem, Mohammed Ahzaz
    British consultant born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 602
  • Saleem, Mohammed Ahzaz
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 603
    • icon of address Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 604
    • icon of address 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 605
  • Saleem, Muhammad
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Percival Gardens, Romford, RM6 5RJ, England

      IIF 606
  • Saleem, Muhammad
    British business person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davey Road, Birmingham, B20 3DR, England

      IIF 607
    • icon of address 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 608
  • Saleem, Muhammad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 609 IIF 610
  • Saleem, Muhammad
    British company director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 611
  • Saleem, Muhammad
    British self employed born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 612
  • Mohammed, Saleem
    British

    Registered addresses and corresponding companies
    • icon of address 30, Stocks Street, Manchester, Lancs, M8 8QJ

      IIF 613
  • Naveed, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Fulmouth Gardens, Redbridge, Ilford, IG4 5JL, United Kingdom

      IIF 614
  • Naveed, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Upton Lane, London, E7 9LW, England

      IIF 615
  • Naveed, Muhammad
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, Bedworth Road, Longford, Coventry, CV6 6BN, England

      IIF 616
  • Naveed, Muhammad
    British builder born in April 1975

    Resident in England

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

      IIF 617
  • Naveed, Muhammad
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 618
  • Saleem, Mohammed
    British business man born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mossbank Grove, Heywood, OL104UA, England

      IIF 619
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mossbank Grove, Heywood, OL10 4UA, England

      IIF 620
    • icon of address 109, Cheetham Hill Rd, Manchester, M8 8PY, England

      IIF 621
    • icon of address C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 622
    • icon of address Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 623
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 624
    • icon of address Lava House 2nd Floor, 57-63 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 625
    • icon of address Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 626
  • Saleem, Mohammed
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cherry Crescent, Oswaldtwistle, Accrington, BB5 3PS, England

      IIF 627
    • icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 628
    • icon of address First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 629
    • icon of address Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 630
  • Saleem, Mohammed
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 631
  • Saleem, Mohammed Ahzaz
    English director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 632
  • Saleem, Muhammad
    Portuguese company director born in April 1974

    Resident in England

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

      IIF 633
  • Saleem, Muhammad
    Montenegrin businessman born in January 1981

    Resident in United Arab Emirates

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

      IIF 634
  • Mr Saleem Muhammad Muhammad
    Portuguese born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-67, The Broadway, First Floor Unit 8, Southall, UB1 1JY, England

      IIF 635
  • Saad Saleem, Muhammad
    Pakistani business executive born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 636
  • Saleem, Mohammed
    English businessman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Clarence Road, Sparkhill, Birmingham, Wesmidlands, B11 3LD, United Kingdom

      IIF 637
  • Saleem, Mohammed
    English director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 638
    • icon of address 65 Clarence Road, Sparkhill, Birmingham, West Midlands, B11 3LD, England

      IIF 639
    • icon of address Unit 12 Klaxon Estate, 745, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 640
  • Muhammad, Saleem Muhammad
    Portuguese jeweller born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-67, The Broadway, First Floor Unit 8, Southall, UB1 1JY, England

      IIF 641
  • Saleem, Mohammed
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 36, Back Turner Street, Manchester, Lancs, M14 1FR

      IIF 642
  • Saleem, Mohammed
    British directo born in May 1971

    Registered addresses and corresponding companies
    • icon of address 38, Back Turner Street, Manchester, Lancs, M4 1FG, United Kingdom

      IIF 643
  • Saleem, Muhammad Nasir

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 644
    • icon of address 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 645
    • icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 646 IIF 647
  • Saleem, Muhammad, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 8, London Road, Slough, SL3 7HG

      IIF 648
  • Muhammad, Naveed

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

      IIF 649
  • Saleem, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 36, Back Turner Street, Manchester, Lancs, M14 1FR

      IIF 650
    • icon of address 38 Back Turner Street, Manchester, M4 1FR

      IIF 651
  • Muhammad, Zaheer

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

      IIF 652
  • Saleem, Muhammad

    Registered addresses and corresponding companies
    • icon of address 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 653
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 654 IIF 655
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 656
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 657
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, England

      IIF 658
  • Naveed, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 659
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 660
    • icon of address 69, Mansfield Drive, Merstham, Redhill, RH1 3JW, England

      IIF 661
  • Saleem, Mohammad

    Registered addresses and corresponding companies
    • icon of address 133 North Street, Keighley, BD21 3AU, England

      IIF 662
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 663 IIF 664
    • icon of address 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 665
    • icon of address 30, Lord Street, Manchester, M4 4FP, England

      IIF 666
  • Saleem, Mohammed

    Registered addresses and corresponding companies
    • icon of address First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 667
  • Zaheer, Muhammad

    Registered addresses and corresponding companies
    • icon of address House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 668
child relation
Offspring entities and appointments
Active 282
  • 1
    icon of address 175 Thirlmere Avenue Tilehurst, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 2
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 371 - Director → ME
  • 4
    icon of address 48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 102 Green, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 354 - Director → ME
  • 6
    icon of address Mulberry House, 128 Aurelia Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 348 - Director → ME
  • 7
    icon of address 12 Cherwell Drive, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 383 - LLP Member → ME
  • 11
    icon of address 133 North Street, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 598 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 662 - Secretary → ME
  • 12
    icon of address 41 Langley Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,174 GBP2024-03-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 595 - Director → ME
    icon of calendar 2004-02-17 ~ now
    IIF 648 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 70 Western Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 3 D34 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 508 - Director → ME
    icon of calendar 2024-02-26 ~ dissolved
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 Oswin Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 19
    HEXAGUARD TECHNOLOGIES LTD - 2025-07-23
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 284 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 647 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 175 Thirlmere Avenue Tilehurst, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 21
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    icon of address 2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6945, 125105 Freeland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 16313324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 8a Gainsborough Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 413 Flat 40 Brook Court Spring Place, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15696410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 69 Buchanan Street Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 388 - Director → ME
  • 30
    icon of address 43 Forster Tower Woodfarm Road Headington, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 4385, 14198623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 49 Greek Street, London, England
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    41,393 GBP2016-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 442 - Has significant influence or controlOE
  • 35
    icon of address 4385, 14324066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 24 Percival Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    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
  • 37
    icon of address 97 Beake Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 587 - Director → ME
  • 39
    icon of address Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,989 GBP2024-05-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ now
    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
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 365 - Director → ME
    icon of calendar 2022-11-28 ~ dissolved
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 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
  • 41
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 642 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 650 - Secretary → ME
  • 42
    icon of address 42 Boltons Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 636 - Director → ME
    icon of calendar 2023-08-07 ~ dissolved
    IIF 509 - Director → ME
  • 45
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 318 - Right to appoint or remove directors as a member of a firmOE
  • 46
    icon of address Flat 2u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 688 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 42 Boltons Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-19 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 8 School Walk, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Tv House 35 Turner Street, 1st Floor, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 651 - Secretary → ME
  • 51
    icon of address Lava House 2nd Floor, 57-63 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,091 GBP2024-06-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 625 - Director → ME
  • 52
    ROSSENDALE PROPERTY MANAGEMENT LTD - 2025-05-29
    icon of address 109 Cheetham Hill Rd, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,265 GBP2025-04-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 621 - Director → ME
  • 53
    icon of address 4385, 15057071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 450 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 55
    icon of address 88 Upton Lane, Forest Gate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    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
  • 56
    icon of address 1b Main Road Gedling Main Road, Gedling, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 278 - Director → ME
  • 57
    icon of address 14 Oswin Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 58
    icon of address Unit 51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 24 Lathkill Drive, Selston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 286 - Director → ME
  • 60
    VOGUE PHOTO BOOTH LTD - 2020-08-20
    icon of address 31 Merston Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Plaintrees Business Park Unit 5 & 6, Pawson Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 9 Cecil Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 199 - Right to appoint or remove directors as a member of a firmOE
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 16 Grosvenor Square 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 7 Meadowcroft Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 9 Wollaton Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 658 - Secretary → ME
  • 68
    icon of address 7 Meadowcroft Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 623 - Director → ME
  • 70
    icon of address 2 Mossbank Grove, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 619 - Director → ME
  • 71
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 338 - Director → ME
  • 72
    icon of address 12 Denver Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 39 Westgate, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 45 Dewfalls Drive, Bradely Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 10 New Bartholomew Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 76
    06944097 LIMITED - 2011-04-05
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,987,908 GBP2024-03-31
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 77
    icon of address 9 Prescott Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 8 Princes Avenue, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 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
  • 80
    icon of address 4385, 14215578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 81
    icon of address First Floor, 581a Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 629 - Director → ME
    icon of calendar 2014-06-12 ~ dissolved
    IIF 667 - Secretary → ME
  • 82
    icon of address 23 Homington Avenue, Coate, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 386 - Right to appoint or remove directorsOE
  • 83
    icon of address 27 Hollygrove Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 334 - Director → ME
  • 84
    icon of address 4385, 14567066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 85
    INNOVATIVE ADVISORS (UK) LIMITED - 2017-02-01
    icon of address 60 Harpur Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 9037 Alexander Road, East London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 88
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 89
    JBS LTD
    - now
    JBS CONSULTANTS LIMITED - 2022-12-01
    icon of address 2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 117 - Has significant influence or controlOE
  • 90
    JPP CONSTRUCTIONS LTD - 2017-10-12
    QUESTCAM LIMITED - 2017-02-24
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 230 - Director → ME
  • 91
    icon of address 2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 283 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 646 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 15904717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 20 Greenhill Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address Unit 7 Plantrees Business Park, Pawson Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 356 - Director → ME
  • 97
    icon of address Flat 3 58a Church Street, Camberwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 583 - Director → ME
  • 98
    icon of address Unit 69834 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 2/2 191 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 527 - Director → ME
    icon of calendar 2024-02-02 ~ dissolved
    IIF 652 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 2 Lambie Close, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 282 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 644 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 102
    icon of address 4385, 13361681: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 104
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 579 - Director → ME
  • 105
    icon of address 45 International House 45-55, Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 13972051: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 483 - Director → ME
    icon of calendar 2022-05-26 ~ dissolved
    IIF 668 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 186 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 109
    icon of address 4385, 13971903 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Innovation Centre, 20 Lord Street, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 308 - Director → ME
  • 111
    icon of address Dm Media, City House 57-63 Cheetham Hill Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 643 - Director → ME
  • 112
    icon of address 66 York Road, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 113
    icon of address 50 Kingsland High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Icon Officess Office 7528 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 26 Elderfield Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 99 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2018-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 335 - Director → ME
  • 120
    icon of address 9 Prescott Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Office 444 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 680 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Suite 5212 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4385, 14343957 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4385, 14684661 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 50 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 485 - Has significant influence or controlOE
  • 128
    icon of address 5 Essex Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 129
    icon of address 21 Felstead Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Unit 1 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 4385, 14051735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 664 - Secretary → ME
  • 134
    icon of address 26 Holbeck Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 135
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 39 Regency Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 23 Thorne Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 140
    icon of address 12 Nelson Street, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 8 Greenway Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 174 Norristhorpe Lane, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 4385, 14884048 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 96 High Street, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 151
    icon of address 40 Granby Gardens, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2020-07-31
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 4385, 13268896: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 4385, 13821301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 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
  • 154
    icon of address 4385, 13975869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 155
    icon of address The Navigation, Bulkington Road, Bedworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 4385, 15322572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Office 4435 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 4385, 14947395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    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
  • 161
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    icon of address Unit 18 Saville Road, Global Business Park, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 568 - Director → ME
  • 163
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 634 - Director → ME
    icon of calendar 2025-08-20 ~ now
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 300 - Ownership of shares – More than 50% but less than 75%OE
    IIF 300 - Ownership of voting rights - More than 50% but less than 75%OE
  • 164
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 471 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 166
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 167
    icon of address 259a London Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 168
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 188 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 188 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 169
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 170
    icon of address 14/2e 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 172
    icon of address 12 Cherwell Drive, Marston, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 173
    icon of address 67 Carlen Drive, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 32 Mulberry Drive Mulberry Drive, Sl3 7ju, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 211 - Director → ME
  • 176
    icon of address 76 Queens Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Unit 1, Bankley House, Bankley Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 26 Elderfield Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Suite 9g Britania House, Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 567 - Director → ME
  • 180
    icon of address 4385, 11265148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 11 Hazel Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 40 Bossu Drive, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    icon of address 4 Cotton Brook Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 30 Kirkham Apartments 43 Linton Road, Barking
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,805 GBP2017-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 596 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
  • 188
    icon of address 90 Great Elms Road Hamel Hemstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 39 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 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
  • 191
    icon of address 101 Wakefield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Right to appoint or remove directorsOE
  • 192
    icon of address Suite 6365 Unit 3a 34-35 Hatton Garden Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 193
    icon of address Office 7-z, 30 Uphall Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    icon of address 135 Queens Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 135 Queens Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 196
    icon of address The Hatchery Ni Room 58 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 197
    icon of address 20 Plumpton Close, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 198
    icon of address 29 Runswick Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 257 - Has significant influence or control as a member of a firmOE
    IIF 257 - Has significant influence or control over the trustees of a trustOE
    IIF 257 - Has significant influence or controlOE
  • 200
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,762 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 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
  • 201
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 77 Bolebridge Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-20 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ dissolved
    IIF 260 - Right to appoint or remove directors as a member of a firmOE
    IIF 260 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 260 - Right to appoint or remove directorsOE
  • 203
    HAWK SUPPORT SERVICES LTD - 2021-11-25
    icon of address Hideaway House Estat Poles Lane, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 204
    MANS TOWN LONDON LIMITED - 2024-05-24
    icon of address 50 Kingsland High Street, Hackney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 186 Stock Port Road., Manchester, Greater Manchester. Metropolitan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Office 248, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 208
    icon of address 18 Grove House Wainwright Avenue, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 15797236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 210
    icon of address 346 Lower Broughton Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 211
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Suite 3940 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 15710862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 215
    icon of address 4385, 14514630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 41 Langley Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 582 - Director → ME
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 151 Ogden Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 151 Ogden Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 22 Beamsley Road, Shipley, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 220
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Flat12 Manasty Rd, Orton Southgate Suite, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 573 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    icon of address 4385, 13181210: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Unit 5-6 First Floor, Egerton Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 1136a Stratford Road Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 456 - Director → ME
  • 228
    icon of address Unit 3 G44 Premier House Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 31 Hortus Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 21 Kirby Drive, Milking Bank, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 391 - Director → ME
  • 231
    icon of address 20 Hilltop Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 4385, 14556954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 13 Lomond Terrace, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 86 Gordan Road, High Wycombe, Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 186 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -723 GBP2019-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 10 Cornbow Centre, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 324 - Right to appoint or remove directors as a member of a firmOE
    IIF 324 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 355 - Director → ME
  • 241
    icon of address 4385, 16159243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 50 New Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 105 3/2, Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 51865 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 158 Fosbrooke Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 15 Lister Close, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Flat 11k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Suite 51 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 261 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 109 - Director → ME
  • 252
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 446 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 255
    icon of address Unit 51, Bizplace Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 602 - Director → ME
  • 256
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 6 Pennine Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    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
  • 258
    icon of address 7 Dugdale Street, Nuneaton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 11 Prescott Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,401 GBP2019-07-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 9 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Accounts Direct Limited, 37th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 381 - Director → ME
  • 262
    icon of address Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 590 - Director → ME
  • 263
    icon of address 5 Chilcott Close, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 56 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 4385, 15675155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 267
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 420 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 16 Parkinson Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 543 - Director → ME
  • 269
    icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 270
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 271
    icon of address 17 Alconbury Close, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 272
    icon of address Old Railway Yard Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address Unit 3 D 4 Premier House, Rolfe Street, Smethwick, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 29 Aberdour Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 119 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Flat 6 255a Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Flat 6 255 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 278
    icon of address 4385, 13809072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Office 150633, 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 4385, 15011349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,666 GBP2024-02-29
    Officer
    icon of calendar 2022-02-27 ~ now
    IIF 333 - Director → ME
    icon of calendar 2022-02-27 ~ now
    IIF 663 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 78
  • 1
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF 661 - Secretary → ME
  • 2
    icon of address Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-08
    IIF 311 - Director → ME
  • 3
    icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-07-26
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-12-08
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
  • 4
    icon of address 473 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ 2023-08-17
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-05-20
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 810 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-03-01
    IIF 591 - Director → ME
  • 6
    icon of address 8 London Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,649 GBP2022-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2023-06-26
    IIF 597 - Director → ME
  • 7
    icon of address 88 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,277 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-06-10
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-06-10
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    icon of address 2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2020-05-20
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-10-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-12 ~ 2019-10-16
    IIF 294 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-18 ~ 2020-01-20
    IIF 301 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,695 GBP2024-02-29
    Officer
    icon of calendar 2013-12-01 ~ 2013-12-17
    IIF 390 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-11-02
    IIF 389 - Director → ME
  • 10
    BROOK DEAL LIMITED - 2020-11-13
    BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
    icon of address Taxcom, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419,280 GBP2020-11-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-08-25
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-01-03
    IIF 287 - Has significant influence or control OE
    icon of calendar 2020-01-05 ~ 2021-08-25
    IIF 290 - Has significant influence or control OE
  • 11
    MANCHESTER COLLEGE OF LAW LIMITED - 2020-10-23
    TECHCAST MEDIA LIMITED - 2019-02-14
    GOD BLESS TV LTD - 2017-08-17
    icon of address Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146,430 GBP2021-07-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-08-01
    IIF 622 - Director → ME
    icon of calendar 2016-07-27 ~ 2018-09-24
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 253 - Has significant influence or control OE
  • 12
    icon of address 4385, 11131903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-08-07
    IIF 600 - Director → ME
    icon of calendar 2018-01-03 ~ 2018-01-23
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-08-07
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 443 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-03 ~ 2018-01-23
    IIF 317 - Has significant influence or control OE
  • 13
    CR POLISHING & PLATING LTD - 2016-12-17
    CP POLISHING & PLATING LTD - 2016-12-12
    icon of address Unit 12 Klaxon Industrial Estate, 745 Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2017-12-27
    IIF 640 - Director → ME
  • 14
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2006-05-09
    IIF 358 - Director → ME
  • 15
    icon of address 8a James Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2022-08-01
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2022-08-01
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 16
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-08-18
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 17
    icon of address 28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-07-31
    IIF 570 - Director → ME
  • 18
    icon of address Suite 9g, Britannia House, Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2012-08-01
    IIF 112 - Director → ME
  • 19
    icon of address 835 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-08-04
    IIF 111 - Director → ME
  • 20
    DM BROADCASTING NETWORK LIMITED - 2017-08-17
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,632 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2016-11-16
    IIF 309 - Director → ME
    icon of calendar 2014-01-04 ~ 2016-11-16
    IIF 613 - Secretary → ME
  • 21
    AAP TELEVISION LIMITED - 2009-04-16
    DM DIGITAL WORLD TV LIMITED - 2008-07-03
    LOLLYWOOD DIGITAL TELEVISION LIMITED - 2005-04-25
    icon of address 9 Birch Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2006-03-01
    IIF 549 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-03-01
    IIF 665 - Secretary → ME
  • 22
    06944097 LIMITED - 2011-04-05
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,987,908 GBP2024-03-31
    Officer
    icon of calendar 2010-01-25 ~ 2017-07-16
    IIF 353 - Director → ME
  • 23
    icon of address 24 Lathkill Drive, Selston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-08-01
    IIF 473 - Director → ME
    icon of calendar 2010-11-10 ~ 2011-03-01
    IIF 645 - Secretary → ME
  • 24
    icon of address 53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 25
    JALAL INTER LTD - 2013-07-23
    icon of address 26 Park Avenue, Wolverhampton, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ 2017-06-05
    IIF 435 - Director → ME
  • 26
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-03-17
    IIF 452 - Director → ME
  • 27
    icon of address 4 Cyprus Road, Unit 4, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,033 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-10-10
    IIF 633 - Director → ME
  • 28
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2020-12-02
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-12-16
    IIF 295 - Right to appoint or remove directors as a member of a firm OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    icon of address Halifax House 93-101, Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-01
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-01
    IIF 558 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 30
    icon of address Britannia House, Suite 9g Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2014-08-02
    IIF 113 - Director → ME
  • 31
    MANCHESTER CITY TELEVISION NETWORK LIMITED - 2020-11-06
    icon of address Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,930 GBP2021-06-30
    Officer
    icon of calendar 2018-05-30 ~ 2018-06-01
    IIF 631 - Director → ME
    icon of calendar 2018-05-30 ~ 2020-10-01
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-01-01
    IIF 291 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-10-01
    IIF 289 - Has significant influence or control OE
  • 32
    icon of address 20 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2012-11-02
    IIF 307 - Director → ME
  • 33
    MS MEDIA MANAGEMENT LIMITED - 2021-01-18
    MS PROPERTY ASSETS LIMITED - 2020-11-13
    icon of address The Taxcom The Taxcom Building, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,823 GBP2021-10-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-16
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-09-16
    IIF 319 - Has significant influence or control OE
  • 34
    icon of address 19 Pepper Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF 292 - Has significant influence or control as a member of a firm OE
    IIF 292 - Has significant influence or control OE
    IIF 292 - Has significant influence or control over the trustees of a trust OE
  • 35
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    icon of address A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2019-11-01
    IIF 536 - Director → ME
  • 36
    icon of address 31 Adria Road Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-30 ~ 2019-11-01
    IIF 316 - Has significant influence or control OE
  • 37
    icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,443 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-02
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-09-02
    IIF 288 - Ownership of shares – 75% or more OE
  • 38
    icon of address Suite 9g Britania House, Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-08-18
    IIF 564 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2017-01-09
    IIF 332 - Director → ME
  • 40
    icon of address 46 Athol Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,212 GBP2022-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2017-01-23
    IIF 53 - Director → ME
  • 41
    icon of address 154 Scaraway Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 42
    icon of address 69 Canal Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ 2024-10-23
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ 2024-03-09
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 43
    TECHSWIFT MEDIA LIMITED - 2020-05-26
    DM DIGITAL MEDIA NETWORK LIMITED - 2017-08-30
    TECHSWIFT LIMITED - 2014-06-10
    icon of address C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,096 GBP2019-08-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-04-01
    IIF 666 - Secretary → ME
  • 44
    icon of address 333-335 Bedworth Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2021-01-29
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-04-22
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 43 Northfield Park, Hayes, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-10-30
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-10-30
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address Unit 5e Rcm Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    icon of address 38 Meriden Street, Digbeth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2023-02-01
    IIF 434 - Director → ME
  • 48
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ 2025-03-26
    IIF 377 - Director → ME
  • 49
    EF TRUST LIMITED - 2020-11-13
    icon of address Holdsworth House, Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-05-20
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-05-15
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 4385, 11265148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2018-04-18
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-04-15
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 51
    JOHAR FACILITIES MANAGEMENT LIMITED - 2024-05-22
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2025-05-01
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-05-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 52
    NOOR TECHNOLOGIES LIMITED - 2022-02-02
    icon of address Office 316, Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2022-01-19
    IIF 81 - Director → ME
    icon of calendar 2014-05-27 ~ 2022-01-19
    IIF 653 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-01-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 53
    icon of address 40 Ormskirk Street, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ 2020-09-22
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-09-22
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-18
    IIF 337 - Director → ME
  • 55
    icon of address 22-24 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,999 GBP2023-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-20
    IIF 627 - Director → ME
  • 56
    icon of address 4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-04-12
    IIF 378 - Director → ME
  • 57
    icon of address 275 King Henrys Drive, New Addington, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2013-06-01
    IIF 349 - Director → ME
  • 58
    icon of address 40 Ormskirk Street, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ 2020-09-22
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-09-22
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    SA MEDICALS (UK) LTD - 2016-02-03
    PK STAR TRADING LTD - 2014-07-09
    icon of address 184 Chorley Old Road, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-02
    IIF 542 - Director → ME
  • 60
    icon of address 65-67 The Broadway, First Floor Unit 8, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2024-04-03
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-04-02
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 635 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    SHAZIA'S STREET KITCHEN LIMITED - 2016-08-15
    icon of address 99-101 Rochdale Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ 2018-08-30
    IIF 402 - Director → ME
  • 62
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ 2024-05-14
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2024-05-14
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 9 Prescott Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2018-06-30
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ 2018-06-30
    IIF 214 - Has significant influence or control OE
  • 64
    icon of address 2 Portland Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ 2012-01-09
    IIF 115 - Director → ME
  • 65
    icon of address 13 Lomond Terrace, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -927 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-05-01
    IIF 160 - Director → ME
  • 66
    icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-01
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-05-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 67
    icon of address 6 Greencroft Way, Smallbridge, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ 2025-01-20
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 2025-01-20
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 68
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 504 - Director → ME
  • 69
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 70
    icon of address 7 Dugdale Street, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ 2022-09-19
    IIF 362 - Director → ME
  • 71
    I-RECRUIT IN UK LTD - 2019-07-30
    icon of address Harewood House, Office A 2 - 6, Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,663 GBP2019-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-25
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-25
    IIF 321 - Ownership of shares – 75% or more OE
  • 72
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 524 - Director → ME
    IIF 526 - Director → ME
  • 73
    icon of address 11 Prescott Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,401 GBP2019-07-31
    Officer
    icon of calendar 2020-01-02 ~ 2020-01-21
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-21
    IIF 87 - Ownership of shares – 75% or more OE
  • 74
    icon of address 25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ 2025-03-15
    IIF 529 - Director → ME
    icon of calendar 2025-03-19 ~ 2025-03-19
    IIF 530 - Director → ME
  • 75
    icon of address 24 Lathkill Drive, Selston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2012-06-01
    IIF 474 - Director → ME
  • 76
    icon of address Old Railway Yard Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-22
    IIF 562 - Director → ME
    icon of calendar 2019-01-04 ~ 2019-07-11
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-22
    IIF 216 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-04 ~ 2019-07-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 77
    icon of address 32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2014-10-21
    IIF 306 - Director → ME
  • 78
    icon of address 405 Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2012-08-24
    IIF 581 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.