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

Adnan, Muhammad

    Related profiles found in government register
  • Adnan, Muhammad
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 1
    • 9a North Albert Street, Fleetwood, FY7 6AA, England

      IIF 2
    • 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 3
    • 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 4
    • 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 5
  • Adnan, Muhammad
    Pakistani company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 6
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 7
  • Adnan, Muhammad
    Pakistani director and company secretary born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 8
  • Adnan, Muhammad
    Pakistani manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 9
  • Adnan, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16209197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Adnan, Muhammad
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cobbold Road, London, E11 3NS, England

      IIF 11
    • Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 12
  • Adnan, Muhammad
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 13
  • Adnan, Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heywood Street, Bury, BL9 7EA, England

      IIF 14
  • Adnan, Muhammad
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190, Capworth Street, London, E10 7HL, England

      IIF 15
    • 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 16
  • Adnan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 249, Church Road, London, E12 6HN, England

      IIF 17
  • Adnan, Muhammad
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Charter Avenue, Ilford, IG2 7AA, England

      IIF 18
  • Adnan, Muhammad
    Pakistani management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 19
  • Adnan, Muhammad
    Pakistani data science born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 York Road, London, London, E10 5QG, United Kingdom

      IIF 20
  • Adnan, Muhammad
    Pakistani it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 York Road, London, E10 5QG, England

      IIF 21
  • Adnan, Muhammad
    Pakistani research associate born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, York Road, London, E105QG, United Kingdom

      IIF 22
  • Adnan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 23
  • Adnan, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 35 Pleck House, Winterbourne Croft, Birmingham, B14 5PU, England

      IIF 24
  • Adnan, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15458265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Adnan, Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Big Yellow Self Storage, Penarth Road, Cardiff, CF10 5DL, Wales

      IIF 26
    • Basement Flat, 30 The Broadway, London, SW19 1RE, England

      IIF 27
    • 3, Ashfield Road, Rochdale, OL11 1PX, England

      IIF 28
  • Adnan, Muhammad
    Pakistani accounts manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oxford Street, London, W1D 2DZ, England

      IIF 29
  • Adnan, Muhammad
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16322215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Adnan, Muhammad
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Long Lane, Billesdon, Leicester, LE7 9AL, England

      IIF 31
  • Adnan, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 90, Heywood Street, Manchester, M8 0DT, England

      IIF 32
  • Adnan, Muhammad
    Pakistani company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15908336 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Adnan, Muhammad
    Pakistani businessman born in March 2003

    Resident in England

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

      IIF 34
  • Adnan, Muhammad
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gwelmor, Camborne, TR14 7BP, England

      IIF 35
  • Adnan, Muhammad
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 36
  • Adnan, Muhammad
    Pakistani company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 37
  • Adnan, Muhammad
    Pakistani take away born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Lassani Tandoori, 1154 Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 38
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 422, Brighton Rd, South Croydon, CR2 6AN, United Kingdom

      IIF 39
  • Adnan, Muhammad
    Pakistani director born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, England

      IIF 41
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 42
    • 6, Garden Place, Victoria Street, Altrincham, WA14 1ET, England

      IIF 43
  • Adnan, Muhammad
    Pakistani director born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 173, Oldchurch Road, Romford, Essex, RM7 0BD

      IIF 44
  • Adnan, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamia Masjid H No H-231 Daudal Khewra, Jamia Masjid H No H-231 Daudal Khewra, Pakistan, 49060, Pakistan

      IIF 45
  • Adnan, Muhammad
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 46
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 47
  • Adnan, Muhammad
    Pakistani company director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamia Masjid, Taj Din Blk-b Alfaisal Towan, Faisal Towan, 54000, Pakistan

      IIF 48
  • Adnan, Muhammad
    Pakistani self employed born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same ,chak 361/gb, Daudpur,district, Toba Tek Singh, 36050, Pakistan

      IIF 49
  • Adnan, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4978, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Adnan, Muhammad
    Pakistani company director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali Maghrabi, Talwandi Musa Khan, Po Khas, Gujranwala, 52250, Pakistan

      IIF 51
  • Adnan, Muhammad
    Pakistani owner born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 98042, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 52
  • Adnan, Muhammad
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 53
  • Adnan, Muhammad
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6042, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 54
  • Adnan, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Block E, City Quaidabad, District Khushab, Province Punjab, 41250, Pakistan

      IIF 55
  • Adnan, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H1112, Islamia Park, Gulistan Colony, Faisalabad, 38000, Pakistan

      IIF 56
  • Adnan, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13503, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Adnan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 278, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 58
    • Unit 3 A4, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 59
  • Adnan, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1602, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 60
    • Office 422, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 61
  • Adnan, Muhammad
    Pakistani company director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Sempill Avenue, Erskine, PA8 6DQ, Scotland

      IIF 62
  • Adnan, Muhammad
    Pakistani general trading born in July 1979

    Resident in Pakistan

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

      IIF 63
  • Adnan, Muhammad
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 64
  • Adnan, Muhammad
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2067, 58 Peregrine Road,hainault, Ilford, Essex., Ilford, IG6 3SZ, United Kingdom

      IIF 65
  • Adnan, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 66
  • Adnan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dalston Kingsland Mobile And Accessories, 1 Ridely Road, London, E8 2JP, England

      IIF 67
  • Adnan, Muhammad
    Pakistani student born in June 1990

    Resident in Pakistan

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

      IIF 68
  • Adnan, Muhammad
    Pakistani entrepreneur born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Adil Garh, Dakhana Khaas, Wazirabad, 52000, Pakistan

      IIF 69
  • Adnan, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Adnan, Muhammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 71
  • Adnan, Muhammad
    Pakistani business person born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak # 219 Tda, Karor Lal Esan, Punjab, 31100, Pakistan

      IIF 72
  • Adnan, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 73
  • Adnan, Muhammad
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Ashfield Grove, Manchester, M18 7SA, England

      IIF 74
  • Adnan, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-3, 12/8, St 2 Mohalla Khurram Colony, Rawalpindi, 46000, Pakistan

      IIF 75
    • 3, Lotus Park, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 76
  • Adnan, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17288, Unit 121930 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 77
  • Adnan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4914, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Adnan, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6322, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Adnan, Muhammad
    Pakistani managing director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42a, Chak No 194 R.b Lathianwala Faisalabad, No 1, Faisalabad, Punjab, 37630, Pakistan

      IIF 80
  • Adnan, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 340a, Block A, Johar Town, Lahore, Pakistan., Lahore, 57400, Pakistan

      IIF 81
  • Adnan, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Lavenham Road, Ipswich, IP2 0LA, United Kingdom

      IIF 82
  • Adnan, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 83
  • Adnan, Muhammad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dakhana, Ram Thaman, Tehsil Kot Radha Kishan, Sidhupura, Kasur, 55050, Pakistan

      IIF 84
  • Adnan, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4856, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Adnan, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14118788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Adnan, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Daak, Khana Khaas, Chak No. 132/16 L,tehsil Mian Channu, Khanewal, 60801, Pakistan

      IIF 87
  • Adnan, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 78 Westmoreland, Glasgow, G42 8LG, United Kingdom

      IIF 88
  • Adnan, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Eid Gah Road, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 89
  • Adnan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, Jennett Close, Leicester, LE5 2EZ, England

      IIF 90
  • Adnan, Muhammad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bar, Kalai, Khwaza Khela, Swat, 19200, Pakistan

      IIF 91
  • Adnan, Muhammad
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1510, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 92
  • Adnan, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constant Street London, London, E16 2DQ, United Kingdom

      IIF 93
  • Adnan, Muhammad
    Pakistani business person born in January 2000

    Resident in Pakistan

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

      IIF 94
    • Unit 3 C31, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 95
  • Adnan, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 682, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 96
  • Adnan, Muhammad
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Purana Bazar, Faqir Wali, Haroonabad District, Bahawalnagar, 62300, Pakistan

      IIF 97
  • Adnan, Muhammad
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 132, House No Mian Channu, Mian Channu, 58000, Pakistan

      IIF 98
  • Adnan, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15203820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Adnan, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1660, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 100
  • Adnan, Muhammad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9195, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 101
  • Adnan, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, St. Johns Road, Watford, WD17 1QA, United Kingdom

      IIF 102
  • Adnan, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Adnan, Muhammad
    Pakistani marketing director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2900 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 104
  • Adnan, Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc831110 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 105
  • Adnan, Muhammad
    Pakistani student born in January 2004

    Resident in Pakistan

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

      IIF 106
  • Adnan, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Southbourne Avenue, Hodge Hill, Birmingham, West Midlands, B34 6AJ, United Kingdom

      IIF 107
  • Adnan, Muhammad
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Box, Chak No 21/8-r Tulamba Teshil Mian Channu District, Tulamba, 58000, Pakistan

      IIF 108
  • Adnan, Muhammad
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.52, Post Office Khas, Chak No.651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 109
  • Mr Muhammad Adnan
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 110 IIF 111
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 112
    • 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 113
    • 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 114
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 115
    • 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 116
    • 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 117
  • Adnan, Muhammad
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, EH8 7LY, Scotland

      IIF 118
  • Adnan, Muhammad
    Pakistani director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1107, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 119
  • Adnan, Muhammad
    Pakistani accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114d, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 120
  • Adnan, Muhammad
    Pakistani business person born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Two, Parkway Business Centre, Princess Road, Manchester, M14 7LU, United Kingdom

      IIF 121
  • Adnan, Muhammad
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Business Centre, Pbc 2, Princess Road, Manchester, M14 7LU, England

      IIF 122
    • Unit 3, 36, Midland Street, Manchester, M12 6LB, England

      IIF 123
  • Adnan, Muhammad
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mendip Close, Hayes, Harlington London, UB3 5LH, United Kingdom

      IIF 124
  • Adnan, Muhammad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 891, Warwick Road, Tyseley, Birmingham, B11 2ER, United Kingdom

      IIF 125
  • Adnan, Muhammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Pensher Street, Sunderland, SR4 7EB, England

      IIF 126
  • Adnan, Muhammad
    Pakistani businessman born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 222b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 127
  • Adnan, Muhammad
    British chef born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 128
  • Adnan, Muhammad
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 F19, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 129
  • Adnan, Muhammad
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9297, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 130
  • Adnan, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4146, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 131
  • Adnan, Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 669, Street 12 Faiz Town, Multan, 60000, Pakistan

      IIF 132
  • Adnan, Muhammad
    Pakistani graphic designer born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Basti Mian Sahab, Bahawalpur, 63100, Pakistan

      IIF 133
  • Adnan, Muhammad
    Pakistani student born in December 2001

    Resident in Pakistan

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

      IIF 134
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 135
  • Adnan, Muhammad
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 574, Cartcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 136
  • Adnan, Muhammad
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Sandy Lane, Dukinfield, SK16 5NL, England

      IIF 137
  • Adnan, Muhammad
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Highfield Ave, Burnley, United Kingdom, BB10 2PR, United Kingdom

      IIF 140
  • Adnan, Muhammad, Dr
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Branston Primary Care Centre, Main Street, Branston, Burton-on-trent, Staffordshire, DE14 3EY, England

      IIF 141
  • Adnan, Muhammad, Dr.
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 39890, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 142
  • Adnan, Muhammad, Mr.
    Pakistani owner born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Eaton Road, Birmingham, B11 3JF, England

      IIF 143
  • Mr Muhammad Adnan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ronnie Lane, London, E12 5RY, England

      IIF 144
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81 Cobbold Road, Leytonstone, London, E11 3NS

      IIF 145
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 36, Midland Street, Manchester, M12 6LB, England

      IIF 146
  • Mr Muhammad Adnan
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 147
  • Mr Muhammad Adnan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heywood Street, Bury, BL9 7EA, England

      IIF 148
  • Mr Muhammad Adnan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190, Capworth Street, London, E10 7HL, England

      IIF 149
    • 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 150
  • Adnan, Muhammad, Mr.
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 151
  • Adnan, Muhammad, Mr.
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8701, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 152
  • Adnan, Muhammad, Mr.
    Pakistani chief executive born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Adnan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 154
  • Mr Muhammad Adnan
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 35 Pleck House, Winterbourne Croft, Birmingham, B14 5PU, England

      IIF 155
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15458265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
  • Mr Muhammad Adnan
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, Big Yellow Self Storage, Penarth Road, Cardiff, CF10 5DL, Wales

      IIF 157
    • Basement Flat, 30 The Broadway, London, SW19 1RE, England

      IIF 158
    • 3, Ashfield Road, Rochdale, OL11 1PX, England

      IIF 159
  • Mr Muhammad Adnan
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • House, Achadiki Daakkhana Minchinabad Badri Narainpura, Tehsil Minchinabad Zela Bahwalnagar, Minchinabad, Punjab, 62230, Pakistan

      IIF 160
  • Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cobbold Road, London, E11 3NS, England

      IIF 161
  • Muhammad Adnan
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 249, Church Road, London, E12 6HN, England

      IIF 162
  • Muhammad Adnan
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Charter Avenue, Ilford, IG2 7AA, England

      IIF 163
  • Adnan, Muhammad
    Pakistani company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Sunnymead Avenue, Gillingham, ME7 2EB, United Kingdom

      IIF 164
    • 45, Rosewell Road, Maryton, Kirriemuir, DD8 5PX, United Kingdom

      IIF 165
  • Adnan, Muhammad
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Wellman Croft, Birmingham, B29 6NS, England

      IIF 166
  • Adnan, Muhammad Ashraf
    Italian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Broadway Road, Leicester, LE5 5TB, England

      IIF 167
  • Mr Muhammad Adnan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 90, Heywood Street, Manchester, M8 0DT, England

      IIF 168
  • Mr Muhammad Adnan
    Pakistani born in March 2003

    Resident in England

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

      IIF 169
  • Muhammad Adnan
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oxford Street, London, W1D 2DZ, England

      IIF 170
  • Muhammad Adnan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Long Lane, Billesdon, Leicester, LE7 9AL, England

      IIF 171
  • Adnan, Muhammad
    British gp born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 172
  • Adnan, Muhammad
    British accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Business Park, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2YY, England

      IIF 173
  • Adnan, Muhammad
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 174
    • 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 175
    • 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, United Kingdom

      IIF 176
  • Adnan, Muhammad
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13269758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
  • Adnan, Muhammad, Dr
    Pakistani medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 178
  • Mr Muhammad Adnan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 179
  • Muhammad Adnan
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15908336 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Adnan, Muhammad
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 181
  • Adnan, Muhammad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pershore Grove, Carshalton, Surrey, SM5 1EJ, United Kingdom

      IIF 182
  • Adnan, Muhammad
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Station Way, North Cheam, Sutton, Surrey, SM3 8SD, England

      IIF 183
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, York Road, London, E10 5QG, United Kingdom

      IIF 184
  • Adnan, Muhammad
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 185
  • Adnan, Muhammad, Mr.
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Burnett Drive, Arbroath, DD11 5FH, Scotland

      IIF 186
  • Adnan, Muhammad, Mr.
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, IP1 1SS, United Kingdom

      IIF 187
  • Mr Adnan Muhammad
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Leigh House, Aubyn Square, London, SW15 5NL, England

      IIF 188
  • Muhammad Adnan
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gwelmor, Camborne, TR14 7BP, England

      IIF 189
    • 108a, Upper Tooting Road, London, SW17 7EN, England

      IIF 190
  • Muhammad Adnan
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 191
  • Mr Muhammad Adnan
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 422, Brighton Rd, South Croydon, CR2 6AN, United Kingdom

      IIF 192
  • Mr Muhammad Adnan
    Pakistani born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Church Street, Davenham, Northwich, CW9 8NE, England

      IIF 193
  • Adnan, Muhammad
    Pakistani born in June 1984

    Resident in United Arab Emirates

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

      IIF 194
  • Dr Muhammad Adnan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Branston Primary Care Centre, Main Street, Branston, Burton-on-trent, Staffordshire, DE14 3EY, England

      IIF 195
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 196
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 197
  • Dr. Muhammad Adnan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 39890, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 198
  • Mr Muhammad Adnan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, England

      IIF 199
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 200
    • 6, Garden Place, Victoria Street, Altrincham, WA14 1ET, England

      IIF 201
  • Mr Muhammad Adnan
    Pakistani born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 173, Oldchurch Road, Romford, Essex, RM7 0BD

      IIF 202
  • Adnan, Muhammad

    Registered addresses and corresponding companies
    • 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 203
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 204
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 205
    • Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 206
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 207
    • Tower Business Park, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2YY, England

      IIF 208
  • Adnan, Muhammad, Dr
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bennett Road, Sutton Coldfield, B74 4TG, England

      IIF 209
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 210
  • Adnan, Muhammad, Dr
    British medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ferrars Drive, Sheffield, S9 1WU, United Kingdom

      IIF 211
  • Mr Muhammad Adnan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 212
  • Mr Muhammad Adnan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 213
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamia Masjid, Taj Din Blk-b Alfaisal Towan, Faisal Towan, 54000, Pakistan

      IIF 214
  • Mr Muhammad Adnan
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same ,chak 361/gb, Daudpur,district, Toba Tek Singh, 36050, Pakistan

      IIF 215
  • Mr Muhammad Adnan
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali Maghrabi, Talwandi Musa Khan, Po Khas, Gujranwala, 52250, Pakistan

      IIF 216
    • Unit 98042, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 217
  • Mr Muhammad Adnan
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 218
  • Mr Muhammad Adnan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6042, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 219
  • Mr Muhammad Adnan
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Block E, City Quaidabad, District Khushab, Province Punjab, 41250, Pakistan

      IIF 220
  • Mr Muhammad Adnan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H1112, Islamia Park, Gulistan Colony, Faisalabad, 38000, Pakistan

      IIF 221
  • Mr Muhammad Adnan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13503, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Mr Muhammad Adnan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 278, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 223
    • Unit 3 A4, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 224
  • Mr Muhammad Adnan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 422, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 225
  • Mr, Muhammad Adnan
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17288, Unit 121930 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 226
  • Mr. Muhammad Adnan
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Eaton Road, Birmingham, B11 3JF, England

      IIF 227
  • Farooq, Muhammad Adnan
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5439, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 228
  • Mr Muhammad Adnan
    Pakistani born in July 1979

    Resident in Pakistan

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

      IIF 229
    • International House 12, Constance Street, London, Greater London, E16 2DQ, United Kingdom

      IIF 230
  • Mr Muhammad Adnan
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 231
  • Mr Muhammad Adnan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dalston Kingsland Mobile And Accessories, 1 Ridely Road, London, E8 2JP, England

      IIF 232
  • Mr Muhammad Adnan
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 233
  • Mr Muhammad Adnan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Adil Garh, Dakhana Khaas, Wazirabad, 52000, Pakistan

      IIF 234
  • Mr Muhammad Adnan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 235
  • Mr Muhammad Adnan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 236
  • Mr Muhammad Adnan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak # 219 Tda, Karor Lal Esan, Punjab, 31100, Pakistan

      IIF 237
  • Mr Muhammad Adnan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 238
  • Mr Muhammad Adnan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Ashfield Grove, Manchester, M18 7SA, England

      IIF 239
  • Mr Muhammad Adnan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-3, 12/8, St 2 Mohalla Khurram Colony, Rawalpindi, 46000, Pakistan

      IIF 240
    • B-3-12/8, St 2, Muslim Town, Rawalpindi, Punjab, 46000, Pakistan

      IIF 241
  • Mr Muhammad Adnan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42a, Chak No 194 R.b Lathianwala Faisalabad, No 1, Faisalabad, Punjab, 37630, Pakistan

      IIF 242
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 340a, Block A, Johar Town, Lahore, Pakistan., Lahore, 57400, Pakistan

      IIF 243
  • Mr Muhammad Adnan
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Lavenham Road, Ipswich, IP2 0LA, United Kingdom

      IIF 244
  • Mr Muhammad Adnan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dakhana, Ram Thaman, Tehsil Kot Radha Kishan, Sidhupura, Kasur, 55050, Pakistan

      IIF 245
  • Mr. Muhammad Adnan
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 246
  • Mr. Muhammad Adnan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8701, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 247
  • Mr. Muhammad Adnan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, 40a Cargill Road, Earlsfield, SW18 3EB, United Kingdom

      IIF 248
  • Muhammad Adnan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamia Masjid H No H-231 Daudal Khewra, Jamia Masjid H No H-231 Daudal Khewra, Pakistan, 49060, Pakistan

      IIF 249
  • Muhammad Adnan
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4978, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 250
  • Muhammad Adnan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1602, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 251
  • Adnan, Amr Ul
    Pakistani director born in August 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 2692, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 252
  • Mr Muhammad Adnan
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Eid Gah Road, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 253
  • Mr Muhammad Adnan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, Jennett Close, Leicester, LE5 2EZ, England

      IIF 254
  • Mr Muhammad Adnan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bar, Kalai, Khwaza Khela, Swat, 19200, Pakistan

      IIF 255
  • Mr Muhammad Adnan
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2900 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 256
  • Muhammad Adnan
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 257
  • Muhammad Adnan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2067, 58 Peregrine Road,hainault, Ilford, Essex., Ilford, IG6 3SZ, United Kingdom

      IIF 258
  • Muhammad Adnan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4914, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 259
  • Muhammad Adnan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6322, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 260
  • Muhammad Adnan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 261
  • Muhammad Adnan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4856, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 262
  • Muhammad Adnan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Daak, Khana Khaas, Chak No. 132/16 L,tehsil Mian Channu, Khanewal, 60801, Pakistan

      IIF 263
  • Muhammad Adnan
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 78 Westmoreland, Glasgow, G42 8LG, United Kingdom

      IIF 264
  • Muhammad, Adnan
    British none born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Leigh House, Aubyn Square, London, SW15 5NL, England

      IIF 265
  • Mr Muhammad Adnan
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constant Street London, London, E16 2DQ, United Kingdom

      IIF 266
  • Mr Muhammad Adnan
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 267
    • Unit 3 C31, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 268
  • Mr Muhammad Adnan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Purana Bazar, Faqir Wali, Haroonabad District, Bahawalnagar, 62300, Pakistan

      IIF 269
  • Mr Muhammad Adnan
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 270
  • Mr Muhammad Adnan
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Box, Chak No 21/8-r Tulamba Teshil Mian Channu District, Tulamba, 58000, Pakistan

      IIF 271
  • Mr Muhammad Adnan
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.52, Post Office Khas, Chak No.651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 272
  • Muhammad Adnan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 - A, Main Wahdat Road Near National Dry Cleaner, Muslim Town, Lahore, 52254, Pakistan

      IIF 273
  • Muhammad Adnan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc831110 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 274
  • Muhammad Adnan
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1510, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 275
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Business Centre, Pbc 2, Princess Road, Manchester, M14 7LU, England

      IIF 276
  • Mr Muhammad Adnan
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mendip Close, Hayes, Harlington London, UB3 5LH, United Kingdom

      IIF 277
  • Mr Muhammad Adnan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 222b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 278
  • Mr Muhammad Adnan
    British born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 279
  • Mr Muhammad Adnan
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 F19, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 280
  • Mr Muhammad Adnan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Basti Mian Sahab, Bahawalpur, 63100, Pakistan

      IIF 281
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 282
    • House No 669, Street 12 Faiz Town, Multan, 60000, Pakistan

      IIF 283
  • Mr. Muhammad Adnan
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Burnett Drive, Arbroath, DD11 5FH, Scotland

      IIF 284
  • Mr. Muhammad Adnan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, IP1 1SS, United Kingdom

      IIF 285
  • Muhammad Adnan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 682, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 286
  • Muhammad Adnan
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 287
  • Muhammad Adnan
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1660, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 288
  • Muhammad Adnan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9195, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 289
    • 120, St. Johns Road, Watford, WD17 1QA, United Kingdom

      IIF 290
  • Muhammad Adnan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • Muhammad Adnan
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Southbourne Avenue, Hodge Hill, Birmingham, West Midlands, B34 6AJ, United Kingdom

      IIF 292
  • Mr Muhammad Adnan
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 574, Cartcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 293
  • Mr Muhammad Adnan
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 690, Romford Road, London, E12 5AJ, England

      IIF 294
  • Mr Muhammad Adnan
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Highfield Ave, Burnley, United Kingdom, BB10 2PR, United Kingdom

      IIF 297
  • Muhammad Adnan
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, EH8 7LY, Scotland

      IIF 298
  • Muhammad Adnan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1107, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 299
  • Muhammad Adnan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Two, Parkway Business Centre, Princess Road, Manchester, M14 7LU, United Kingdom

      IIF 300
  • Muhammad Adnan
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 891, Warwick Road, Tyseley, Birmingham, B11 2ER, United Kingdom

      IIF 301
  • Muhammad Adnan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9297, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 302
  • Muhammad Adnan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4146, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 303
  • Amr Ul Adnan
    Pakistani born in August 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 2692, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 304
  • Dr Muhammad Adnan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bennett Road, Sutton Coldfield, B74 4TG, England

      IIF 305
  • Mr Muhammad Adnan
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Wellman Croft, Birmingham, B29 6NS, England

      IIF 306
  • Mr Muhammad Ashraf Adnan
    Italian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Broadway Road, Leicester, LE5 5TB, England

      IIF 307
  • Mr Muhammad Adnan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 308
    • 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 309
    • 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, United Kingdom

      IIF 310
  • Mr Muhammad Adnan
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13269758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Muhammad Adnan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Sunnymead Avenue, Gillingham, ME7 2EB, United Kingdom

      IIF 312
    • 45, Rosewell Road, Maryton, Kirriemuir, DD8 5PX, United Kingdom

      IIF 313
  • Muhammad Adnan Farooq
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5439, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 314
  • Mr Muhammad Adnan
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 315
  • Mr Muhammad Adnan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 York Road, London, E10 5QG, England

      IIF 316
    • 38, York Road, London, E10 5QG, United Kingdom

      IIF 317
  • Muhammad Adnan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 318
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in United Arab Emirates

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

      IIF 319
  • Muhammad Usman, Muhammad Noman Siddique
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no B-71, Block 4-a, Moh, Karachi East, Pakistan, Gulshan Iqbal, 75300, Pakistan

      IIF 320
  • Mr Muhammad Noman Siddique Muhammad Usman
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no B-71, Block 4-a, Moh, Karachi East, Pakistan, Gulshan Iqbal, 75300, Pakistan

      IIF 321
child relation
Offspring entities and appointments
Active 160
  • 1
    37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 183 - Director → ME
  • 2
    Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20 Pensher Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 126 - Director → ME
  • 4
    4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 5
    36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 6
    45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 7
    9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 318 - Ownership of shares – More than 50% but less than 75%OE
    IIF 318 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 318 - Has significant influence or control as a member of a firmOE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 318 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 318 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 318 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Flat 3, 891 Warwick Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 9
    2/2 78 Westmoreland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 10
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 11
    4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 12
    Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 13
    Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 14
    4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 15
    13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 16
    4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 17
    10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 18
    73 Lyme Farm Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 19
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 20
    4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 21
    4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 22
    Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 24
    4385, 14482184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 25
    Suite 6150, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 26
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 27
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    109 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 29
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 30
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 31
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149,120 GBP2023-03-31
    Officer
    2009-04-14 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 32
    340 Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 33
    A TO Z BODYWORKS LIMITED - 2016-04-15
    79-81 Cobbold Road Leytonstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    -23,345 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 12 - Director → ME
    2014-04-15 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    79-81 Cobbold Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-26 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 35
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 36
    8701 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 37
    3 Ashfield Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 38
    Unit 39890, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 39
    52 Bridge Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Office 9297 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 41
    Unit 57 F19 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 42
    249 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 43
    Basement Flat, 30 The Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 44
    4385, 15190098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 45
    5 Bush St, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 46
    2/1 574 Cartcart Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 47
    22 Sandhurst Court Dunsford Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-07-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 48
    190 Sunnymead Avenue, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 49
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 50
    62 62 High Rd, Wood Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 51
    173 Oldchurch Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 52
    38 York Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 53
    C/o Lassani Tandoori, 1154 Cathcart Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 54
    Unit 1602 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-05-04 ~ now
    IIF 251 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 251 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Has significant influence or control as a member of a firmOE
  • 55
    4385, 15651263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 56
    22 Saxton Drive, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 57
    4385, 13855757: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 58
    186 Borough Road, Wallasey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,496 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 59
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 60
    36 Gordon Street, Abbey Hey, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 61
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 134 - Director → ME
    2024-01-04 ~ dissolved
    IIF 204 - Secretary → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 62
    10 Gwelmor, Camborne, England
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 63
    4385, 14481501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 64
    4385, 15614060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 65
    45 Rosewell Road, Maryton, Kirriemuir, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 66
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 67
    Office 6592 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 68
    4385, 14717330 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    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
  • 69
    4385, 14274773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 70
    Flat 11 Leigh House, Aubyn Square, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 188 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    1154 Cathcart Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,424 GBP2023-07-31
    Officer
    2018-05-31 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 72
    Office 12041 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 73
    38 York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 74
    8 Christopher Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 75
    4385, 15203820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 76
    38 York Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-10-31
    Officer
    2015-07-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
  • 77
    38 York Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 78
    22 Newark Road, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 79
    12 Ashfield Grove, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,997 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 80
    17 Clunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    656 GBP2024-06-30
    Officer
    2023-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 81
    4385, 14299831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 82
    24 Colwyn Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 83
    4385, 13234863 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,952 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    Office 13503 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 85
    LOOMIX LIMITED - 2024-03-11
    65 Big Yellow Self Storage, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 86
    4385, 15908336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 87
    422 Brighton Rd, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 88
    Office 11927 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 89
    Unit 98042 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 90
    25 Edgar Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 19 - Director → ME
    2013-12-03 ~ dissolved
    IIF 203 - Secretary → ME
  • 91
    4385, 13744316: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 92
    8 Kathleen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 93
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 231 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 94
    62 Bennett Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,879 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 64 - Director → ME
  • 96
    57 Jennett Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 97
    Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 172 - Director → ME
  • 98
    4385, 14038069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 99
    90 Heywood Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 100
    Unit 3 36, Midland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2021-11-30
    Officer
    2017-05-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 101
    52 Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 102
    11 Ronnie Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 103
    4385, 14360070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 104
    4385, 15943944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 105
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 106
    53 Lavenham Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 107
    4385, 15458265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 108
    3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 109
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 110
    41 Tennyson Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 111
    Unit 1510 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 112
    12-14 Shaw's Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 113
    Adamson House Tower Business Park Wilmslow Road, Didsbury, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 208 - Secretary → ME
  • 114
    Office 10245, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 115
    12-14 Shaw's Road, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 116
    Office 2692 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 117
    11 Burder Street, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 118
    International House, 12 Constant Street London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 119
    3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 120
    145 Wellman Croft, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 121
    Suite 5439 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
  • 122
    690 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,555 GBP2022-09-30
    Officer
    2019-09-18 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 123
    7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 124
    52 Bridge Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    14 Eaton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    2020-08-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 126
    2 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    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
  • 127
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 106 - Director → ME
    2023-10-12 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 128
    1 Not Applicable, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 129
    JUST IN TIME LEICESTER LTD - 2019-09-19
    MAA SERVICES LTD - 2018-01-16
    JUST IN TIME REMOVALS LTD - 2018-01-15
    34 St. Peters Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,398 GBP2024-03-31
    Officer
    2016-07-18 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 307 - Has significant influence or controlOE
  • 130
    4385, 16550312 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 131
    17288 Unit 121930 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 132
    Parkway Business Centre, Pbc 2, Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,413 GBP2021-03-31
    Officer
    2018-10-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 276 - Has significant influence or controlOE
  • 133
    6 Sheep Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 134
    114b Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 135
    4385, 14118788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2023-05-31
    Officer
    2023-02-01 ~ dissolved
    IIF 86 - Director → ME
  • 136
    120 St. Johns Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 137
    4385, 12879237: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 138
    22 Sempill Avenue, Erskine, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    3 Culloden Road, Arbroath, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -719 GBP2025-05-31
    Officer
    2024-05-08 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 140
    22 Newark Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 141
    4385, 15098769 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 142
    4385, 14636045 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 143
    2 Ferrars Drive, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 211 - Director → ME
  • 144
    NADARMI SERVICE LTD - 2019-10-21
    4385, 11919537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 145
    Suite 2900 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 146
    9a North Albert Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,149 GBP2024-03-31
    Officer
    2025-05-13 ~ now
    IIF 2 - Director → ME
  • 147
    Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 148
    Flat 35 Pleck House, Winterbourne Croft, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 149
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 150
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 151
    Unit 3 A4 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 152
    36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 153
    4385, 14312893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 154
    Main Street, Branston, Burton On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2022-07-01 ~ now
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 195 - Has significant influence or controlOE
  • 155
    UK NATIONALITY CENTRE LTD - 2014-11-14
    114d Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 120 - Director → ME
  • 156
    Office 9195 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 157
    4385, 14928668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 158
    22 Highfield Ave, Burnley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 159
    4385, 14400553 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 160
    Office 422 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    15 Queensway, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    2016-11-01 ~ 2020-07-20
    IIF 210 - Director → ME
  • 2
    45 Pershore Grove, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ 2011-11-01
    IIF 182 - Director → ME
  • 3
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-12 ~ 2024-03-15
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 4
    Unit 3 36, Midland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2021-11-30
    Officer
    2017-05-18 ~ 2017-05-18
    IIF 207 - Secretary → ME
  • 5
    Unit 3 C31 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ 2021-11-09
    IIF 95 - Director → ME
    Person with significant control
    2021-11-03 ~ 2021-11-09
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Has significant influence or control over the trustees of a trust OE
    IIF 268 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 268 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 268 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 268 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    Adamson House Tower Business Park Wilmslow Road, Didsbury, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ 2015-01-26
    IIF 173 - Director → ME
  • 7
    17 Clunton Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ 2024-08-08
    IIF 8 - Director → ME
    Person with significant control
    2024-06-04 ~ 2024-08-08
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    9a North Albert Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,149 GBP2024-03-31
    Officer
    2021-03-08 ~ 2024-05-03
    IIF 3 - Director → ME
    Person with significant control
    2021-03-08 ~ 2024-05-03
    IIF 114 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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