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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Uzair

    Related profiles found in government register
  • Mr Muhammad Uzair
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2113, Street 12 Bharia Town, Phase 7, Islamabad, Pakistan

      IIF 1
  • Mr Muhammad Umair
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Id 145734, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2
  • Mr Muhammad Uzair
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 733, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 3
  • Mr Muhammad Umair
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 4
  • Mr Muhammad Umair
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Mr Muhammad Umair
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 110, 35 Beardsfield, London, E13 0LD, United Kingdom

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

      IIF 7
  • Mr Muhammad Umair
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Mr Muhammad Umair
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14977421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Muhammad Uzair
    Pakistani born in November 1989

    Resident in Pakistan

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

      IIF 10
  • Mr Muhammad Uzair
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2740, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 11
  • Mr Muhammad Uzair
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Uzair
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 13
    • Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 14
  • Mr Muhammad Uzair
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 15
  • Mr Muhammad Uzair
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Deans, Tf 51 Deans Trade Centre Peshawar, Peshawar, 25000, Pakistan

      IIF 16
  • Mr Muhammad Uzair
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No L14, Sectore 5/f, New Karachi, 75850, Pakistan

      IIF 17
  • Mr Muhammad Uzair
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Muhammad Uzair
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Wyley Road, Coventry, CV6 1NU, United Kingdom

      IIF 19
    • 47, Clent Road, Oldbury, B68 9ES, England

      IIF 20
  • Mr Muhammad Azhar
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1, St#3 Bukhari Park Bund Road, Lahore, 54000, Pakistan

      IIF 21
  • Mr Muhammad Umair
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilsons Business Park, Manchester, M40 8WN, United Kingdom

      IIF 22
  • Mr Muhammad Umair
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. Cb 2005, Street No. 28, Dhoke Saydan Road, Kamalabad, Rawalpindi, 46000, Pakistan

      IIF 23
  • Mr Muhammad Umair
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14600674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 411, Corporation Road, Newport, NP19 0GN, United Kingdom

      IIF 25
  • Mr Muhammad Umair
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 26
  • Mr Muhammad Umair
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 27
  • Mr Muhammad Umair
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 28
  • Mr Muhammad Umair
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 17, 2 Millstone Close, Windmill Lane, Stratford, London, United Kingdom, E15 1PE, England

      IIF 29
  • Mr Muhammad Umair
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 43 Nb, Guniawala, Sargodha, 40100, Pakistan

      IIF 30
  • Mr Muhammad Umair
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 31
  • Mr Muhammad Umair
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Umair
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 33
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 34
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35 IIF 36
  • Mr Muhammad Umair
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Wellington Road, London, E6 2RQ, England

      IIF 37
  • Mr Muhammad Umair
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2374, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Muhammad Umar
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 521, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 39
  • Mr Muhammad Umar
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 40
  • Mr Muhammad Amir
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 41
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 42
  • Mr Muhammad Asif
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Chak No 13 Kb, Pakpattan, 57400, Pakistan

      IIF 43
  • Mr Muhammad Awais
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1170, Sagar Road Sadar Bazar Lahore Cantt, Lahore, 54810, Pakistan

      IIF 44
  • Mr Muhammad Awais
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 45
    • House No 17, Street No 15 Block G, Zafarwal, 51670, Pakistan

      IIF 46
  • Mr Muhammad Awais
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16195246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • Suite 3353, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 48
  • Mr Muhammad Awais
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 49
  • Mr Muhammad Awais
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3021, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Muhammad Azam
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Hertford Road, Ilford, IG2 7HE, England

      IIF 51
  • Mr Muhammad Azam
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#2, Pakptan Road Ward No.2 Muhallah Farooqabad, Minchinabad, District Bahawalnagar, 62230, Pakistan

      IIF 52
  • Mr Muhammad Azam
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 501 Vantage Building, Station Approach, Hayes, UB3 4FA, England

      IIF 53
    • 12, Junction Road, Newport, NP19 7FA, Wales

      IIF 54
  • Mr Muhammad Azhar
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16577755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 2, Ward No 17, Near Rehman Chowk,gali 2 Gareeb, Hasilpur, 63000, Pakistan

      IIF 56
  • Mr Muhammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 57
  • Mr Muhammad Nasir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 58
  • Mr Muhammad Umair
    Pakistani born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14144705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Mr Muhammad Umair
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Mansfield Road, London, E17 6PJ, England

      IIF 60
    • 133, House#133 Dream Garden, Street 10, Block F Near Old Shujabad Road, Multan, 66000, Pakistan

      IIF 61
  • Mr Muhammad Umair
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-40, Sect 4-a, Surjani Town, N.k, 75850, Pakistan

      IIF 62
  • Mr Muhammad Umair
    Pakistani born in July 1984

    Resident in Pakistan

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

      IIF 63
  • Mr Muhammad Umair
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc792993 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 64
  • Mr Muhammad Umair
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 29, B-block Abdalian Housing Society, Ayub Chowk, Lahore, 54000, Pakistan

      IIF 65
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • Office 8422, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 67
  • Mr Muhammad Umair
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 68
  • Mr Muhammad Umair
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 69
  • Mr Muhammad Umair
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Hammond Rise, Tittensor, Stoke-on-trent, ST12 9JN, England

      IIF 70
  • Mr Muhammad Umair
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 213, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 71
  • Mr Muhammad Umair
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 72
  • Mr Muhammad Umar
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16600839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Muhammad Umar
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 90470, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 74
  • Mr Muhammad Umar
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-iii-473, Khurram Colony, Muslim Town, Sadiqabad Rawalpindi, 46000, Pakistan

      IIF 75
  • Mr Muhammad Umar
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 76
    • 189, Great Western Street, Manchester, M14 4LN, England

      IIF 77
  • Mr Muhammad Umar
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 78
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 79
    • Flat 47, 621 Uxbridge Road, Pinner, HA5 3PS, England

      IIF 80
    • Unit 3, H70 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 81
  • Mr Muhammad Umar
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Whiteways, Bradford, BD2 4BL, England

      IIF 82
    • 137, St Marys Rd, Ilford, IG1 1QY, United Kingdom

      IIF 83
  • Mr Muhammad Umar
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 84
  • Mr Muhammad Umar
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mian Munawar Chakki Walay., Kot Ghulam Muhammad Khan, Kachehry Road., Kasur, Punjab, 55050, Pakistan

      IIF 85
  • Mr Muhammad Umar
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 86
  • Mr Muhammad Umar
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G/l, 2 Smith Street, Dundee, DD3 8AZ, Scotland

      IIF 87
  • Mr Muhammad Umar
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86b, Water Street, Birmingham, B3 1HL, England

      IIF 88
  • Mr Muhammad Umar
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Regus 1126, Aston Court, Kingsmead Business Park, Loudwater, High Wycombe, HP11 1JU, England

      IIF 89
  • Mr Muhammad Umar
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St 4, Muhallah Rehmania, Mian Channu, Punjab, 58000, Pakistan

      IIF 90
  • Mr Muhammad Umar
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Northern Road, Slough, SL2 1PA, United Kingdom

      IIF 91
  • Mr Muhammad Usama
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc801288 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 92
  • Mr Muhammad Uzair
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mohallah Basti Qudrat Abad, Wazeerabad, 52000, Pakistan

      IIF 93
  • Mr Muhammad Uzair
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 94
  • Mr Muhammad Uzair
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 95
  • Mr Muhammad Yasin
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 96
  • Mr Muhammad Yasir
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 97
    • House No 428, Street No 3, Mohallah Lower Colony, Pirmahal, 36300, Pakistan

      IIF 98
  • Mr Muhammad Zaid
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No A204 A, Kda Officers Housing Society, Karachi, Sindh, 75500, Pakistan

      IIF 99
  • Mr Muhammad Zubair
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 100
  • Mr Muhammad Zunair
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 101
  • Mr. Muhammad Umair
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8361, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Mr Mohammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 103 IIF 104
  • Mr Muhammad Abbas
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Kestrel Rise Eagle, Lincoln, Lincolnshire, LN6 9ED, United Kingdom

      IIF 105
  • Mr Muhammad Adil
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Flat, York Masnsions, West Hendon Broadway, London, NW9 6BG, United Kingdom

      IIF 106
  • 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 107
  • Mr Muhammad Ali
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 108
  • Mr Muhammad Ali
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Village & P.o Peerzai, Tehsil Hazro, Hazro, 43440, Pakistan

      IIF 109
  • Mr Muhammad Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15961848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 7, Cliveden Place, Stoke-on-trent, ST3 4JB, England

      IIF 111
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Bridge Street Goldworthy, England, EX39 0PT, United Kingdom

      IIF 112
    • 82, The Broadway, Wimbledon, London, SW19 1RH, United Kingdom

      IIF 113
  • Mr Muhammad Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 114
    • House No. 17, Main Street, Village Fazailpur, Jhelum, Pakistan, 49600, Pakistan

      IIF 115
  • Mr Muhammad Amaz
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 116
  • Mr Muhammad Amir
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 117
  • Mr Muhammad Amir
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 118
  • Mr Muhammad Amir
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15370882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Mr Muhammad Amir
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 514, Unit 2f Zetland House, 5-25 Scrutton St, London, England, EC2A 4HJ, United Kingdom

      IIF 120
  • Mr Muhammad Amir
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Bandy Fields Place, Salford, M7 2ZT, England

      IIF 121
  • Mr Muhammad Amir
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23e, Kudadaad Height Flat 1138, Islamabad, Pakistan, 44000, Pakistan

      IIF 122
  • Mr Muhammad Amir
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 123
  • Mr Muhammad Amir
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39 York Road, 39 York Road, London, SE1 7NQ, England

      IIF 124
  • Mr Muhammad Amir
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-56, New Awami Bahria Orchard, Jamiya Masjid Ahsan, Block -d, Lahore, 54000, Pakistan

      IIF 125
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 126
  • Mr Muhammad Arif
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Basti Meer Khananr Wali, Po Kot Addu Pattal Kot Addu Ghr Mustaqil, Kot Addu, Punjab, 34050, Pakistan

      IIF 127
  • Mr Muhammad Arif
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 128
  • Mr Muhammad Asad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 50864, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 129
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 130
  • Mr Muhammad Asif
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 131
  • Mr Muhammad Asif
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46b, Housing Scheme, Jahanian, Khanewal, 58200, Pakistan

      IIF 132
  • Mr Muhammad Asif
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 133
  • Mr Muhammad Asif
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 134
  • Mr Muhammad Asif
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15466399 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Mr Muhammad Asim
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Ford Way, Downley, High Wycombe, HP13 5XW, England

      IIF 136
  • Mr Muhammad Asim
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Asim, Laram, P.o Bakhshi Pul, Peshawar, Pakistan

      IIF 137
  • Mr Muhammad Atif
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31 Ground, B Block Pak Arab Housing Scheme, Lahore, 54000, Pakistan

      IIF 138
  • Mr Muhammad Atif
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street # 3, House# G-14 Ghouri Garden Islamabad, Islamabad, 46000, Pakistan

      IIF 139
  • Mr Muhammad Atif
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dag Baisud, Moh Bandagai Dag Baisud Po Pabbi, Moh Bandagai, 24270, Pakistan

      IIF 140
  • Mr Muhammad Awais
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 141
  • Mr Muhammad Awais
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 10, House No 10 Street No 2 Baba Free Colony, Lahore, 54810, Pakistan

      IIF 142
  • Mr Muhammad Awais
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4098, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 143
  • Mr Muhammad Awais
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1917, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 144
  • Mr Muhammad Awais
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
    • 225, Manchester Road, Unit 3, Huddersfield, HD1 3JG, England

      IIF 146
  • Mr Muhammad Awais
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14961912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
  • Mr Muhammad Awais
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Chorley Old Road, Boltan, BL1 3AT

      IIF 148
  • Mr Muhammad Awais
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 224 Rb, Street # 7, Mohallah Feeroz Shah, Faisal Abad, 38000, Pakistan

      IIF 149
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 150
    • Office 40, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 151
    • Office 89, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 152
  • Mr Muhammad Awais
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak No 390 G/b Malhan Tehsil Samundri, Faisalabad, 37310, Pakistan

      IIF 153
    • 2, Redlynch Walk, Manchester, M8 0PT, England

      IIF 154
  • Mr Muhammad Awais
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Kearsley Dr, Bolton, BL3 2PG, United Kingdom

      IIF 155
    • House 1, Main Street Block A, Jalal City, Kamra Cantt Attock, 43600, Pakistan

      IIF 156
  • Mr Muhammad Awais
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Muhalla Guru Kotha, Wazirabad, Wazirabad, 52000, Pakistan

      IIF 157
  • Mr Muhammad Awais
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Dhoke Thathi, P/o Bewal, Tehsil Gujar Khan, Rawalpindi, 47910, Pakistan

      IIF 158
  • Mr Muhammad Awais
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 159
  • Mr Muhammad Awais
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Mohalla Basira P.o Buchal Kalan Kalar Kahar, Chakwal, 47560, Pakistan

      IIF 160
  • Mr Muhammad Awais
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 161
  • Mr Muhammad Awais
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 162
  • Mr Muhammad Awais
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 163
    • Muhammad Awais, House No 550 Block 14 B, Orangi Town Bilal Colony Karachi, 75800, Pakistan

      IIF 164
  • Mr Muhammad Awais
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7139, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 165
  • Mr Muhammad Awais
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 166
    • House 198, Umer Block Shadab Town, Sahiwal, 57000, Pakistan

      IIF 167
  • Mr Muhammad Awais
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madni Street, China Fan, New Gorala, Gujrat, 50700, Pakistan

      IIF 168
  • Mr Muhammad Awais
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5954, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Mr Muhammad Awais
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34 H, Sialkot, Model, 51040, Pakistan

      IIF 170
    • 34 H, Gali Sabar Sabzi, Pasrur, 51480, Pakistan

      IIF 171
  • Mr Muhammad Awais
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C31, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 172 IIF 173
  • Mr Muhammad Awais
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 107, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 174
  • Mr Muhammad Awais
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 151, Edmund Road, Birmingham, B8 1HB, England

      IIF 175
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 176
  • Mr Muhammad Azam
    Pakistani born in January 1956

    Resident in Pakistan

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

      IIF 177
  • Mr Muhammad Azam
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4405, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 178
  • Mr Muhammad Azam
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15019586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
  • Mr Muhammad Azam
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 286, Bedworth Road, Longford, Coventry, CV6 6BP, England

      IIF 180
  • Mr Muhammad Azam
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Badar Block Allama Iqbal Town, Lahore, 54404, Pakistan

      IIF 181
    • 47, Ashvale, Tredegar, NP22 4AG, United Kingdom

      IIF 182
  • Mr Muhammad Azam
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 183
  • Mr Muhammad Azeem
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Molana Ahmad, Ali Road House No 38 Lda Mohallah Mandar, Bhaghat Ram Sabzi Mandi, Lahore, Punjab, 54000, Pakistan

      IIF 184
  • Mr Muhammad Azeem
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 185
  • Mr Muhammad Azhar
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 186
  • Mr Muhammad Azhar
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 187
  • Mr Muhammad Azhar
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.25, Post Office Khas,badana Sharqi, Tehsil Chishtia, Bahawal Nagar, 62300, Pakistan

      IIF 188
  • Mr Muhammad Hanif
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madina Town, ,post Office Khas, Chak No. 240 Gb,singh Pura T, Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 189
  • Mr Muhammad Ibrahim
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4555, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 190
    • House No 2, Street No 6 Block J, New City Phase 2, Wah Cantt, 47010, Pakistan

      IIF 191
  • Mr Muhammad Khan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 78, Madina Colony, Faisalabad, 54211, Pakistan

      IIF 192
  • Mr Muhammad Khan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dodbanai Kanju, Tehsil Kabal Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 193
  • Mr Muhammad Nasir
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 194
  • Mr Muhammad Nasir
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 195
  • Mr Muhammad Nasir
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 196
  • Mr Muhammad Nasir
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 197
  • Mr Muhammad Nasir
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 198
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 654, House 654, Block J2, Johar Town, Lahore, Lahore, Pakistan, Pakistan

      IIF 199
  • Mr Muhammad Nasir
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 200
    • Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 201
  • Mr Muhammad Nasir
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Harewood Road, London, SW19 2HD, England

      IIF 202
  • Mr Muhammad Qasim
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 203
  • Mr Muhammad Qasim
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 204
  • Mr Muhammad Qasim
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776a, Barking Road, London, E13 9PJ, England

      IIF 205
  • Mr Muhammad Rashid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 206
  • Mr Muhammad Raza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 207
  • Mr Muhammad Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4619, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 208
  • Mr Muhammad Saad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Cardinal Gardens, Darlington, DL3 8SD, England

      IIF 209
  • Mr Muhammad Saad
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 210
  • Mr Muhammad Saim
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#3, Al Syed Manzil, Ittehad St, Prem Nagar, Sialkot, 51310, Pakistan

      IIF 211
  • Mr Muhammad Saim
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 212
  • Mr Muhammad Saqib
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, House # 19, Street # 7, Block T, New Multan Colony, Multan, 60000, Pakistan

      IIF 213
  • Mr Muhammad Shoaib
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2483, 182-184 High Street North, London, E6 2JA, England

      IIF 214
  • Mr Muhammad Shoaib
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11, Street No 10 Faiz Town Near Ahmadabad, Multan, 60000, Pakistan

      IIF 215
  • Mr Muhammad Shoaib
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1-183, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 216
  • Mr Muhammad Umair
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 217
  • Mr Muhammad Umair
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 218
  • Mr Muhammad Umair
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kenelms Close, 2 Street, West Bromwich, Sandwell, West Midlands, B70 6TQ, England

      IIF 219
  • Mr Muhammad Umair
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 17, Chawinda, Tehsil Pasrur, District Sialkot, Sialkot, 51421, Pakistan

      IIF 220
  • Mr Muhammad Umair
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Madina Syedan Dakkhana Hass, Street No 16, Gujrat, 50700, Pakistan

      IIF 221
  • Mr Muhammad Umair
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16565914 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Mr Muhammad Umar
    Pakistani born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B2001, Unit No: B2001 One, Jinnah Avenue, Sector F-8, Islamabad, 44220, Pakistan

      IIF 223
  • Mr Muhammad Umar
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Office No 1st Floor Rex City, 3rd Gallery Satiana Road, Faisalabad, 38000, Pakistan

      IIF 224
    • Office # 28, 1st Floor Rex City, 3rd Gallery Satiana Road, Faisalabad, 38000, Pakistan

      IIF 225
  • Mr Muhammad Umar
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Longbridge Road, Barking, IG11 8UP, England

      IIF 226
    • 561 Purley Way, Croydon, CR0 4RJ, England

      IIF 227
  • Mr Muhammad Umar
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 359, Block G3, Wapda Town, Lahore, Punjab, 54770, Pakistan

      IIF 228
  • Mr Muhammad Umar
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 36b, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 229
  • Mr Muhammad Umar
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Hartington Street, Newcastle Upon Tyne, NE4 6PS, United Kingdom

      IIF 230
  • Mr Muhammad Umer
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 231
  • Mr Muhammad Umer
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Fateh Pur, Po Khas Mandra Wala, Sailkot, Pakistan, 51310, Pakistan

      IIF 232
  • Mr Muhammad Umer
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 43, Hillman House, Smithford Way, Coventry, CV1 1FZ, United Kingdom

      IIF 233
  • Mr Muhammad Umer
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 234
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 235
  • Mr Muhammad Umer
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # P-74, Kohinoor Town, Faisalabad, 38000, Pakistan

      IIF 236
  • Mr Muhammad Umer
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Reeves Way, Peterborough, PE1 5LR, England

      IIF 237
  • Mr Muhammad Umer
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Southgates, Leicester, LE1 5SH, England

      IIF 238
  • Mr Muhammad Umer
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Dhani Ram Road, Anarkali, Lahore, 54000, Pakistan

      IIF 239
  • Mr Muhammad Umer
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117, Street No 4, Kotha Pind Faisal Town, Lahore, 54000, Pakistan

      IIF 240
  • Mr Muhammad Umer
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 241
  • Mr Muhammad Umer
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #20-a, St # 1, Rehmania Road, Mohallah Nazimabad, Faisalabad, 38000, Pakistan

      IIF 242
  • Mr Muhammad Umer
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Welton Mount, Leeds, LS6 1ET, England

      IIF 243
  • Mr Muhammad Usama
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 53 R, House, Muhallah Marghzar Colony Multan Road, Lahore, 54000, Pakistan

      IIF 244
  • Mr Muhammad Usama
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hamsterley Avenue, Apt 3, Manchester, M18 7TP, England

      IIF 245
  • Mr Muhammad Usama
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 246
  • Mr Muhammad Usama
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Near Ashia Tent Service, Gujranwala, Punjab, 52250, Pakistan

      IIF 247
  • Mr Muhammad Usama
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4404, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 248
  • Mr Muhammad Usama
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Loxham Street, Bolton, BL3 2PZ, United Kingdom

      IIF 249
  • Mr Muhammad Usama
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 250
  • Mr Muhammad Usama
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 251
  • Mr Muhammad Usama
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 162 B, Gulgasht Colony, Multan, Pakistan

      IIF 252
  • Mr Muhammad Usama
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 1 Island Farm Road, West Molesey, Surrey, KT8 2LJ, United Kingdom

      IIF 253
  • Mr Muhammad Usama
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 140, 3 Qadri Colony Walton Road, Lahore Cantt Lahore, Lahore, Punjab, 000000, Pakistan

      IIF 254
  • Mr Muhammad Usama
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Parcel Flow, Suite 10, 44-46 Elmwood Ave, Belfast, BT9 6AZ, United Kingdom

      IIF 255
  • Mr Muhammad Usama
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 8211, 137 Richmond Street, Coventry, CV2 4HZ, United Kingdom

      IIF 256
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 257
  • Mr Muhammad Usama
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Ziarat Abad, Shakardarra, Kohat, 26380, Pakistan

      IIF 258
  • Mr Muhammad Usama
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 259
  • Mr Muhammad Usama
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15163890 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 260
    • Office 7645, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 261
  • Mr Muhammad Usman
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7, 43 -51 Whitmore Road, Birmingham, B10 0NR, United Kingdom

      IIF 262
  • Mr Muhammad Usman
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Clent Road, Oldbury, B68 9ES, England

      IIF 263
  • Mr Muhammad Usman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 264
  • Mr Muhammad Usman
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1358-b Main Chen One Road, Figure Brand Plaza Basement, Faisalabad, PUNJAB, Pakistan

      IIF 265
    • Shahid Traders, Hajverry Town Peco Road Mandi Stop Multan Road, Lahore, 54000, Pakistan

      IIF 266
  • Mr Muhammad Usman
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3987, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 267
  • Mr Muhammad Uzair
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1023, 85 Dunstall Hill, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 268
  • Mr Muhammad Uzair
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 269
  • Mr Muhammad Uzair
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Gainsborough Street, Salford, M7 4AN, United Kingdom

      IIF 270
  • Mr Muhammad Uzair
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7564, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 271
  • Mr Muhammad Uzair
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Farme Castle Court, Rutherglen, Glasgow, G73 1AD, Scotland

      IIF 272
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 273
  • Mr Muhammad Uzair
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-17, Row G, Kaneez Fatima Society Block 1, Gulzar E Hijri, Karachi, 75330, Pakistan

      IIF 274
  • Mr Muhammad Uzair
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, House No 39 Imperial 2 Block Paragon City, Paragon City Lahore, 54000, Pakistan

      IIF 275
  • Mr Muhammad Yasin
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 282, Tiptree Crescent, Ilford, IG5 0SS, England

      IIF 276
  • Mr Muhammad Yasir
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 171, Leabridge Road London, London, E10 7PN, United Kingdom

      IIF 277
  • Mr Muhammad Yasir
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 278
  • Mr Muhammad Yasir
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 367, Akab Thana Jalapur Road Mohalla Bag, Multan, Shujabad, 59220, Pakistan

      IIF 279
  • Mr Muhammad Yasir
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2358, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 280
  • Mr Muhammad Yasir
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3099, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 281
    • 722, Korangi Milz Area Sector 8 A, Karachi, 75900, Pakistan

      IIF 282
  • Mr Muhammad Yasir
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 283 IIF 284
    • Street No 9, Lower Colony, Pirmahal, Punjab, 36300, Pakistan

      IIF 285
  • Mr Muhammad Zaid
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1314, 321-323 High Road, Chadwell Heath, United Kingdom, RM6 6AX, United Kingdom

      IIF 286
  • Mr Muhammad Zain
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15093483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 287
    • House G-1, Plot 335, Nadi Road, Jamshed Road, Karachi, 74800, Pakistan

      IIF 288
    • 64-d Block, Architect Engineers Housing Scheme, Lahore, 54000, Pakistan

      IIF 289
  • Mr Muhammad Zain
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 21, Street 2 Faiz Town Near Risheedabad, Multan, 60000, Pakistan

      IIF 290
  • Mr Muhammad Zain
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 193, Street No. 03, Amin Park, Punjab, Faisalabad, 38000, Pakistan

      IIF 291
  • Mr Muhammad Zain
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 24j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 292
  • Mr Muhammad Zain
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 327, Tariq Block New Garden Town Lahore, Lahore, 54600, Pakistan

      IIF 293
  • Mr Muhammad Zohaib
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14793982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 294
  • Mr Muhammad Zubair
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4 Emmanuel Court, Granby Street, Chadderton, Oldham, OL9 8EG, England

      IIF 295
  • Mr Muhammad Zubair
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 447 , Moh Ali-abad, Peshawar Rd, Rawalpindi, 46000, Pakistan

      IIF 296
  • Mr Muhammad Zubair
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 297
    • 73, Browning Avenue, Worcester Park, KT4 8AX, England

      IIF 298
  • Mr Muhammad Zubair
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rugby Road, Newport, NP19 0BS, Wales

      IIF 299
  • Mr Muhammad Zubair
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Johar Street Ayaz Town Tajpura Scheme Mughalpura, Lahore, 54000, Pakistan

      IIF 300
  • Mr Muhammad Zubair
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 301
  • Mr Muhammad Zubair
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1077, Block H Johar Town, Lahore, 54000, Pakistan

      IIF 302
  • Mr Muhammad Zubair
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly, Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 303
  • Mr Muhammad Zubair
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, United Kingdom

      IIF 304
  • Mr Muhammad Zubair
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 265, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 305
  • Mr Muhammad Zubair
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 532/d, House No., Mohalla Saman Abad, Multan, 60000, Pakistan

      IIF 306
  • Mr Muhammad Zubair
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Aberdour Road, Ilford, IG3 9SA, England

      IIF 307
  • Mr Muhammad Zubair
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 25j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 308
  • Mr Muhammad Zubair
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 309
  • Mr. Muhammad Umar
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.39-d, House No.39-d, Street No.102, R Prem Nagar Raj Garh Road, Lahore, 54000, Pakistan

      IIF 310
  • Mr. Muhammad Uzair
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A B 37, Upton Lane, London, Newham, E7 9PA, England

      IIF 311
  • Muhammad Umair
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Feroz Plaza, Near Awais Qarni Masjid G-8/4, Islamabad, 44000, Pakistan

      IIF 312
  • Muhammad Umair
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number : 46, (old) Labour Colony Hakimabad Nowshera, Nowshera, 24110, Pakistan

      IIF 313
  • Muhammad Uzair
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 314
  • Muhammad Uzair
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6858, 5 Brayford Square, Greater London, London, E1 0SG, United Kingdom

      IIF 315
  • Muhammad Uzair
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 69, Regent Mall, Chenone Road, Faisalabad, 38600, Pakistan

      IIF 316
  • Muhammad Uzair
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Muhammad Uzair
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 318
  • Mr Muhammad Adil
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 319
  • Mr Muhammad Adil
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House J-128/a, Area P I B Colony, Karachi, 05444, Pakistan

      IIF 320
  • Mr Muhammad Adil
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H182, H-182 Faisal Colony Gt Road Hajicamp, Peshawar, Kpk, 2500, Pakistan

      IIF 321
  • Mr Muhammad Adil
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 889, Sector D2 Block 1 Green Town, Lahore, 54000, Pakistan

      IIF 322
  • Mr Muhammad Adil
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4707, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 323
  • Mr Muhammad Adil
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 324
  • Mr Muhammad Adil
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 18g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 325
  • Mr Muhammad Adil
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kot Radha Kishan, Punjab, 55180, Pakistan

      IIF 326
  • Mr Muhammad Adil
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4105, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 327
  • Mr Muhammad Adnan
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 328
  • 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 329
  • 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 330
  • Mr Muhammad Afaq
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post, Office Mzd Village Dhundan, Muzaffarabad, Azad Kashmir, 13100, Pakistan

      IIF 331
  • Mr Muhammad Ahmad
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 601, 101, E 11-2, Islamabad, 44000, Pakistan

      IIF 332
  • Mr Muhammad Ahmad
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Number 174 Building Number 182-184, High Street North, London, E6 2JA, England

      IIF 333
  • Mr Muhammad Ahmed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A1 - 129, Block C, Naya Nazimabad, Karachi, 74600, Pakistan

      IIF 334
  • Mr Muhammad Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 335
  • Mr Muhammad Ahsan
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 336
  • Mr Muhammad Ajmal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 337
  • Mr Muhammad Ajmal
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 338
  • Mr Muhammad Ajmal
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 339
  • Mr Muhammad Ali
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London, Fitzrovia, W1T 6EB, United Kingdom

      IIF 340
    • Flat 2j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 341
  • Mr Muhammad Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 342
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No N-532 Sector 20 B, Shah Lateef Town, Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 343
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, London Road, Blackburn, BB1 7HA, England

      IIF 344
  • Mr Muhammad Ali
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 202, Imperial Centre, Grange Road, Darlington, DL1 5NQ, United Kingdom

      IIF 345
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 346
  • Mr Muhammad Ali
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Gold Street, Northampton, NN1 1RA, England

      IIF 347
  • Mr Muhammad Ali
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 448, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 348
    • 1, H No 1-s-4 Block 13, Sargodha, Punjab, 40100, Pakistan

      IIF 349
  • Mr Muhammad Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat C203, Kishwar Heights Blok 6 Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 350
  • Mr Muhammad Ali
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B, 279/4 Mohalla Gpo, Main Peshawar Road, Rawalpindi, Pakistan

      IIF 351
    • 972, Manchester Road, Rochdale, OL11 2TL, England

      IIF 352
  • Mr Muhammad Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Fletcher Fold Road, Bury, Lancashire, BL9 9RX

      IIF 353
    • House 1120, Kotli Loharan East, Kotli Loharan East, 51210, Pakistan

      IIF 354
  • Mr Muhammad Ali
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 355
    • House No 223, Block 4, Sector B1, Township, Lahore, 54000, Pakistan

      IIF 356
  • Mr Muhammad Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 312/5l Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 357
  • Mr Muhammad Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13984062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 358
    • 14695109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
    • Sc753703 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 360
  • Mr Muhammad Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 5 Qila Lachman Singh Mohalla, Gunj Baksh Colony, Lahore, Punjab, 54000, Pakistan

      IIF 361
  • Mr Muhammad Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No R-240, Saima Luxury Homes Bagh E Korangi, Landhi, Karachi, Sindh, 74900, Pakistan

      IIF 362
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 363
  • Mr Muhammad Ali
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 783, West Service Road I-8/2, Islamabad, 44000, Pakistan

      IIF 364
  • Mr Muhammad Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Gray Street (b20), Bordesley Green, West Midlands, Birmingham, B9 4LS, United Kingdom

      IIF 365
  • Mr Muhammad Ali
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mills, Hamza Sugar, Jetha Bhutta Teh Khanpur, Dist Rahim Yar Khan, 64080, Pakistan

      IIF 366
    • 209/a1, 209/a1, Pgechs, Lahore, 54000, Pakistan

      IIF 367
    • Office #1, Building Name Awan Plaza, Floor 3rd, Near Faysal Bank, Chaklala Scheme 3, Rawalpindi, 46000, Pakistan

      IIF 368
  • Mr Muhammad Ali
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 369
  • Mr Muhammad Ali
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Norwood Road Birkby, Huddersfield, England, HD2 2YD, United Kingdom

      IIF 370
  • Mr Muhammad Ali
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P.o Chak, No.35m Chak 26 M, Lodhran, 59320, Pakistan

      IIF 371
    • 17, Bowes Road, Staines-upon-thames, TW18 3EU, England

      IIF 372
  • Mr Muhammad Ali
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Usman Street Mohallah Peeran Mandi, Muridke, 39000, Pakistan

      IIF 373
  • Mr Muhammad Ali
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 374
  • Mr Muhammad Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16574367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
  • Mr Muhammad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ripon House, 7560-025 Ripon House, Green Lane West, Garstang, Preston, Lancashire, PR3 1XB, England

      IIF 376
  • Mr Muhammad Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Bedford Rd, Newport, Wales, NP19 0BW, United Kingdom

      IIF 377
  • Mr Muhammad Ali
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6828, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 378
  • Mr Muhammad Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Alexandra Road, East Ham, London, E6 6HA, United Kingdom

      IIF 379
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 380
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 381
  • Mr Muhammad Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. C-274, Mahalla Yathrab Colony New Shadbagh Bhagatpura, Lahore, 54000, Pakistan

      IIF 382
  • Mr Muhammad Ali
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 383
  • Mr Muhammad Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 384
  • Mr Muhammad Amin
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 2 Gordon Rd, Weston-super-mare, BS23 3BD, United Kingdom

      IIF 385
  • Mr Muhammad Amin
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3121, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 386
  • Mr Muhammad Amin
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 81, Main Street A Block, Burewala, 61010, Pakistan

      IIF 387
  • Mr Muhammad Amin
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 56/5l, Dak Khana Khas, Sahiwal, 57000, Pakistan

      IIF 388
  • Mr Muhammad Amin
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50a, Eastgate, Cowbridge, CF71 7AB, Wales

      IIF 389
    • Flat 37j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 390
  • Mr Muhammad Amin
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 391
  • Mr Muhammad Amin
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 63 Greenford Avenue, Southall, Middlesex, UB1 2AE, United Kingdom

      IIF 392
  • Mr Muhammad Amin
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 393
  • Mr Muhammad Amin
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 394
  • Mr Muhammad Amin
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 395
  • Mr Muhammad Amir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 396
  • Mr Muhammad Amir
    Pakistani born in December 1979

    Resident in Pakistan

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

      IIF 397
  • Mr Muhammad Amir
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Cortis Rd, London, SW15 3AH, United Kingdom

      IIF 398
  • Mr Muhammad Amjad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc773962 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 399
  • Mr Muhammad Amjad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 400
  • Mr Muhammad Anas
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B62, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 401
  • Mr Muhammad Anas
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-1/c, Federal B Area, Block 8, Karachi, 75950, Pakistan

      IIF 402
  • Mr Muhammad Anas
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 403
  • Mr Muhammad Anas
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 404
  • Mr Muhammad Anas
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kashana Aurangzaib, St No 4 Lucky Street, Muhallah Naseerabad, Shalimar Town Lahore, 54000, Pakistan

      IIF 405
  • Mr Muhammad Anas
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 406
    • Office 4530, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 407
  • Mr Muhammad Anas
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 408
  • Mr Muhammad Anis
    Pakistani born in August 1992

    Resident in Pakistan

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

      IIF 409
  • Mr Muhammad Aqib
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 410
  • Mr Muhammad Aqib
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 71c - Unit 2, Gulshan E Lahore, Near Wapda Town, Lahore, 54000, Pakistan

      IIF 411
  • Mr Muhammad Aqib
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, 20 Gardeners View, Hardingstione., Hardingstione., NN4 6GB, United Kingdom

      IIF 412
  • Mr Muhammad Aqib
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/5ag, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 413
    • 15520821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 414
  • Mr Muhammad Aqib
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 95,flat No 302, Sheraton Plaza, Garden West, Karachi, Garden West, 75000, Pakistan

      IIF 415
  • Mr Muhammad Aqib
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Phase 1 Asad Park Faislabad Road, Sargodha, 40100, Pakistan

      IIF 416
  • Mr Muhammad Aqib
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 22 Faisal Street Muhalla Choudhary Park, Rashid Road, Lahore, 54000, Pakistan

      IIF 417
  • Mr Muhammad Aqib
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No P-9, Street No 1, Mohalla Qaim Pura, Faisalabad, Punjab, 37000, Pakistan

      IIF 418
  • Mr Muhammad Aqib
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9188, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 419
  • Mr Muhammad Aqib
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184 High Street North East Ham London, Office 8165, 182-184 High Street North East Ham London, London, E6 2JA, England

      IIF 420
  • Mr Muhammad Aqib
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Ghuman Wala, Post Office Mondorin, Paka Ghlwan, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 421
  • Mr Muhammad Arif
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Old Gloucester St, London, WC1N 3AS, England

      IIF 422
  • Mr Muhammad Arif
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No Cb 44, Khushi Town Rahwali, Gujranwala Cantt, Gujranwala, 52250, Pakistan

      IIF 423
  • Mr Muhammad Arif
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 424
  • Mr Muhammad Arif
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Chak 13/14 L, Tehseel Chicha Watni, Saheewal, 57200, Pakistan

      IIF 425
    • Nari Janobi, P/o Same Teh, Taunsa Sharif, 32200, Pakistan

      IIF 426
  • Mr Muhammad Arif
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1742/b-vii, Jahaz Ground, Sahiwal, 57000, Pakistan

      IIF 427
  • Mr Muhammad Arif
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12257, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 428
  • Mr Muhammad Asad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 19, Street 2, Hayatabad Phase 4, Sector N-3, Peshawar, 25000, Pakistan

      IIF 429
  • Mr Muhammad Asad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5934, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 430
  • Mr Muhammad Asad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Street No 8,muhalah Muslim Pura Bank Colony Sanda, Lahore, 54000, Pakistan

      IIF 431
  • Mr Muhammad Asad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit#42852, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 432
  • Mr Muhammad Asad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 69 James Close, Derby, DE1 1DP, United Kingdom

      IIF 433
  • Mr Muhammad Asad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237-b, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 434
  • Mr Muhammad Asad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 44, 67 Viewforth, Edinburgh, Scotland, EH10 4LQ, United Kingdom

      IIF 435
  • Mr Muhammad Asad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1h 1/7 Nazimabad No.1, Near Pso Pump, Karachi, Sindh, 74600, Pakistan

      IIF 436
  • Mr Muhammad Asad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 437
  • Mr Muhammad Asad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 438
  • Mr Muhammad Asad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60d, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 439
  • Mr Muhammad Asad
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 440
  • Mr Muhammad Asad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Lytham Road, Blackpool, FY1 6DT, England

      IIF 441
  • Mr Muhammad Asad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C6, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 442
  • Mr Muhammad Asif
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 443
  • Mr Muhammad Asif
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Gloucester Place, Second Floor, London, W1U 8HU, United Kingdom

      IIF 444
  • Mr Muhammad Asif
    Pakistani born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Po Sahuwala, Balo Chak, Sambrial, Sialkot, 51480, Pakistan

      IIF 445
  • Mr Muhammad Asif
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 446
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 447
  • Mr Muhammad Asif
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House N-22/8, Gali Number 11, Naimat Colony Azizabad, Karachi, 75950, Pakistan

      IIF 448
  • Mr Muhammad Asif
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Jenkins Park, Fort Augustus, PH32 4BP, Scotland

      IIF 449
  • Mr Muhammad Asif
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Fayyaz Ahmad Street # 5, Basti Raheem Bukish Renala Khurd Dist, Okara, 56141, Pakistan

      IIF 450
  • Mr Muhammad Asif
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 451
    • Suite 23, Fifth Floor, 63/66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 452
  • Mr Muhammad Asif
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4th Floor, Centenary House, 1 Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 453
  • Mr Muhammad Asif
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 454
  • Mr Muhammad Asif
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 27, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 455
  • Mr Muhammad Asif
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 456
  • Mr Muhammad Asif
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite S 9, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 457
  • Mr Muhammad Asif
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, Suite G4747, London, EC1V 2NX, United Kingdom

      IIF 458
  • Mr Muhammad Asif
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 459
  • Mr Muhammad Asif
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Sheikh Yousaf Road Mohalachah Jumma Wala, Dera Ismail Khan, 29110, Pakistan

      IIF 460
    • House No 10, Street No 13 Mohalla Gung Baksh Park Bund Road, Lahore, 54000, Pakistan

      IIF 461
  • Mr Muhammad Asif
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4899, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 462
    • 30, Netherby Green, Middlesbrough, TS3 0DN, England

      IIF 463
  • Mr Muhammad Asif
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #108710, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 464
  • Mr Muhammad Asif
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Bari Dar Middle Street, Donga Bunga Post Office Qaziwala, Bahawalnagar, 62300, Pakistan

      IIF 465
  • Mr Muhammad Asim
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2311, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 466
  • Mr Muhammad Asim
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 25 Block P, Zafarwal, 51670, Pakistan

      IIF 467
  • Mr Muhammad Asim
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 216/b, Kothi Bahadur Chand, Moh.fazil Diwan, 36350, Pakistan

      IIF 468
  • Mr Muhammad Asim
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 53-54, Festival Place, Basingstoke, RG21 7BF, England

      IIF 469
    • Unit No F504 Simple Storage Solutions, 272 Kings Road, Tyseley, Birmingham, B11 2AB, England

      IIF 470
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 471
    • Suite 8 6 Floor, St James’s House, Pendleton Way, Salford, M6 5FW, England

      IIF 472
    • 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, England

      IIF 473
  • Mr Muhammad Asim
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 17, Street 18, Mohalla Wakeela Shahdara Town, Lahore, 54950, Pakistan

      IIF 474
  • Mr Muhammad Atif
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Newark Avenue, Peterborough, PE1 4NS, England

      IIF 475
  • Mr Muhammad Atif
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C67, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 476
  • Mr Muhammad Atif
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 502a, High Road, Ilford, IG1 1UE, England

      IIF 477
  • Mr Muhammad Atif
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Crompton Rd Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 478
  • Mr Muhammad Atif
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 479
  • Mr Muhammad Atif
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10c, 18-20 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 480
  • Mr Muhammad Atif
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Tarlai Kalan, Islamabad, 45550, Pakistan

      IIF 481
    • H.27, Near Farm 45b Paracha Chowk Tarlai Kalan, Islamabad, 45000, Pakistan

      IIF 482
  • Mr Muhammad Awais
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 121, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AJ, United Kingdom

      IIF 483
  • Mr Muhammad Awais
    Pakistani born in September 1979

    Resident in Pakistan

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

      IIF 484
  • Mr Muhammad Awais
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 485
  • Mr Muhammad Awais
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35 B, Heson Society, Lahore, 54000, Pakistan

      IIF 486
    • 376, Hollins Road, Oldham, OL8 3BE, England

      IIF 487
  • Mr Muhammad Awais
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 05, 19-25 Woolwhich Manorway, Manor House, Woolwhich, Uk, E16 2NJ, United Kingdom

      IIF 488
  • Mr Muhammad Awais
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 489
    • 58, Office 3838, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 490
  • Mr Muhammad Awais
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 47, Street No 3 Block F, Zafarwal, 51670, Pakistan

      IIF 491
  • Mr Muhammad Azam
    Pakistani born in November 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 135, Trinity Road, Southall, UB1 1ES, United Kingdom

      IIF 492
  • Mr Muhammad Azam
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, The Shaftesburys, Barking, IG11 7JA, England

      IIF 493
  • Mr Muhammad Azam
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 494
  • Mr Muhammad Azeem
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No276, Gulshan Wahab Phase 1 Qaboola Road Arifwala, Arifwala, Punjab, 57450, Pakistan

      IIF 495
  • Mr Muhammad Azeem
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3427, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 496
    • Unit 112, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 497
  • Mr Muhammad Azeem
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Holborn Viaduct, London, EC1A 2AE, England

      IIF 498
  • Mr Muhammad Azeem
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13133, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 499
    • Construction Plant Cards, Shahpur Khanpur Pir Madrisa Multan Road Po, Thokar, 54000, Pakistan

      IIF 500
  • Mr Muhammad Azeem
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 391, Chorley Old Road, Bolton, BL1 6AH, United Kingdom

      IIF 501
  • Mr Muhammad Azeem
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 502
  • Mr Muhammad Azeem
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Stanley Grove, Manchester, M18 7DH, England

      IIF 503
  • Mr Muhammad Azhar
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2923, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 504
  • Mr Muhammad Azhar
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Park Avenue, Leanach, IV1 7SS, United Kingdom

      IIF 505
  • Mr Muhammad Azhar
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5 Mirla, Chak No. 133.16 L Amrat Nager, Mian Channu, Punjab, 58000, Pakistan

      IIF 506
  • Mr Muhammad Basil
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Surestore - Self Storage Stafford, Staples Close, Redhill Business Park, Stafford, ST16 1WQ, England

      IIF 507
  • Mr Muhammad Basil
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 508 IIF 509
  • Mr Muhammad Bilal
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 510
  • Mr Muhammad Bilal
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 511
  • Mr Muhammad Bilal
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zamir Accountants, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 512
  • Mr Muhammad Bilal
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 513
  • Mr Muhammad Bilal
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 514
  • Mr Muhammad Bilal
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Station Rdlong Eaton, Nottingham, NG10 2DF, United Kingdom

      IIF 515
  • Mr Muhammad Bilal
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Bilal, House No 122 St#8ward#8 Rehmani Muhalla Grain Mark, Sahiwal, Punjab, 57000, Pakistan

      IIF 516
  • Mr Muhammad Bilal
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 517
    • 63/66, 63/66 Hatton Garden, Fifth Floor Suite 23, London, London, EC1N 8LE, United Kingdom

      IIF 518
  • Mr Muhammad Bilal
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite B682, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 519
    • Suite B864, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 520
  • Mr Muhammad Fahad
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 521
  • Mr Muhammad Fahad
    Pakistani born in February 1990

    Resident in Pakistan

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

      IIF 522
  • Mr Muhammad Fahad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1689, 58 Peregrine Road, Hainault,iiford, Essex, IG6 3SZ, United Kingdom

      IIF 523
  • Mr Muhammad Faisal
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 524
  • Mr Muhammad Faisal
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 525
  • Mr Muhammad Faisal
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 526
  • Mr Muhammad Faisal
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 527
    • 116, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 528
  • Mr Muhammad Faisal
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 529
  • Mr Muhammad Faisal
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 530
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 531
  • Mr Muhammad Faizan
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 532
  • Mr Muhammad Faizan
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 533 IIF 534
    • H No 802, Farrukh Nagar, Rawalpindi, 46000, Pakistan

      IIF 535
  • Mr Muhammad Haider
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 536
  • Mr Muhammad Haider
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 537
  • Mr Muhammad Hamid
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1882, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 538
  • Mr Muhammad Hamid
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 11851, East Ham, E6 2JA, United Kingdom

      IIF 539
  • Mr Muhammad Hamid
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16629371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 540
  • Mr Muhammad Hamid
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Forest House, 3rd Floor, 16-20 Clements Road, Unit #2044, Ilford, IG1 1BA, United Kingdom

      IIF 541
  • Mr Muhammad Hamza
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 542
  • Mr Muhammad Hamza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 37-c, Street No. 1, Mahalla Vasanpura Scheme 2, Chah Meeran, Block X, Lahore, 54000, Pakistan

      IIF 543
  • Mr Muhammad Hamza
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 544
  • Mr Muhammad Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 714, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 545
  • Mr Muhammad Hanif
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 253, House No 253 Shah Faisal Colony, Karachi, Pakistan, 72500, Pakistan

      IIF 546
  • Mr Muhammad Hanif
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46c, New Satellite Town No.2, Jauharabad, 41200, Pakistan

      IIF 547
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 548
  • Mr Muhammad Imran
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S-o, Saleem Ahmed S.miani V.i.p Cly, Mtn, Punjab, 60000, Pakistan

      IIF 549
    • Muhala Islam, Pura Phool Nagar Kasur, Phool Nagar, 51000, Pakistan

      IIF 550
  • Mr Muhammad Imran
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amber Hospital, Manawala, Bedian Road, Lahore, Punjab, 54000, Pakistan

      IIF 551
  • Mr Muhammad Imran
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 197, Rotherhithe New Rd, London, SE16 2BE, United Kingdom

      IIF 552
  • Mr Muhammad Imran
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14 Griffin House, 19 Ludgate Hill, Birmingham, B3 1DW, United Kingdom

      IIF 553
    • House No 8, Street No 19 Abbas Pura Colony, Multan, 60000, Pakistan

      IIF 554
  • Mr Muhammad Imran
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 555
  • Mr Muhammad Irfan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, St Marys Road, Ilford, IG1 1QY, United Kingdom

      IIF 556
  • Mr Muhammad Irfan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Twyford Road, Ilford, IG1 2QN, England

      IIF 557
  • Mr Muhammad Irfan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Ashton House Petersfield Rise, London, SW15 4AY, England

      IIF 558
  • Mr Muhammad Irfan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • IIF 559
    • Unit A, 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 560
    • 07, Temple Road, Dera Ghazi Khan, 32200, Pakistan

      IIF 561
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 562
  • Mr Muhammad Irfan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Daim Wala, Moza Kot Lal Shah, District & Tehsil Lodhran, Lodhran, Punjab, 59320, Pakistan

      IIF 563
  • Mr Muhammad Jamal
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E95, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 564
  • Mr Muhammad Kashif
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C69 Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 565
  • Mr Muhammad Kashif
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mouza Basti Jalal, P/o Rohillanwali Tehsil, Muzaffargarh, Punjab, 34400, Pakistan

      IIF 566
  • Mr Muhammad Kashif
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 674, 36 Carter Lane, London, EC4V 5AA, England

      IIF 567
  • Mr Muhammad Khan
    Pakistani born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 568
  • Mr Muhammad Khan
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/g/6b Nortex Business Centr, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 569
  • Mr Muhammad Khan
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 570
  • Mr Muhammad Khan
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15852758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 571
  • Mr Muhammad Khan
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 572
  • Mr Muhammad Maaz
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Dar Ul Uloom Arabia, Tall Distt, Hangu, 26190, Pakistan

      IIF 573
  • Mr Muhammad Maaz
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Northern Warehouse, 275 Deansgate, Suite 209, Manchester, M3 4EL, England

      IIF 574
  • Mr Muhammad Maaz
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 575
  • Mr Muhammad Maaz
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 576
  • Mr Muhammad Maaz
    Pakistani born in July 1999

    Resident in Pakistan

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

      IIF 577
  • Mr Muhammad Naeem
    Pakistani born in January 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Bank House, 59 High Street Odiham, Hook, Hampshire, RG29 1LF

      IIF 578 IIF 579
  • Mr Muhammad Naeem
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 580
  • Mr Muhammad Naeem
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 581
  • Mr Muhammad Naeem
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52a, Sulgrave Rd, Leicester, Leicester, LE5 0LA, United Kingdom

      IIF 582
  • Mr Muhammad Naeem
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Darkhasti, Wala Chak 5-f Po Khas, Teh Multan Sadar, Dist Multan, 60000, Pakistan

      IIF 583
  • Mr Muhammad Naeem
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 85 Dunstall Hill, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 584
  • Mr Muhammad Nasir
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 585
  • Mr Muhammad Nasir
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 586
  • Mr Muhammad Nasir
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 587
  • Mr Muhammad Nasir
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 588
  • Mr Muhammad Nazim
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16397, 182 184 High Street North East Ham, London, E6 2JA, England

      IIF 589
  • Mr Muhammad Noman
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Basti Mehar Wali, Moza Ladha Langhar, Kot Addu M.garh, 34030, Pakistan

      IIF 590
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 591
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 592
  • Mr Muhammad Osama
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sterndale Moor Buxton Derbyshire, Apt No 5, Sterndale Moor, Buxton, United Kingdom, SK17 9QB, United Kingdom

      IIF 593
  • Mr Muhammad Osama
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.511/22-511/23, Flat Number E-10, Shahzada Plaza, Garden East, 74600, Pakistan

      IIF 594
  • Mr Muhammad Qasim
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 595
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 596
  • Mr Muhammad Qasim
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 597
  • Mr Muhammad Qasim
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 598
  • Mr Muhammad Qasim
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kot Deva Mal, Po Same, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 599
  • Mr Muhammad Qasim
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 600
  • Mr Muhammad Qasim
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 601
  • Mr Muhammad Qasim
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 602
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 603
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 604
  • Mr Muhammad Qasim
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 605
  • Mr Muhammad Qasim
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 606
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 607
  • Mr Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 608
  • Mr Muhammad Qasim
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 609
    • Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 610
  • Mr Muhammad Ramzan
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 611
  • Mr Muhammad Ramzan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 467, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 612
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 613
  • Mr Muhammad Rashid
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 614
  • Mr Muhammad Rashid
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15958633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 615
  • Mr Muhammad Rashid
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 616
  • Mr Muhammad Raza
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 617
  • Mr Muhammad Raza
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #2, Street #11 Bismillah Colony Khanewal Road, Multan, 60000, Pakistan

      IIF 618
  • Mr Muhammad Raza
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 619
  • Mr Muhammad Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 620
  • Mr Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 621
  • Mr Muhammad Rizwan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 622
  • Mr Muhammad Roman
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 216, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 623
  • Mr Muhammad Saad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 36, Block A, Peoples Colony 1, Faisalabad, 38000, Pakistan

      IIF 624
  • Mr Muhammad Saad
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 625
  • Mr Muhammad Saad
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 626
  • Mr Muhammad Saad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106, Ellesmere Road, Newcastle Upon Tyne, NE4 8TR, England

      IIF 627
  • Mr Muhammad Saad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 547 Bordesley Green East, Stechford, Birmingham, B33 8RX, United Kingdom

      IIF 628
  • Mr Muhammad Saad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House. No 3, St #3, Tariq, Colonly, Mairaaj Park Begum Kot, Shahdara, 54000, Pakistan

      IIF 629
  • Mr Muhammad Saad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit B3/2/c, Trump House,15 Edison Street, Hillington Park,glasgow, Lanarkshire, G52 4JW, United Kingdom

      IIF 630
  • Mr Muhammad Saad
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 631
  • Mr Muhammad Saad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 632
  • Mr Muhammad Saad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bijli Mohalla, Eidgah Road, Small Industrial Estate, Sialkot, 51310, Pakistan

      IIF 633
  • Mr Muhammad Saad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181 International House, Tower Bridge Road, London, SE1 2UF, England

      IIF 634
  • Mr Muhammad Saad
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 635
  • Mr Muhammad Saad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 636
  • Mr Muhammad Saad
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6 Arab Houseing, Gulshan, Karachi, 74600, Pakistan

      IIF 637
    • 20-22, Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 638
  • Mr Muhammad Saad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103 Ali Town, Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 639
  • Mr Muhammad Saif
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 956, Near Old Abbasia School House No 956, Mohallah Kajal Pura, Model Town, 63100, Pakistan

      IIF 640
  • Mr Muhammad Sajjad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Canal Court, Birmingham, B27 6SU, England

      IIF 641
  • Mr Muhammad Saqib
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 212, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 642
  • Mr Muhammad Saqib
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt No.112/1d Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 643
  • Mr Muhammad Saqib
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, School Road, Dagenham, RM10 9QB, England

      IIF 644
  • Mr Muhammad Saqib
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Murray Street, Hartlepool, TS26 8PG, England

      IIF 645
  • Mr Muhammad Saqib
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, Village Nara, Havelian, Abbottabad, 22011, Pakistan

      IIF 646
  • Mr Muhammad Saqib
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot # L-91, Block 13d- 2 Madina Colony, Gulshan-e-iqbal, Karachi, 75300, Pakistan

      IIF 647
    • 16, Haydn Ave, Purley, CR8 4AE, United Kingdom

      IIF 648
  • Mr Muhammad Saqib
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2700, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 649
  • Mr Muhammad Saqib
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 642, Forest Road, London, E17 3EF, England

      IIF 650
  • Mr Muhammad Saqib
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172, West Canal Road, House No.172, Bolck F, Faisalabad, 38000, Pakistan

      IIF 651
  • Mr Muhammad Saqib
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Rodgers Road, Birmingham, B8 2JH, United Kingdom

      IIF 652
  • Mr Muhammad Saqib
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-962, 38 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 653
  • Mr Muhammad Saqib
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15072828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 654
    • Office 109, 361 A Lea Bridge Road, London, London, E10 7LA, United Kingdom

      IIF 655
  • Mr Muhammad Saqlain
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Parkdale Rd, Nottingham, NG3 7GL, United Kingdom

      IIF 656
  • Mr Muhammad Saqlain
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 05, Model Town, Bahawalnagar, 62300, Pakistan

      IIF 657
  • Mr Muhammad Saqlain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khailidabad, Khalidabad Street 14 Home P-826, Faisalabad, 38000, Pakistan

      IIF 658
  • Mr Muhammad Shan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chah Jamal Wala P/o, Khakhi Punjani Tehsil, Shujabad, Multan, 6000, Pakistan

      IIF 659
  • Mr Muhammad Shoaib
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Nibthwaite, Harrow, United Kingdom, HA1 1TA, United Kingdom

      IIF 660
  • Mr Muhammad Shoaib
    Pakistani born in January 1988

    Resident in Pakistan

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

      IIF 661
  • Mr Muhammad Shoaib
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 662
    • Suite A, Harewood House, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 663
  • Mr Muhammad Shoaib
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 62, Street 10 ,gulshan E Khudad, E11 /1, Islamabad, 44000, Pakistan

      IIF 664
    • Piccadilly Business, Centre Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 665
  • Mr Muhammad Shoaib
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16974753 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 666
  • Mr Muhammad Shoaib
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 393, Audley Range, Blackburn, Lancashire, BB1 1UD, United Kingdom

      IIF 667
  • Mr Muhammad Shoaib
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 1271, Street # 03, Islamabad, 44000, Pakistan

      IIF 668
  • Mr Muhammad Shoaib
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H2, Chak 335 Gb, Tehsil & District Toba Tek Singh, Toba Tek Singh, Punjab, 36050, Pakistan

      IIF 669
  • Mr Muhammad Shoaib
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 670
  • Mr Muhammad Shoaib
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1770, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 671
  • Mr Muhammad Shoaib
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tenants Kitchen, Portmadoc Road, Criccieth, LL52 0HP, Wales

      IIF 672
    • 2, Redlynch Walk, Manchester, M8 0PT, England

      IIF 673
  • Mr Muhammad Shoaib
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 674
    • Biii-10s-243, Near Masjid Tayyaba Mohallah, Nia Miana Pura Mashraqi, Sialkot, Punjab, 51310, Pakistan

      IIF 675
  • Mr Muhammad Shoaib
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 676
  • Mr Muhammad Shoaib
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Kozpalo, Manyar, Barikot, Swat, 19200, Pakistan

      IIF 677
  • Mr Muhammad Sohaib
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13470303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 678
  • Mr Muhammad Sohaib
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K71 Premier House,rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 679
  • Mr Muhammad Sohaib
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 60, Block J 3, Wapda Town, Lahore, 54770, Pakistan

      IIF 680
  • Mr Muhammad Sohaib
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 681
  • Mr Muhammad Talha
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 15 Mohala Raiwand, Qila Gojar, Lahore, Lahore, 54700, Pakistan

      IIF 682
  • Mr Muhammad Talha
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 213 Wanstead Park Road, Ilford, London, IG1 3TW, England

      IIF 683
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 684
  • Mr Muhammad Umair
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14144705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 685
  • Mr Muhammad Umair
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 39, Street No 3, Shadab Town, Sargodha, Punjab, 40100, Pakistan

      IIF 686
  • Mr Muhammad Umair
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 687 IIF 688
    • 16, Rana Homes New Shalimar Colony St 16, Multan, 66000, Pakistan

      IIF 689
  • Mr Muhammad Umair
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 225, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 690
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 691
  • Mr Muhammad Umair
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland St, London, W1W 7LT, United Kingdom

      IIF 692
  • Mr Muhammad Umair
    Pakistani born in March 2021

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 526 5th Floor, Alhafeez Shopping Mall, Main Boulevard Gulberg Lahore, Pakistan

      IIF 693
  • Mr Muhammad Umar
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No21a, Mughal Pura Road, Laurex Colony Canal Bank, Lahore, 54000, Pakistan

      IIF 694
  • Mr Muhammad Umar
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44-46, Elmwood Avenue, Belfast, BT9 6AZ, Northern Ireland

      IIF 695
  • Mr Muhammad Umar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Dhory Wala Post Office Dhanote, District Lodhran, Dhanote, 59330, Pakistan

      IIF 696
  • Mr Muhammad Umer
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 697
  • Mr Muhammad Umer
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1276/1278, Greenford Road, Greenford, UB6 0HH, United Kingdom

      IIF 698
  • Mr Muhammad Umer
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 738, Mahalla Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 699
  • Mr Muhammad Umer
    Pakistani born in February 1989

    Resident in Pakistan

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

      IIF 700
  • Mr Muhammad Usama
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 631, 10 Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 701
  • Mr Muhammad Usman
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#24, Street#39 Mohallah Sabzazar Jamil Town Multan Road, Lahore, 54000, Pakistan

      IIF 702
  • Mr Muhammad Usman
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 686, Pakistan Post Office Society Scheme 33 Karac, Karachi, 75300, Pakistan

      IIF 703
    • Suite U441, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 704
    • Suite U938, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 705
  • Mr Muhammad Usman
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 410, Streat #4,mohalla Khurshid Town, District Khanewal, Mian Channu, 58000, Pakistan

      IIF 706
  • Mr Muhammad Usman
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45-55, Commercial Street, London, E1 6BD, England

      IIF 707
  • Mr Muhammad Usman
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, West Fairbrae, Crescent, Edinburgh, EH11 3SX, United Kingdom

      IIF 708
  • Mr Muhammad Usman
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office A2, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 709
  • Mr Muhammad Usman
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 710
  • Mr Muhammad Usman
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15668067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 711
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 712
  • Mr Muhammad Usman
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Usman, House No 1214 Block D2 Bahria Orchard Town Lahore, Lahore, 54000, Pakistan

      IIF 713
  • Mr Muhammad Usman
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 714
  • Mr Muhammad Usman
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc856155 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 715
  • Mr Muhammad Usman
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4 Wroxall Court, Linnet Way, Purfleet-on-thames, RM19 1TX, England

      IIF 716
  • Mr Muhammad Usman
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Hope Street Ashton Underlyne, 71 Hope Street, Ashton-under-lyne, OL6 9SP, England

      IIF 717
  • Mr Muhammad Usman
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 9105, 141 Access House Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 718
  • Mr Muhammad Usman
    Pakistani born in September 1993

    Resident in Pakistan

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

      IIF 719
  • Mr Muhammad Usman
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 720
  • Mr Muhammad Usman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Chingford Road, London, E17 4PL, England

      IIF 721
  • Mr Muhammad Usman
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 722
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 723
    • House No 60, Media Town B Block Street No 4, Rawalpindi, 46000, Pakistan

      IIF 724
    • 21, Street No 11 Kareem Abad, Shakrial, Rawalpindi, 86000, Pakistan

      IIF 725
  • Mr Muhammad Usman
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 13, Street No 2, Ahmad Park Badmi Bagh, Lahore, 54000, Pakistan

      IIF 726
  • Mr Muhammad Usman
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1f, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 727
    • Unit 60716, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 728
  • Mr Muhammad Usman
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 420, Shieldhall Road, Glasgow, G51 4HY, Scotland

      IIF 729
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 730
  • Mr Muhammad Usman
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 731
  • Mr Muhammad Usman
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6049, 321-323 High Road, Chadwell Heath, Uk, Essex, RM6 6AX, United Kingdom

      IIF 732
  • Mr Muhammad Usman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Riddy Lane, Luton, LU3 2AD, England

      IIF 733
  • Mr Muhammad Usman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas Chak, 333 Gb Kara Barha Pir Mahal, Pirmahal, Punjab, 36300, Pakistan

      IIF 734
  • Mr Muhammad Usman
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 735
  • Mr Muhammad Usman
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16595577 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 736
    • 26, 26,camberwell Road, Se5 0en,london, United Kingdom, London, SE5 0EN, United Kingdom

      IIF 737
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 738
    • Apartment 112 Quantum 6, Chapeltown Street, Manchester, M1 2BQ, England

      IIF 739
  • Mr Muhammad Usman
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6734, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 740
    • Unit 3 F74, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 741
  • Mr Muhammad Usman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 742
  • Mr Muhammad Usman
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, South Park Road, Ilford, IG1 2XR, England

      IIF 743
  • Mr Muhammad Usman
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 744
  • Mr Muhammad Usman
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 745
  • Mr Muhammad Usman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Annex 17, Gordon Road, Gosport, PO12 3QE, England

      IIF 746
    • Awa Road, Mohallah Gondal Pura, Wazirabad, Gujranwala, 52250, Pakistan

      IIF 747
  • Mr Muhammad Usman
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 471, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 748
  • Mr Muhammad Usman
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 749
  • Mr Muhammad Usman
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 750
  • Mr Muhammad Usman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15192596 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 751
    • Suite 2282, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 752
  • Mr Muhammad Usman
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 753
  • Mr Muhammad Usman
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Knowle Road Sparkhill, Birmingham, B11 3AL, United Kingdom

      IIF 754
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 755
  • Mr Muhammad Usman
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2869, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 756
  • Mr Muhammad Usman
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16474567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 757
    • Ditta, Village Kirpa, P.o Khas Distt, Islamabad, 44000, Pakistan

      IIF 758
  • Mr Muhammad Usman
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Block 67, Pha Dtype, G11/4, Islamabad, 44000, Pakistan

      IIF 759
    • Unit B34, 4-6 Greatorex Street, London, United Kingdom, E1 5NF

      IIF 760
  • Mr Muhammad Usman
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 04, 04 Ransdale Road Bradford Bd5 7nr, Bradford, United Kingdom, BD5 7NR, United Kingdom

      IIF 761
  • Mr Muhammad Usman
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 762
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 763
  • Mr Muhammad Usman
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 764
  • Mr Muhammad Usman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15346381 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 765
    • 124, 124 City Rd London, Ec1v 2nx, Old Street, EC1V 2NX, United Kingdom

      IIF 766
  • Mr Muhammad Usman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Riverdale Road, Otley, LS21 1AS, England

      IIF 767
    • Office 530, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 768
  • Mr Muhammad Wali
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 769
  • Mr Muhammad Waqas
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office E70, 58 County Road, Liverpool, L4 3QL

      IIF 770
  • Mr Muhammad Waqas
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 771
    • House No 188/a, Officer Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 772
  • Mr Muhammad Waqas
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 47, Barkat Bhai Town, Latifabad, Hyderabad, Hyderabad, Sindh, 78100, Pakistan

      IIF 773
  • Mr Muhammad Waqas
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 774
  • Mr Muhammad Waseem
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 775
  • Mr Muhammad Yasin
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 776
    • Office 388, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 777
  • Mr Muhammad Yasin
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 778
  • Mr Muhammad Yasir
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8912, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 779
  • Mr Muhammad Yasir
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 780
  • Mr Muhammad Yasir
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 781
  • Mr Muhammad Zahid
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Dukes Yard, Shakespeare Estate, Watford, Herts, WD24 5AL, United Kingdom

      IIF 782
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Bridgeman Place, Flat-2, Bolton, Lancashire, BL2 1DE, United Kingdom

      IIF 783
    • Office 725, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 784
  • Mr Muhammad Zahid
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Baloch House, Satellite Town, Khanpur, Pakistan, 64100, Pakistan

      IIF 785
  • Mr Muhammad Zahid
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P394, Near Gausia Sabria Masjid, G M Abad, Faisalabad, Punjab, 54300, Pakistan

      IIF 786
  • Mr Muhammad Zaid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 220, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 787
  • Mr Muhammad Zohaib
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 788
  • Mr Muhammad Zohaib
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37 Burlam Road, 37 Burlam Road, Middlesbrough, TS5 5AN, England

      IIF 789
  • Mr Muhammad Zohaib
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2166, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 790
  • Mr Muhammad Zohaib
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldham, OL8 2DH, United Kingdom

      IIF 791
  • Mr Muhammad Zohaib
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 783, West Service Road I-8/2, Islamabad, 44000, Pakistan

      IIF 792
  • Mr Muhammad Zohaib
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 793
  • Mr Muhammad Zohaib
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 303, 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ, United Kingdom

      IIF 794
    • 06, Near Alsadiq Mosque, Khanewal, 58150, Pakistan

      IIF 795
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 796
    • Office 10517, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 797
  • Mr Muhammad Zohaib
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 798
  • Mr Muhammad Zubair
    Pakistani born in December 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2435, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 799
  • Mr Muhammad Zubair
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House No 12 Street 10, Family Town, Gujrat, 60000, Pakistan

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 19014
  • 1
    (RGS) SHAYKH 381 LIMITED
    15723451
    Flat 4 Richmond House, East Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2
    000ALI MART LTD
    15456424
    225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 3
    000AWS MART LTD
    15373712
    225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 4
    001 EXPERTZ LIMITED
    13442764 13442806... (more)
    99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 5
    002 EXPERTZ LIMITED
    13442806 13442764... (more)
    99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 6
    003 EXPERTZ LIMITED
    13442934 13442806... (more)
    99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 7
    007 RECOVERY SERVICES LTD
    13968565
    18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2022-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    0092GROUP LTD
    16525045
    92 Salisbury Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    028 LTD
    15290318
    4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - Director → ME
    2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 10
    07165150 LIMITED
    07165150
    301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 11
    1 OMK LTD
    12695987
    142 Croham Valley Road, South Croydon, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
  • 12
    1 STOP SOLUTIONS INCORPORATION LIMITED
    09927403
    Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF - Director → ME
  • 13
    1-BYTEUK LIMITED
    SC595955
    15 Townhead Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-05-14
    IIF - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-02
    IIF - Has significant influence or control OE
  • 14
    10GRAINS LTD
    16391984
    A B 37 Upton Lane, London, Newham, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 311 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    11 2 11 LIMITED
    07845839
    211 South Esk Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-07 ~ 2013-01-01
    IIF - Director → ME
  • 16
    11 WAYS LIMITED
    14319859
    Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 17
    111 PROPERTY MANAGEMENT LIMITED
    12883689 08404668... (more)
    C/o Rk Accountants & Tax Advisors, Acre House 47 Sticker Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF - Has significant influence or control OE
  • 18
    1124 LONDON ROAD LIMITED
    09416256 05044782... (more)
    1124 London Road, London
    Active Corporate (6 parents)
    Officer
    2022-09-05 ~ now
    IIF - Director → ME
    2019-09-10 ~ now
    IIF - Director → ME
  • 19
    1151 VENTURES LIMITED
    17106048 16406627... (more)
    C/o Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 20
    11K PRIVATE LIMITED
    15712786
    Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 21
    123 DIY STORE LTD
    09544332
    54 Harley Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF - Director → ME
  • 22
    12SPEAK LIMITED
    - now 07657048
    12 SPEAK LIMITED
    - 2011-07-05 07657048
    5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF - Director → ME
    2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 23
    13997947 LTD
    - now 13997947
    AMAZONSTREE LTD
    - 2023-09-22 13997947
    4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 24
    14360461 LIMITED
    - now 14360461
    TECHLAND LIMITED
    - 2024-06-10 14360461
    187a London Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 25
    14870068 LIMITED
    14870068
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    14X9 IO LTD
    16550874
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 27
    15111559 LTD
    - now 15111559
    ALI BABA ECOMVERSE LTD
    - 2024-11-18 15111559
    4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 28
    15263779 LTD.
    - now 15263779
    JAVA INT LTD
    - 2024-09-19 15263779
    4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 29
    15400068 LTD
    - now 15400068
    TEMUHUB LTD
    - 2025-04-07 15400068
    4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 30
    16293945 LTD
    - now 16293945
    CONSTRUCTION PLANT CARDS LTD
    - 2025-11-05 16293945
    186 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
  • 31
    16373199 LIMITED
    16373199
    Office 14863 182-184 High Street North, East Ham, London
    Active Corporate (4 parents)
    Officer
    2025-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 32
    16437380 LTD
    16437380
    4385, 16437380 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 33
    16437659 LTD
    16437659
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF - Ownership of shares – 75% or more OE
  • 34
    16C TRADERS LTD
    12930083
    Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 35
    176 TRAVEL HUB LTD
    SC632132
    176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 36
    18DEGREESFIJI DISTRIBUTION UK LIMITED
    - now 14286047
    FIJI 18DEGREE DISTRIBUTION UK LIMITED
    - 2022-10-17 14286047
    Unit 3a Bond Apartments Perceval Square, College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-08-09 ~ 2024-08-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    19 MANUFACTURING & LOGISTICS LTD
    15692342
    121 Bagley Wood Road, Kennington, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 38
    1980 ARFA LIMITED
    15684268
    135 Bedford Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 39
    1K LTD
    14028497
    518 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 40
    1MINDSOFT LTD
    15832449
    1mindsoft Ltd 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 41
    1ST BUSINESS MARKETING LTD
    16252374
    275 New North Road Islington #1378 New North Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    2025-02-14 ~ 2025-07-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 42
    1ST CHOICE AUTOS LTD
    10551537
    49 Cobden Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-04-05
    IIF - Director → ME
    2017-01-06 ~ 2017-01-06
    IIF - Director → ME
    Person with significant control
    2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-05 ~ 2018-04-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    1ST CHOICE ENTERPRISES LIMITED
    09123872
    17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Officer
    2014-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 44
    1ST CHOICE MOTORS LTD
    14604507
    148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 45
    1ST PREMIUM COLLEGE LTD
    - now 07366511
    XOE CONSULTANCY LTD
    - 2014-09-29 07366511
    15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF - Director → ME
  • 46
    1ST TYRES LTD
    09560477
    Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF - Director → ME
  • 47
    1STCHOICE GARMENTS LTD
    14130248
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2022-05-25 ~ 2024-01-04
    IIF - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 48
    1STORM SOLUTIONS LTD
    15579760
    1 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 49
    1TRM LIMITED
    16122787
    Fairgate House Room S51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 50
    20 BUCKLEIGH ROAD LTD
    11069112 15430989
    Flat 1 20 Buckleigh Road, London, England
    Active Corporate (11 parents)
    Officer
    2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    2012 SERVICES UK LIMITED
    06760367
    Suite 6 Gateway Business Centre, Church Road Leyton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF - Secretary → ME
  • 52
    20FOUR7SHOP LIMITED
    07248605
    88 Gabrielle House, 332-336 Perth Road, London, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-10 ~ 2011-05-26
    IIF - Director → ME
  • 53
    20POUND SHOP LTD
    15292266 15292167... (more)
    4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 54
    21 ENTERPRISES LIMITED
    09685456 06251299... (more)
    4 Gilligan Close, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ 2015-10-14
    IIF - Director → ME
  • 55
    24/7 HEATING SOLUTIONS LTD
    SC644744
    6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    24/7 HUSTLE LIMITED
    15125050
    182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 57
    24/7 K9 SERVICES LTD
    12279303
    04 Brooksbank Avenue, Bradford, England
    Active Corporate (4 parents)
    Officer
    2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 58
    24/7 LIVE BUSINESS LTD
    08638508
    25 Birchen Lee, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF - Director → ME
  • 59
    24/7 LOW FARE LIMITED
    11742175
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ 2023-09-15
    IIF - Director → ME
    2018-12-27 ~ 2021-06-20
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ 2021-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2021-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 60
    24/7 MOBILE TYRE DOCTOR LTD
    16016110 16880836... (more)
    20 Jesse Terrace, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    24/7 PROFESSIONAL SECURITY LTD
    - now 11244817
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    2019-08-25 ~ 2019-11-15
    IIF - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
  • 62
    24/7 SERVICES LTD
    16570711 14814939... (more)
    353 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 63
    247 ENERGY SOLUTIONS LTD
    SC805033
    300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 64
    24H DIGITAL SERVICES LTD
    15905359
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-19 ~ dissolved
    IIF - Director → ME
  • 65
    24H FAST DELIVERY LTD
    15879646
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    24HOLIDAYSHOP LTD
    16015552
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 67
    24KARATDIGITIZING LTD.
    14604581
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 68
    256 FOLESHILL ROAD RTM COMPANY LTD
    17106338
    Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2026-03-20 ~ now
    IIF - Director → ME
  • 69
    2A1 LTD
    16325949
    Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 70
    2BROKE FRIENDS COMPANY LTD
    16431095
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    2GUYZ LTD
    14765504
    Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 72
    2ND WIFE LTD
    13892794
    126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    3 GATEFORTH STREET FREEHOLD LIMITED
    16091492
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    3 JB TRADERS LIMITED
    13590661
    4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 75
    3 STARS RECRUITMENT LTD
    13854954
    4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 76
    34 MILLION POUND LTD
    14106155
    3 Ripon Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF - Director → ME
    2022-05-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 77
    34-36 WATLING AVENUE LTD
    08805671
    34-36 Watling Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF - Director → ME
  • 78
    347GB LIMITED
    17099963
    8 Lime Grove, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 79
    360 BPO LIMITED
    13788818
    Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 80
    360 CARS LTD - now
    360 CONTRACTORS LTD
    - 2023-04-05 12237728
    Stanley House, Kelvin Way, Crawley, England
    Active Corporate (5 parents)
    Officer
    2019-10-01 ~ 2020-06-09
    IIF - Director → ME
    2019-10-01 ~ 2020-06-09
    IIF - Secretary → ME
    Person with significant control
    2019-10-01 ~ 2020-06-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 81
    360 FORMATION LTD
    15523502
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 82
    360 GALAXY LTD
    14506855
    4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 83
    360 RECRUIT AGENCY LIMITED
    11775241
    4385, 11775241 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 84
    360 WINDOWS & DOORS LTD
    12886625
    360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 85
    360HOST LTD
    15606545 15428774
    33 Adelaide Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-21 ~ dissolved
    IIF - Director → ME
  • 86
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
  • 87
    381A LTD
    17030422
    9 Clive Vale, Estcourt Street, Hull, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 88
    3A ENTERPRISES LTD
    07300185
    92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF - Director → ME
  • 89
    3D CRAFT HUB LTD
    16224922
    5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 90
    3D SIGN CITY & PRINT LTD
    13685444
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 91
    3H PHARMA LIMITED
    07150789
    13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-04-14 ~ 2011-02-07
    IIF - Director → ME
  • 92
    3H PHARMACIES LTD
    07265181
    Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2011-09-29 ~ 2016-03-02
    IIF - Director → ME
  • 93
    3H TRADING LTD
    08360545
    5 Pearson Street, Dukinfield
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF - Director → ME
  • 94
    3K MARQELO LTD
    16822655
    Office 6619 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 95
    3S SQUAD LTD
    13495481 13213001
    Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 96
    4 TECH YOU LTD
    10965708 10818401
    142a Green Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-06-25
    IIF - Director → ME
    Person with significant control
    2017-09-15 ~ 2021-06-25
    IIF - Ownership of shares – 75% or more OE
  • 97
    448 SERVICES LIMITED
    11992331 13310530... (more)
    696 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-13 ~ 2026-01-02
    IIF - Director → ME
    Person with significant control
    2019-05-13 ~ 2026-01-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 98
    47990 LTD
    15135267
    4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 99
    10 Maple House, 95 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 100
    4B INTERNATIONAL LTD
    14874491
    70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 101
    4DCOMMERCE LTD
    13696820
    Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 102
    4KMARKET LTD
    14606968
    8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 103
    4M PRO-SERVICES LTD
    11618141
    110 Frodingham Road, Scunthorpe, England
    Active Corporate (4 parents)
    Officer
    2019-01-25 ~ 2020-10-06
    IIF - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-10-06
    IIF - Has significant influence or control as a member of a firm OE
  • 104
    4M TECH LIMITED
    08518570
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF - Director → ME
  • 105
    4T9INE LTD
    16437400
    411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 25 - Has significant influence or control OE
  • 106
    4U CONSULTANCY SERVICES LTD
    12765949
    184 Barley Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 107
    5 STAR BUSINESS SOLUTION LIMITED
    14255765
    Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 108
    5 STAR ELEGANCE FOOD LTD
    SC802482
    9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    5 STAR SUPPLIERS LTD
    SC470104
    25 Camp Road, Baillieston, Glasgow, North Lanarkshire
    Active Corporate (1 parent)
    Officer
    2014-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 110
    5 STARZ LTD
    14942720
    97 Victoria Street, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    5$PROFIT LTD
    14296877
    13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 112
    57 QUEEN'S GATE RESIDENTS' ASSOCIATION LIMITED
    01623689
    57 Queen's Gate, London, England
    Active Corporate (15 parents)
    Officer
    2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 113
    5ANJ-AAB LTD
    15456197
    Copthall House, King Street, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 114
    5EO LTD
    13819340
    4385, 13819340 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 115
    6 STAR CATERING LTD
    08554100
    37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF - Director → ME
  • 116
    62 PADDINGTON EXCHANGE LIMITED
    10523665
    55 Calamondin Way, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 117
    6777 TRADING LTD
    15851572
    2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 118
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 119
    7 STAR & CO PRIVATE LIMITED
    14298809
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF - Director → ME
    2023-08-17 ~ now
    IIF - Director → ME
    2023-08-17 ~ 2023-10-09
    IIF - Director → ME
    2022-08-16 ~ 2023-08-17
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2023-08-17 ~ 2023-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2022-08-16 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 120
    7 STAR GRAPHICS LTD
    - now 12299150
    DISSMISS CLUB LTD
    - 2022-02-25 12299150
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 121
    7 STAR HEATING AND SOLAR LTD
    16079438
    46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 122
    7 STAR SECURITY SERVICES LTD
    11804742
    53 St. Stephens Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-07-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    2019-02-04 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
    2020-05-23 ~ 2021-11-01
    IIF - Has significant influence or control OE
  • 123
    7 STAR TRADING LTD
    11428786
    283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-22 ~ now
    IIF - Director → ME
    2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    711 SECURITY SERVICES LTD
    16564422 15671295... (more)
    102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 125
    77 RELIANCE LTD
    14772555
    4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 126
    777 MART LIMITED
    13633016
    8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 127
    777 MERT LIMITED
    13819663
    57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 128
    78 JB LTD
    14793176
    Flat 3 128a Shrewsbury Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 129
    786 AKM FOODS LTD
    09036036
    7 Westmoreland House Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF - Director → ME
  • 130
    786 PROPERTIES (LEICS) LTD
    13173341
    67 Church Gate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-04-20
    IIF - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    786 SPORTING GOODS LTD
    13002133
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF - Director → ME
  • 132
    786 STARS LTD
    14414649
    Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 133
    786TECHNOLOGY LTD
    05661850 06666876... (more)
    7 Hunter Close, Shortstown, Bedford
    Active Corporate (4 parents)
    Officer
    2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    786WORLD LTD
    12737387 13948778
    67 Church Street, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 135
    786WORLD LTD
    13948778 12737387
    67 67 Church Street, Ghalingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 136
    7DUNE LTD
    15003360
    19 Cape Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 137
    7ELEVEN STORE LTD
    SC742285
    Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 138
    7ELEVENHOMES LTD
    15703666
    258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 139
    7SKYTECH LTD
    15913899
    472 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 140
    7SKYTOURS LTD
    16118597
    124 City Road, London, Unitedkingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF - Director → ME
    2024-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 141
    7STAR DISPATCH LTD
    14335814
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 142
    7STARS SKY LTD
    15213736
    36 Kimberley Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ 2024-10-06
    IIF - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 143
    7T7 IMPERIAL LIMITED
    15390773
    4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 144
    7TH SKY TRENDS LTD
    14916985
    4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 145
    8T8 MERCHENT LIMITED
    15368290
    166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 146
    90 RETAILER LTD
    15544989
    18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 147
    900BAGS LTD
    14976247
    423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 148
    92 ECOMMERCE LTD
    13832032
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 149
    92 HOMES LIMITED
    12726431
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-04-15 ~ now
    IIF - Director → ME
    2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    2025-06-04 ~ 2026-04-15
    IIF - Director → ME
    2025-11-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-06-01 ~ 2026-04-15
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    2026-04-15 ~ now
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2026-04-15 ~ 2026-04-15
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 150
    92 LEEDS PROPERTIES LIMITED
    13997994 14174096
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 151
    92 REAL ESTATE LIMITED
    13282264 15272098... (more)
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    97 WESTERN ROAD LONDON MANAGEMENT LTD
    16138672 14863934
    97 Western Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-12-16 ~ dissolved
    IIF - Director → ME
  • 153
    97 WESTERN ROAD MANAGEMENT COMPANY LIMITED
    14863934 16138672
    97 Western Road, Mitcham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2026-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    99STUDIO BY ALISA LTD
    14495883
    15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF - Director → ME
    2022-11-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 155
    9TEA9 LTD
    - now 14093249 16270925
    CRAVE YARD LIMITED
    - 2023-07-31 14093249
    Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 156
    A & A FOODS LTD
    12253353
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 157
    A & B EXPRESS COURIERS LIMITED
    17068375
    38 Charter Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 158
    A & B INTERNATIONAL LIMITED
    11073098
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ 2017-12-05
    IIF - Director → ME
    2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 159
    A & B SHOPPING MART LTD
    14293133
    4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 160
    A & H FOOD DISTRIBUTION LIMITED
    14989016
    Pepe's Piri Piri, 52 George Street, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    A & H PRIVATE UK LTD
    08905447
    Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ 2014-08-04
    IIF - Director → ME
    2014-02-20 ~ 2014-02-25
    IIF - Director → ME
  • 162
    A & M TOP MART LTD
    14126697
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 516 - Right to appoint or remove directors OE
  • 163
    A & MF SERVICES LIMITED
    09891669
    2 Badgers Copse, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 164
    A & N BIZZ LTD
    09112823
    23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF - Director → ME
  • 165
    A & N TEXTILE RECYCLERS LTD
    - now 12438981
    ROSESN LTD
    - 2020-03-06 12438981
    2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 166
    A & R (PVT) LIMITED
    14186096
    4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 167
    A & R ENTERPRISES TRD LIMITED
    15634588
    4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 168
    A & R MARTS LIMITED
    14143459
    40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 169
    A & U (LONDON) LTD
    08396943
    4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (6 parents)
    Officer
    2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-10-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 170
    A & U ACCESSORIES LTD
    14337519
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Ownership of shares – 75% or more OE
    IIF 726 - Right to appoint or remove directors OE
  • 171
    A & U LOGISTICS LTD
    16851474
    568 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 172
    A & W MOTORS LIMITED
    08445805
    24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ 2016-03-03
    IIF - Director → ME
  • 173
    A & Z PVT LTD
    14524525
    7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    A & Z TRADING LIMITED
    09636608
    115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF - Has significant influence or control OE
  • 175
    A && H ENTERPRISES LTD
    13063914
    87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    A 2 Z EDUCATION SUPPORT NW LTD
    16517720
    100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    A A UNIVERSAL LTD
    13253504
    Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    A AND A MANPOWER AND LOGISTICS LTD
    14407760
    75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 179
    A BAKHT LIMITED
    15935398
    Apartment 19 The Silk Works, 256 Foleshill Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
  • 180
    A CUP OF JOY LTD
    14789677
    86 Bute Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-07-20
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 181
    A DARK KITCHEN LTD
    14648342
    482 Katherine Road, London, Forest Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-06-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 182
    A DEAD SHORT LTD
    06619041
    307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-08-23 ~ 2014-01-01
    IIF - Director → ME
  • 183
    A EXECUTIVE LTD
    - now 13214121 11328652
    ASIF TRAVEL LTD
    - 2022-12-15 13214121
    LOCAL MINIBUS LTD
    - 2022-10-18 13214121
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2024-10-31 ~ 2025-10-31
    IIF - Director → ME
    2022-05-10 ~ 2024-08-12
    IIF - Director → ME
    2026-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
    2026-02-02 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 184
    A F F ARMAN LTD
    15860452
    4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 185
    A FOR AUDIO LTD
    14348869
    Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 186
    A G CARS LIMITED
    06928464
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-05-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2019-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 187
    A HAMZA LTD
    15217240
    2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 188
    A I COMMODITIES LTD
    09343939
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Officer
    2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    A J (INVESTMENTS) LTD
    - now 03679212
    US APPAREL (INVESTMENTS) LTD
    - 1999-01-15 03679212
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (10 parents)
    Officer
    2004-07-15 ~ now
    IIF - Director → ME
    2021-12-01 ~ now
    IIF - Director → ME
    1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 190
    A K DOUBLE GLAZING & HOME IMPROVEMENTS LIMITED
    09344236 07905538
    Flat 2 45, White Horse Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF - Director → ME
  • 191
    A K TRADERS UK LIMITED
    07061739
    653a Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF - Director → ME
  • 192
    A KOSCEJEVS LTD
    08452555
    5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF - Director → ME
  • 193
    A M DEVELOPMENT GROUP LTD
    13439860 13225093
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 194
    A M N ACCOUNTANTS LIMITED
    SC624644
    121b Dormanside Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - Director → ME
    2019-03-18 ~ 2021-12-21
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Has significant influence or control OE
    2019-03-18 ~ 2021-12-21
    IIF - Ownership of shares – 75% or more OE
  • 195
    A M WORLDWIDE LIMITED
    07065353
    34 Bedford Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF - Director → ME
  • 196
    A N M HOMES LTD
    - now 11665737
    A M ASSETS LTD
    - 2018-11-09 11665737
    8a Hockley Hill, West Midlands, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 197
    A ONE CLOTHES LIMITED
    07811560
    62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF - Director → ME
  • 198
    A ONE EDU CONSULTANT LIMITED
    16652027 15427708
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    A ONE EDUCATIONAL CONSULTANT LTD
    15427708 16652027
    86 Dock Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-01-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-08-21 ~ now
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 200
    A ONE RELUVOTION LTD
    14335032
    4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 201
    A PLAN AHMAD LIMITED
    SC869256
    Office 161 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 202
    A PLUS RECOVERY AND REMOVAL LIMITED
    08995020
    20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - Director → ME
  • 203
    A RAZA LIMITED
    16354715
    2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 204
    A RAZA TRADES LTD
    15395444
    405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 205
    A S RAAJPOOT LTD
    16450029
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-05-15
    IIF - Director → ME
    2025-05-19 ~ 2025-05-19
    IIF - Director → ME
    2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 206
    A STAR AUTOS AND BODYWORKS LIMITED
    15935395
    Unit 4 Tait Road, Industrial Estate, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 207
    A STAR CAB SERVICES LTD
    14087760
    3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 208
    A STAR MEATS LTD
    14119431
    94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 209
    A STAR QUICK RECOVERY LTD
    11604631
    13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 210
    A T ZOOM LTD
    16296640
    Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 211
    A THICK WALL ENTERPRISE LIMITED
    14926552
    53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2024-07-24 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    A TO Z 110 AUTOPARTS LTD
    11809621
    4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 213
    A TO Z CLAIMS LTD
    10869782
    Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF - Director → ME
  • 214
    A TO Z IT RECYCLING LTD
    - now 14888633
    ATOZITRECYCLING LTD
    - 2023-05-29 14888633
    Unit 5 Town Quay Wharf, 5 Abbey Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2023-09-09 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 215
    A TO Z PROPERTIES LIMITED
    12962935
    23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 216
    A U KITCHENWARE LTD
    13927923
    29 Foulgers Opening, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 217
    A WISEMAN LIMITED
    12879943
    9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
  • 218
    A&A CLOTHEING LIMITED
    15857593
    7 Cooper Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 219
    A&A FOOD SERVICES LIMITED
    - now 14994794
    PARKLAND SECURITY LIMITED
    - 2024-09-10 14994794
    Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF - Right to appoint or remove directors OE
  • 220
    A&A WORLDWIDE LTD
    14077391
    Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
  • 221
    A&A-DYNAMICS LTD
    15343344
    4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 222
    A&B VISA CONSULTANTS LTD
    SC777264
    55 Dalziel Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 223
    A&D TELECOM LIMITED
    09464927
    436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF - Director → ME
  • 224
    A&DR TRADERS LTD
    14634879
    50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 225
    A&E FOOD LTD
    SC734579
    8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (3 parents)
    Officer
    2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 226
    A&EM LIMITED
    - now 13997016
    ASSET & ESTATES LIMITED
    - 2023-03-22 13997016
    4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    2022-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 227
    A&F FOOD SERVICES LTD
    15703169
    86 Liverpool Road, Irlam, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 228
    A&F MEDICAL SERVICES LTD
    14986077
    58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 22 April 2026 and licensed under the Open Government Licence v3.0.