logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Muhammed

    Related profiles found in government register
  • Hussain, Muhammed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 1
  • Hussain, Muhammed
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 2
  • Hussain, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 3
  • Hussain, Muhammad
    British school governor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Silvertrees Academy, Silvertrees Road, Tipton, West Midlands, DY4 8NH

      IIF 4
  • Hussain, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne House, 17a Hawthorne Drive, Leicester, LE5 6DL, England

      IIF 5
  • Hussain, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kelynmead Road, Birmingham, B33 8LE, England

      IIF 6
  • Hussain, Muhammad
    British travel agent born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 7
  • Hussain, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 8
  • Hussain, Muhammad
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 9
  • Hussain, Muhammad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 10
  • Hussain, Muhammad
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 11
  • Hussain, Muhammad
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Colville Road, Birmingham, B12 8EH, England

      IIF 12
  • Hussain, Muhammad
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Smiddles Lane, Bradford, BD5 9NS, England

      IIF 13
  • Hussain, Muhammad
    British consultant born in January 2005

    Resident in England

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

      IIF 14
  • Hussain, Muhammed Ishaaq
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 15 IIF 16
  • Hussain, Muhammed Ishaaq
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 17
  • Hussain, Muhammad Hashir
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, OL6 7JH, United Kingdom

      IIF 18
    • T/a Tech Corner 20, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 19
    • Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 20
  • Hussain, Muhammad Ruhal
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 21 IIF 22
  • Hussain, Muhammad
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 23
  • Hussain, Muhammad
    Pakistani gardener born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 24
  • Hussain, Muhammad Sheraz
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 25
  • Hussain, Muhammad
    Pakistani owner born in October 1993

    Resident in England

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

      IIF 26
  • Hussain, Muhammad
    Pakistani retailer born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15660761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Hussain, Muhammad Akhtar
    British building contractor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 28
  • Hussain, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 29
  • Hussain, Muhammad
    British engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 30
  • Hussain, Muhammad
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Ahsan, Muhammad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cowling Street Works, Oldham, OL8 1UY, United Kingdom

      IIF 33
  • Hussain, Muhammad
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 34
  • Hussain, Muhammad
    Pakistani born in November 2006

    Resident in England

    Registered addresses and corresponding companies
    • 16245955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Hussain, Muhammad
    British self employed born in June 1983

    Resident in United Kingdom

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

      IIF 36
  • Hussain, Muhammad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 37
  • Hussain, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 38
  • Hussain, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15559, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Hussain, Muhammad Fahad
    Pakistani sales person born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Azalea Close, Ilford, IG1 2BF, England

      IIF 40
  • Hussain, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 335, Jinnah Colony, Faislabad, Pakistan

      IIF 41
  • Hussain, Muhammad
    Pakistani farmer born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 335, Jinnah Colony, Faisalabad, Punjab, Pakistan

      IIF 42
  • Hussain, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 43
  • Hussain, Muhammad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 44
  • Hussain, Muhammad
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 418, Broadway Ste 5609, Albany, New York, 12207, United States

      IIF 45
  • Hussain, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 46
  • Hussain, Muhammad
    Pakistani owner born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 307a, Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 47
  • Hussain, Muhammad
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

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

      IIF 50
  • Hussain, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 51
  • Hussain, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Professor Colony, Larkana, 77150, Pakistan

      IIF 52
  • Hussain, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Ashmount, Bradford, BD7 3BH, England

      IIF 53
  • Hussain, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 54
  • Hussain, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167, Lewisham High Street, London, SE13 6AA, England

      IIF 55
  • Hussain, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 56
  • Hussain, Muhammad Asad
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 57
  • Mr Muhammed Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, London, E9 6DA, United Kingdom

      IIF 58
  • Hussain, Muhammad
    Pakistani director born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 59
  • Hussain, Muhammad
    Pakistani born in March 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 488, Valence Avenue, Dagenham, RM8 3QJ, England

      IIF 60
  • Hussain, Muhammad
    Pakistani business person born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 61
  • Hussain, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 62
  • Hussain, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 63
  • Hussain, Muhammad
    Pakistani software engineer born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 64
  • Hussain, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 65
  • Hussain, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 66
  • Hussain, Muhammad
    Pakistani self employed born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office1690, 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 67
  • Hussain, Muhammad Fahad
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wolseley Road, Mitcham, CR4 4JQ, England

      IIF 68
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 69
  • Hussain, Muhammad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ashary, Kuzkana Shahpur, Asharay Kuzkana P/o Shahpur Alpuri Shangla, Shangla Kpk, 19201, Pakistan

      IIF 70
  • Hussain, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a, Balfour Road, Ilford, IG1 4JG, England

      IIF 71
  • Hussain, Muhammad Muzammal
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 72
  • Mr Muhammad Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kelynmead Road, Birmingham, B33 8LE, England

      IIF 73
    • 48, Allerton Road, Birmingham, B25 8NX, England

      IIF 74
    • 24, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 75
  • Hussain, Muhammad

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Hussain, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 88
  • Hussain, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 89
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 90
  • Hussain, Muhammad
    Pakistani business person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dexter Street, Derby, DE23 8LL, England

      IIF 91
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheda, Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 92
  • Hussain, Muhammad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16470217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Hussain, Muhammad
    Pakistani company director born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 94
  • Mr Muhammad Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 95
  • Mr Muhammad Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 96
  • Mr Muhammad Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 97
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 98
  • Hussain, Muhammad Akram
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 99
  • Mr Muhammad Hussain
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Colville Road, Birmingham, B12 8EH, England

      IIF 100
  • Mr Muhammad Hussain
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Smiddles Lane, Bradford, BD5 9NS, England

      IIF 101
  • Hussain, Muhammad Sheraz
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 102
  • Mr Muhammad Hussain
    British born in January 2005

    Resident in England

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

      IIF 103
  • Hussain, Muhammad
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani born in April 1996

    Resident in United Kingdom

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

      IIF 111
  • Hussain, Muhammad Akhtar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Queensway Centre, Schofield Street, Rochdale, OL11 1BA, England

      IIF 112
  • Hussain, Syed Muhammad Ghazi Saghir

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 113
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cowling Street Works, Oldham, OL8 1UY, United Kingdom

      IIF 114
  • Mr Muhammad Ruhal Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 115
  • Mr Muhammed Ishaaq Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby's Walk, London, E9 6DA, England

      IIF 116
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 117
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 118
  • Muhammad Sheraz Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 119
  • Ahsan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Mr Muhammad Hashir Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, OL6 7JH, United Kingdom

      IIF 121
    • 20, Benson Road, Birchwood Shopping Centre, Warrington, WA3 7PQ, England

      IIF 122
    • Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 123
  • Hussain, Muhammad Fahad
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane, Greenhithe, DA9 9RZ, England

      IIF 124
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 125
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in October 1993

    Resident in England

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

      IIF 128
  • Mr Muhammad Hussain
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15660761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 130
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 133
  • Ahsan, Muhammad Fazeel, Mr.
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37/4, Niddrie Marischal Place, Edinburgh, EH16 4LR, Scotland

      IIF 134
  • Mr Muhammad Hussain
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 135
  • Muhammad Hussain
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15559, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 136
  • Hussain, Syed Muhammad Ghazi Saghir
    British creative strategists born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 137
  • Mr Muhammad Fahad Hussain
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Azalea Close, Ilford, IG1 2BF, England

      IIF 138
  • Mr Muhammad Hussain
    British born in June 1983

    Resident in United Kingdom

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

      IIF 139
  • Mr Muhammad Muzammal Hussain
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 140
  • Muhammad Hussain
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11783, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Ahsan, Muhammad Fazeel
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Tweedsmuir Drive, Edinburgh, EH16 4XU, United Kingdom

      IIF 142
  • Hussain, Muhammad Hammad
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 143
  • Mr Muhammad Hussain
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 144
  • Muhammad Hussain
    Pakistani born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 145
  • Muhammad Hussain
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 146
  • Muhammad Hussain
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 147
  • Mr Muhammad Asad Hussain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 148
  • Mr Muhammad Fahad Hussain
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wolseley Road, Mitcham, CR4 4JQ, England

      IIF 149
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, High Street, Walthamstow, London, E17 7LD

      IIF 150
  • Mr Muhammad Hussain
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 151
  • Mr Muhammad Hussain
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 152
  • Mr Muhammad Hussain
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 153
  • Mr Muhammad Hussain
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 307a, Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 154
  • Mr Muhammad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 157
  • Mr Muhammad Hussain
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 158
  • Mr Muhammad Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Professor Colony, Larkana, 77150, Pakistan

      IIF 159
  • Mr Muhammad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181, Defence Officer Colony, Shershah Road, Multan, 60000, Pakistan

      IIF 160
  • Mr Muhammad Hussain
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 161
  • Mr Muhammad Hussain
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167, Lewisham High Street, London, SE13 6AA, England

      IIF 162
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 163
  • Muhammad Akram Hussain
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 164
  • Muhammad Hussain
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
  • Muhammad Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 166
  • Mr Muhammad Hussain
    Pakistani born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 167
  • Mr Muhammad Hussain
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 168
  • Mr Muhammad Hussain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 169
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 170
  • Mr Muhammad Hussain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 171
  • Mr Muhammad Hussain
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office1690, 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 172
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Mr Muhammad Hussain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ashary, Kuzkana Shahpur, Asharay Kuzkana P/o Shahpur Alpuri Shangla, Shangla Kpk, 19201, Pakistan

      IIF 174
  • Mr Muhammad Hussain
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dexter Street, Derby, DE23 8LL, England

      IIF 175
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a, Balfour Road, Ilford, IG1 4JG, England

      IIF 176
  • Mr. Muhammad Fazeel Ahsan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37/4, Niddrie Marischal Place, Edinburgh, EH16 4LR, Scotland

      IIF 177
  • Mr Muhammad Hussain
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 178
  • Mr Muhammad Hussain
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheda, Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 179
  • Mr Muhammad Hussain
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16470217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Mr Muhammad Hussain
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 181
  • Hussain, Syed Muhammad Ghazi Saghir
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 182
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in United Kingdom

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

      IIF 183
  • Mr Muhammad Sheraz Hussain
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 184
  • Mr Muhammad Hussain
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in United Kingdom

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

      IIF 192
  • Muhammad Fahad Hussain
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane, Greenhithe, DA9 9RZ, England

      IIF 193
  • Muhammad Fazeel Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Tweedsmuir Drive, Edinburgh, EH16 4XU, United Kingdom

      IIF 194
  • Mr Syed Muhammad Ghazi Saghir Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 195
  • Muhammad Hammad Hussain
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 196
  • Mr Syed Muhammad Ghazi Saghir Hussain
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, LS9 8FG, United Kingdom

      IIF 197
child relation
Offspring entities and appointments
Active 85
  • 1
    48 Kingsford Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-09-18 ~ now
    IIF 86 - Secretary → ME
  • 2
    4 Burley Corner, High Street, Oakham, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    11 Winding Mill South, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 4
    BOUND DIGI SOLUTIONS LTD. - 2024-11-20
    BOUNDLESS TECH SOLUTIONS LTD - 2023-07-04
    15 Oakfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 5
    48 Kingsford Avenue, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 6
    22 Jervis Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 7
    1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 8
    708 The Velvet Mill Lilycroft Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-05-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 9
    71-74, Shelton Street, Convent Garden Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 182 - Director → ME
    2021-09-28 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 10
    The Tech Store 32 Staveleigh Mall, Ladysmith Centre, Ashton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    111 Leverson Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 12
    46a Elmsdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 13
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 60 - Director → ME
  • 14
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 15
    37/4 Niddrie Marischal Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 16
    1 Cowling Street Works, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 17
    167 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 18
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 110 - Director → ME
    2023-07-10 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 108 - Director → ME
    2023-02-18 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 187 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,000 GBP2024-02-28
    Officer
    2023-02-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 21
    First Floor Flat, 46 Elmsdale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 22
    418 Warwick Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -990 GBP2022-05-31
    Officer
    2017-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 23
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,454,426 GBP2024-02-29
    Officer
    2016-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 109 - Director → ME
    2023-07-03 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 25
    21-22 Francis Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 27
    89 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 28
    Unit 1 Queensway Centre, Schofield Street, Rochdale, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,917 GBP2024-03-31
    Officer
    2020-04-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 29
    FAROOQKHAN LTD - 2025-11-06
    Office 11783 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 30
    60 Tottenham Court Road, Office 138, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 31
    Tech Corner, Unit 3 Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 32
    4385, 15313521 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 33
    Flat 302 Patterson Tower 301 Kidbrooke Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 34
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 35
    311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -168,230 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 36
    72 Brooksby Walk, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -179,988 GBP2024-03-31
    Officer
    2019-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    4385, 15620765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 38
    91 Ballards Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 39
    Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -15,265 GBP2024-02-29
    Officer
    2022-03-14 ~ now
    IIF 5 - Director → ME
  • 40
    Office 11655 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 41
    49 Queen Margaret Drive, Glenrothes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 42
    HUSSAIN MART LIMITED
    Other registered number: 15693567
    1088 Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 43
    HUSSAIN MART LTD
    Other registered number: 16837025
    4385, 15693567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 44
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 45
    275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-28
    Officer
    2024-04-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 46
    32a Balfour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 47
    15 Oakfield Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 48
    91 29 Ponteland Rd, Humbleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 49
    24238, Sc754646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 50
    4385, 15177833 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 51
    24 Holmscroft Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 36 - Director → ME
    2022-10-04 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 53
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-13 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 54
    4385, 14034428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 55
    8 Smiddles Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 56
    28 Ash Mount, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 57
    21-22 Francis Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 58
    66 West Lane, Dalton Piercy, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 59
    4385, 15660761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 60
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 61
    189 Whitehall Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    77 Tweedsmuir Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 63
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 64
    82 Eaton Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 65
    SHIBA MAINTENANCE GROUP LIMITED - 2024-04-22
    32 Dawn Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 66
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 67
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 107 - Director → ME
    2023-07-25 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 68
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 69
    15 Penrith Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 70
    Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,972 GBP2021-01-31
    Officer
    2022-02-01 ~ dissolved
    IIF 41 - Director → ME
  • 71
    Original Chillies Carronshore Road, Carron, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 72
    14 Dexter Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 73
    Ghazi Saghir, 40 Fernside Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 74
    4a Roman Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 75
    68 68 Tanners Drive, Suite #d493818, Blakelands, Mk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 76
    Unit 01 168 Hoe Street Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
  • 77
    Tech Corner 20 Benson Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,691 GBP2024-03-31
    Officer
    2023-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 123 - Has significant influence or controlOE
  • 78
    T/a Tech Corner 20 Benson Road, Birchwood Shopping Centre, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,260 GBP2025-02-28
    Officer
    2023-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 79
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 105 - Director → ME
    2023-09-30 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 80
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 104 - Director → ME
    2023-09-26 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 81
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 106 - Director → ME
    2023-09-30 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 82
    Office 15559 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 83
    32 Ulverley Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 111 - Director → ME
    2026-01-22 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 85
    138 Kelynmead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    48 Kingsford Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ 2025-09-18
    IIF 24 - Director → ME
    Person with significant control
    2025-07-08 ~ 2025-10-03
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    708 The Velvet Mill Lilycroft Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-02-28 ~ 2022-02-28
    IIF 49 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-02-28
    IIF 155 - Ownership of shares – 75% or more OE
  • 3
    47 Phipson Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ 2019-12-01
    IIF 29 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-12-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    21-22 Francis Street 21-22 Francis Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,852 GBP2024-03-31
    Officer
    2024-07-01 ~ 2025-07-10
    IIF 22 - Director → ME
    2022-03-31 ~ 2024-03-22
    IIF 10 - Director → ME
    Person with significant control
    2022-03-31 ~ 2024-03-22
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    72 Brooksby Walk, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -179,988 GBP2024-03-31
    Officer
    2018-03-22 ~ 2018-07-01
    IIF 2 - Director → ME
    Person with significant control
    2018-03-22 ~ 2018-07-01
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -15,265 GBP2024-02-29
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 74 - Has significant influence or control OE
  • 7
    Office 11655 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 94 - Director → ME
  • 8
    4385, 15396356 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-10-01
    IIF 92 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-10-03
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 9
    237 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,035 GBP2024-08-31
    Officer
    2023-08-18 ~ 2023-08-22
    IIF 64 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-22
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    104a Lowbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,298 GBP2024-04-30
    Officer
    2023-04-26 ~ 2024-04-04
    IIF 12 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-04-05
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 11
    SHIBA MAINTENANCE GROUP LIMITED - 2024-04-22
    32 Dawn Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-10-10
    IIF 31 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-10-10
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 12
    Silvertrees Academy, Silvertrees Road, Tipton, West Midlands
    Active Corporate (12 parents)
    Officer
    2019-10-10 ~ 2021-09-22
    IIF 4 - Director → ME
  • 13
    9 Forge Valley Way, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443 GBP2018-02-28
    Officer
    2016-01-26 ~ 2016-07-01
    IIF 30 - Director → ME
    2016-01-26 ~ 2016-07-01
    IIF 85 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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