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

Zeeshan, Muhammad

    Related profiles found in government register
  • Zeeshan, Muhammad
    Pakistani born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Netherhill Road, Paisley, PA3 4RL, Scotland

      IIF 1
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, PA3 4RL, Scotland

      IIF 2
  • Zeeshan, Muhammad
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, St. Kenneth Drive, Glasgow, G51 4QE, Scotland

      IIF 3
  • Zeeshan, Muhammad
    Pakistani born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glenfuir Street, Camelon, Falkirk, FK1 4NS, Scotland

      IIF 4
  • Zeeshan, Muhammad
    Pakistani director born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 18 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 5
  • Zeeshan, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheffield Road, Slough, SL1 3EF, England

      IIF 6
  • Zeeshan, Muhammad
    Pakistani chief executive born in January 1993

    Resident in England

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

      IIF 7
  • Zeeshan, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 8
  • Zeeshan, Muhammad
    Pakistani born in October 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 9
  • Zeeshan, Muhammad
    Pakistani chief executive born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 195 City House, 420 London Road, Croydon, CR0 2NU, England

      IIF 10
  • Zeeshan, Muhammad
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 21, Berkeley Road East, Birmingham, B25 8PP, England

      IIF 11
  • Zeeshan, Muhammad
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 13 Thornhill Road, Croydon, CR0 2XZ, England

      IIF 12
  • Zeeshan, Muhammad
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Ilford Lane, Ilford, Essex, IG1 2NB, England

      IIF 13
  • Zeeshan, Muhammad
    Pakistani graphic designer / manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Ilford Lane, Ilford, Essex, IG1 2NB, England

      IIF 14
  • Zeeshan, Muhammad
    Pakistani born in November 1983

    Resident in England

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

      IIF 15
  • Zeeshan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 37-b, Canal View Town Pakpattan Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 16
  • Zeeshan, Muhammad
    Pakistani it professional born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 001, Ward No 14c, Muhallah Kakky Wala, 34050, Pakistan

      IIF 17
  • Zeeshan, Muhammad
    Pakistani administrator born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No6, Iftikhar Colony Nankana Road Shahkot Dist, Nankana Sahib, 39630, Pakistan

      IIF 18
  • Zeeshan, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, The Square, Petersfield, GU32 3HJ, United Kingdom

      IIF 19
  • Zeeshan, Muhammad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb2k, Garden Town, Multan, 60000, Pakistan

      IIF 20
  • Zeeshan, Muhammad
    Pakistani chief executive born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 616, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 21
  • Zeeshan, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 64, Street 8 Mohallah Nadeem Abad, Jehangir Road, Rawalpindi, 46000, Pakistan

      IIF 22
  • Zeeshan, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 64, Street No 8 Mohallah Nadeem Abad, Jahangir Road, Rawalpindi Cantt, 46000, Pakistan

      IIF 23
  • Zeeshan, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14915427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Zeeshan, Muhammad
    Pakistani marketing consultant born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, House No, Khadimabad Colony, Bahawalnagar, 62300, Pakistan

      IIF 25
  • Zeeshan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9712, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 26
  • Zeeshan, Muhammad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 27
  • Zeeshan, Muhammad
    Pakistani born in June 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • Hjortronvagen 115, 1003 Lgh, 35 196, Kungsangen, Sweden

      IIF 28
  • Zeeshan, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C96, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 29
  • Zeeshan, Muhammad
    Pakistani administrator born in November 1991

    Resident in Pakistan

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

      IIF 30
  • Zeeshan, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Cochrane Avenue, Manchester, M12 4WD, England

      IIF 31
  • Zeeshan, Muhammad
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1626, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 32
  • Zeeshan, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 2, Samanabad, Faisalabad, P 671, Pakistan

      IIF 33
  • Zeeshan, Muhammad
    Pakistani accountant born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 66, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 34
  • Zeeshan, Muhammad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 B, Street No 14, Gurumangat Road, Gulberg 3, Lahore, 54000, Pakistan

      IIF 35
  • Zeeshan, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, Near Norani Masjid Qudratabad, All Street, Qutab Abad, Sargodha Road, Gujrat, 50700, Pakistan

      IIF 36
  • Zeeshan, Muhammad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2482, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 37
  • Zeeshan, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 124 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 38
  • Zeeshan, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1384, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 39
  • Zeeshan, Muhammad
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 40
  • Zeeshan, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Batchelor Street, Batchelor Street, Chatham, ME4 4BJ, England

      IIF 41
  • Zeeshan, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 407, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 42
  • Zeeshan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jhok Uttra Road, Po Khas Kot Chutta No3, Teh Kot Chutta, Distt Dg Khan, 32350, Pakistan

      IIF 43
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in May 1998

    Resident in Pakistan

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

      IIF 44
  • Zeeshan, Muhammad
    Pakistani business born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zym Orchard, Ward No 12, Teacher Colony, Alipur, 34201, Pakistan

      IIF 45
  • Zeeshan, Muhammad
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 46
  • Zeeshan, Muhammad
    Pakistani company director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 47
  • Zeeshan, Muhammad
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brigade Street, Bolton, BL1 4RP, England

      IIF 48
  • Zeeshan, Muhammad
    Pakistani director born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brigade Street, Bolton, BL1 4RP, England

      IIF 49
  • Zeeshan, Muhammad
    Pakistani businessman born in October 1982

    Resident in Pakistan

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

      IIF 50
  • Zeeshan, Muhammad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bush Street, Middlesbrough, TS5 6BW, England

      IIF 51
  • Zeeshan, Muhammad
    Pakistani retailer born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near, Irum Colony, Nowshera Road, Mardan, Kpk, 23200, Pakistan

      IIF 52
  • Zeeshan, Muhammad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 292, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 53
  • Zeeshan, Muhammad
    born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Benhill Avenue, Sutton, Surrey, United Kingdom

      IIF 54
  • Zeeshan, Muhammad
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Elstree Apartments, 72 Grove Park, London, NW9 0FF, England

      IIF 55 IIF 56
  • Zeeshan, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Zeeshan, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Nelson St, Deeside, CH5 1DJ, United Kingdom

      IIF 58
  • Zeeshan, Muhammad
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Monega Road, London, E7 8EP, England

      IIF 59
  • Zeeshan, Muhammad
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Hounslow Road, Hanworth Feltham, England, TW13 5JQ, United Kingdom

      IIF 60
  • Zeeshan, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14 G, Floor 1 Bilal Street, Near Kareema Masjid Chah Miran, Lahore, Punjab, 54000, Pakistan

      IIF 61
  • Zeeshan, Muhammad
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 55, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Zeeshan, Muhammad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12452, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Zeeshan, Muhammad
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.78, Post Office Khas,chak No.651 Gb Tehsil Jaranwala, Faisalabad, 54000, Pakistan

      IIF 64
  • Zeeshan, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Park Avenue, London E6 2pz, Park Avenue, London, E6 2PZ, England

      IIF 65
  • Zeeshan, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15626535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Zeeshan, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15236950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Zeeshan, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Samejabad # 1, Street Tower, Multan, Multan, 59030, Pakistan

      IIF 68
  • Zeeshan, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zeeshan, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2485, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 70
  • Zeeshan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • #5, Kaka Khel Town No 1, Street No 3 House No 5, Peshawar, 25000, Pakistan

      IIF 71
  • Zeeshan, Muhammad
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 72
  • Zeeshan, Muhammad
    Pakistani born in June 2006

    Resident in Pakistan

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

      IIF 73
  • Zeeshan, Muhammad
    British chartered accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, East Road, West Drayton, UB7 9EZ, England

      IIF 74
  • Zeeshan, Muhammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 299, Eton Road, Ilford, IG1 2UL, England

      IIF 75
  • Zeeshan, Muhammad
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Broach Street, Bolton, BL3 6PE, England

      IIF 76
  • Zeeshan, Muhammad
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 77
  • Zeeshan, Muhammad
    Pakistani director born in February 1990

    Resident in United Kingdom

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

      IIF 78
  • Zeeshan, Muhammad
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 14 Castle Gate, Newark, NG24 1BG, United Kingdom

      IIF 79
  • Zeeshan, Muhammad
    Pakistani owner born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Stodman Street, Newark On Trent, Newark, NG24 1AW, United Kingdom

      IIF 80
  • Zeeshan, Muhammad
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 510, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Zeeshan, Muhammad
    Pakistani company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Rossal Road, West Yorkshire, Leeds, LS8 5BQ, United Kingdom

      IIF 82
  • Zeeshan, Muhammad
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bourne Court, Andover, SP10 1DZ, United Kingdom

      IIF 83
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Zeeshan, Muhammad
    Pakistani artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cavendish Gardens, Barking, Barking, London, IG11 9DX, England

      IIF 85
  • Zeeshan, Muhammad
    British born in August 1982

    Resident in England

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

      IIF 86
  • Zeeshan, Muhammad
    Pakistani business born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Farm Street, Gloucester, Gloucestershire, GL1 5AW, United Kingdom

      IIF 87
  • Zeeshan, Muhammad, Mr,
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96a, Chak No 096-a/15-l Tehsil Main Channu, Main Channu, Pakistan, 58000, Pakistan

      IIF 88
  • Zeeshan, Muhammad, Mr,
    Pakistani sales director born in May 1999

    Resident in Pakistan

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

      IIF 89
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Netherhill Road, Paisley, PA3 4RL, Scotland

      IIF 90
  • Mr Muhammad Zeeshan
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, St. Kenneth Drive, Glasgow, G51 4QE, Scotland

      IIF 91
  • Mr Muhammad Zeeshan
    Pakistani born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glenfuir Street, Camelon, Falkirk, FK1 4NS, Scotland

      IIF 92
  • Zeeshan, Muhammad
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10834713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 94
    • Suite 1468, Kemp House, 152-160, City Road, London, EC1V 2NX

      IIF 95
  • Zeeshan, Muhammad
    British ceo born in January 1983

    Resident in United Kingdom

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

      IIF 96
  • Zeeshan, Muhammad
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Brentbridge Road, Manchester, M14 6AT, England

      IIF 97
  • Zeeshan, Muhammad
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1468, Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Zeeshan, Muhammad
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Grey Place, Greenock, PA15 1YF, Scotland

      IIF 99
    • 14, Corlic Street, Greenock, PA15 3LJ, Scotland

      IIF 100
  • Zeeshan Muhammad
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, St.1, Bashir Town, Bahawalpur, 63100, Pakistan

      IIF 101
  • Mr Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 18 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 102
  • Zeeshan, Muhammad
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, North Street, Bedminster, Bristol, BS3 1HJ, United Kingdom

      IIF 103
  • Zeeshan, Muhammad
    Australian manager born in August 1989

    Resident in Australia

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

      IIF 104
  • Riaz, Muhammad Zeeshan
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 60, Grouse Street, Rochdale, OL12 0RG, England

      IIF 105
  • Zeeshan, Muhammad, Mr.
    Pakistani education born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, 1st Floor, Station Road, Harrow, Middlesex, HA1 2DR, England

      IIF 106
    • Ground Floor Flat, 716 High Road, Leyton, London, E10 6JP, England

      IIF 107
  • Zeeshan Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Bara Fort Singu Singu Tehsil District, Peshawer, 25000, Pakistan

      IIF 108
  • Mr Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in England

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

      IIF 109
    • 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 110 IIF 111
  • Mr Muhammad Zeeshan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 195 City House, 420 London Road, Croydon, CR0 2NU, England

      IIF 112
  • Mr Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 13, Thornhill Road, Croydon, CR0 2XZ, England

      IIF 113
  • Muhammad Zeeshan
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90, Shelton Street, Covent Garden, London, E9 7AU, United Kingdom

      IIF 114
  • Zeeshan, Muhammad

    Registered addresses and corresponding companies
    • Hjortronvagen 115, 1003 Lgh, Kungsangen, 35 196, Sweden

      IIF 115
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 116
  • Mr Muhammad Zeeshan
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 37-b, Canal View Town Pakpattan Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 119
  • Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 001, Ward No 14c, Muhallah Kakky Wala, 34050, Pakistan

      IIF 120
  • Muhammad Zeeshan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No6, Iftikhar Colony Nankana Road Shahkot Dist, Nankana Sahib, 39630, Pakistan

      IIF 121
  • Muhammad Zeeshan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 64, Street 8 Mohallah Nadeem Abad, Jehangir Road, Rawalpindi, 46000, Pakistan

      IIF 122
  • Muhammad Zeeshan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14915427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
  • Muhammad, Zeeshan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, St.1, Bashir Town, Bahawalpur, 63100, Pakistan

      IIF 124
  • Mr Muhammad Zeeshan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, The Square, Petersfield, GU32 3HJ, United Kingdom

      IIF 125
  • Mr Muhammad Zeeshan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb2k, Garden Town, Multan, 60000, Pakistan

      IIF 126
  • Mr Muhammad Zeeshan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 616, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 127
  • Mr Muhammad Zeeshan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, House No, Khadimabad Colony, Bahawalnagar, 62300, Pakistan

      IIF 128
    • House No 64, Street No 8 Mohallah Nadeem Abad, Jahangir Road, Rawalpindi Cantt, 46000, Pakistan

      IIF 129
  • Mr Muhammad Zeeshan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9712, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 130
  • Mr Zeeshan Muhammad
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 131
  • Mr, Muhammad Zeeshan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96a, Chak No 096-a/15-l Tehsil Main Channu, Main Channu, Pakistan, 58000, Pakistan

      IIF 132
  • Mr, Muhammad Zeeshan
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 133
  • Muhammad Zeeshan
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Cochrane Avenue, Manchester, M12 4WD, England

      IIF 134
  • Muhammad Zeeshan
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 2, Samanabad, Faisalabad, P 671, Pakistan

      IIF 135
  • Muhammad Zeeshan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2482, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 136
  • Muhammad Zeeshan
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1384, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 137
  • Muhammad Zeeshan
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 138
  • Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jhok Uttra Road, Po Khas Kot Chutta No3, Teh Kot Chutta, Distt Dg Khan, 32350, Pakistan

      IIF 139
  • Mr Muhammad Zeeshan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 140
  • Mr Muhammad Zeeshan
    Pakistani born in June 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • Hjortronvagen 115, 1003 Lgh, 35 196, Kungsangen, Sweden

      IIF 141
  • Mr Muhammad Zeeshan
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C96, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 142
  • Mr Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Pakistan

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

      IIF 143
  • Mr Muhammad Zeeshan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1626, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 144
  • Mr Muhammad Zeeshan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 66, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 145
  • Mr Muhammad Zeeshan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 B, Street No 14, Gurumangat Road, Gulberg 3, Lahore, Punjab, 54000, Pakistan

      IIF 146
  • Mr Muhammad Zeeshan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, Near Norani Masjid Qudratabad, All Street, Qutab Abad, Sargodha Road, Gujrat, 50700, Pakistan

      IIF 147
  • Mr Muhammad Zeeshan
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 124 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 148
  • Mr Muhammad Zeeshan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Batchelor Street, Batchelor Street, Chatham, ME4 4BJ, England

      IIF 149
  • Mr Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 150
    • Office 407, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 151
  • Mr Muhammad Zeeshan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zym Orchard, Ward No 12, Teacher Colony, Alipur, 34201, Pakistan

      IIF 152
  • Mr Muhammad Zeeshan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 153 IIF 154
  • Mr Muhammad Zeeshan
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brigade Street, Bolton, BL1 4RP, England

      IIF 155
    • 9, Brigade Street, Bolton, BL1 4RP, England

      IIF 156
  • Mr Muhammad Zeeshan Riaz
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 60, Grouse Street, Rochdale, OL12 0RG, England

      IIF 157
  • Babar, Muhammad
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 150 Bloxwich Street, Walsall, West Midlands, WS2 7BG, United Kingdom

      IIF 158
  • Muhammad, Zeeshan
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Bara Fort Singu Singu Tehsil District, Peshawer, 25000, Pakistan

      IIF 159
  • Mr Muhammad Zeeshan
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 160
  • Mr Muhammad Zeeshan
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bush Street, Middlesbrough, TS5 6BW, England

      IIF 161
  • Mr Muhammad Zeeshan
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near, Irum Colony, Nowshera Road, Mardan, Kpk, 23200, Pakistan

      IIF 162
  • Mr Muhammad Zeeshan
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 292, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 163
  • Muhammad Zeeshan
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Samejabad # 1, Street Tower, Multan, Multan, 59030, Pakistan

      IIF 164
  • Riaz, Muhammad Zeeshan
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7957, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
  • Mr Muhammad Zeeshan
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Elstree Apartments, 72 Grove Park, London, NW9 0FF, England

      IIF 166 IIF 167
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, PA3 4RL, Scotland

      IIF 168
  • Mr Muhammad Zeeshan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Mr Muhammad Zeeshan
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15236950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Mr Muhammad Zeeshan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Nelson St, Deeside, CH5 1DJ, United Kingdom

      IIF 171
  • Muhammad Zeeshan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 55, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Muhammad Zeeshan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12452, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 173
  • Muhammad Zeeshan
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 174
  • Muhammad Zeeshan
    Pakistani born in June 2006

    Resident in Pakistan

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

      IIF 175
  • Babar, Muhammad

    Registered addresses and corresponding companies
    • Unit 2, 150 Bloxwich Street, Walsall, West Midlands, WS2 7BG, United Kingdom

      IIF 176
  • Muhammad, Zeeshan
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 177
  • Mr Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Monega Road, London, E7 8EP, England

      IIF 178
  • Mr Muhammad Zeeshan
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Hounslow Road, Hanworth Feltham, England, TW13 5JQ, United Kingdom

      IIF 179
  • Mr Muhammad Zeeshan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14 G, Floor 1 Bilal Street, Near Kareema Masjid Chah Miran, Lahore, Punjab, 54000, Pakistan

      IIF 180
  • Mr Muhammad Zeeshan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.78, Post Office Khas,chak No.651 Gb Tehsil Jaranwala, Faisalabad, 54000, Pakistan

      IIF 181
  • Mr Muhammad Zeeshan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Park Avenue, London E6 2pz, Park Avenue, London, E6 2PZ, England

      IIF 182
  • Mr Muhammad Zeeshan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15626535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Mr Muhammad Zeeshan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Exning Rd, London, E16 4NE, United Kingdom

      IIF 184
  • Mr Muhammad Zeeshan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2485, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 185
  • Mr Muhammad Zeeshan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • #5, Kaka Khel Town No 1, Street No 3 House No 5, Peshawar, 25000, Pakistan

      IIF 186
  • Nasir, Muhammad Zeeshan
    Pakistani director born in August 1989

    Resident in United Kingdom

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

      IIF 187
  • Mr Muhammad Zeeshan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, East Road, West Drayton, UB7 9EZ, England

      IIF 188
  • Mr Muhammad Zeeshan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 299, Eton Road, Ilford, IG1 2UL, England

      IIF 189
  • Mr Muhammad Zeeshan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Broach Street, Bolton, BL3 6PE, England

      IIF 190
    • 585, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 191
  • Mr Muhammad Zeeshan
    British born in August 1982

    Resident in England

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

      IIF 192
  • Mr Muhammad Zeeshan
    Pakistani born in January 1983

    Resident in United Kingdom

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

      IIF 193
  • Mr Muhammad Zeeshan
    Pakistani born in February 1990

    Resident in United Kingdom

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

      IIF 194
  • Mr Muhammad Zeeshan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Stodman Street, Newark On Trent, Newark, NG24 1AW, United Kingdom

      IIF 195
    • Flat 1, 14 Castle Gate, Newark, NG24 1BG, United Kingdom

      IIF 196
  • Mr Muhammad Zeeshan
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 510, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Mr Muhammad Zeeshan
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Rossal Road, West Yorkshire, Leeds, LS8 5BQ, United Kingdom

      IIF 198
  • Muhammad Zeeshan Riaz
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7957, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 199
  • Mr Muhammad Zeeshan
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bourne Court, Andover, SP10 1DZ, United Kingdom

      IIF 200
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 201
  • Nabi, Muhammad Zeeshan, Mr.
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10418, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 202
  • Mr Muhammad Zeeshan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10834713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
    • 1a, Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 204
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 205
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 206
  • Mr Muhammad Zeeshan
    Australian born in August 1989

    Resident in Australia

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

      IIF 207
  • Mr Muhammad Zeeshan
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Grey Place, Greenock, PA15 1YF, Scotland

      IIF 208
    • 14, Corlic Street, Greenock, PA15 3LJ, Scotland

      IIF 209
  • Mr. Muhammad Zeeshan Nabi
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10418, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 210
  • Babar, Muhammad Zeeshan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15612814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 212
  • Mr Muhammad Babar
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 150 Bloxwich Street, Walsall, WS2 7BG, United Kingdom

      IIF 213
  • Mr Muhammad Zeeshan Nasir
    Pakistani born in August 1989

    Resident in United Kingdom

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

      IIF 214
  • Mr Muhammad Zeeshan Babar
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15612814 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 215
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 216
child relation
Offspring entities and appointments
Active 101
  • 1
    56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 2
    Kemp House, 152 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    61 Bush Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 5
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 6
    4385, 14915427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    22 Sheffield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    61 Bridge Street, Suite 32383, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,130 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 9
    60 Grouse Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-07-16 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 10
    14 Corlic Street, Greenock, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 11
    4385, 13897403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 14676849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 13
    Flat 34 Elstree Apartments, 72 Grove Park, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    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
  • 14
    Office 292, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 15
    4385, 13843674: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    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
  • 16
    Unit 3 124 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 17
    56 Netherhill Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 18
    ONE & ONLY ELITE MANAGEMENT LTD - 2024-08-29
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 19
    661 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 21
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 15253307 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 23
    275 New North Road, London, England, Unied Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 24
    #67684 Winston Business Park, Churchill Way, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 25
    Office 12452 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 26
    53 Cochrane Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,167 GBP2024-12-31
    Officer
    2020-12-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 28
    Office 11298 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 29
    3 Barrland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 9 - Director → ME
  • 30
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 28 - Director → ME
    2022-04-12 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 31
    29 Stodman Street, Newark On Trent, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-11-29 ~ 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
  • 32
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    4385, 15017101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 34
    4385, 14367762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 35
    585 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 36
    7 Brigade Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-06-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 37
    Batchelor Street, Batchelor Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 38
    20 Vicarage Road, Strood, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 39
    20 Vicarage Road, Strood, Rochester, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 40
    510 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 41
    Unit 66 House No 6 Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-04-19 ~ 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
  • 42
    4385, 14306860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 43
    20 Nelson St, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 44
    4385, 13743606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 45
    201 Monega Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 46
    4385, 15612814 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    4385, 13532354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2022-07-31
    Officer
    2021-09-22 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directors as a member of a firmOE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 207 - Right to appoint or remove directorsOE
  • 48
    5 Farm Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 87 - Director → ME
  • 49
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 44 - Director → ME
    2023-09-11 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 50
    TERABYTE PLUS LTD - 2018-08-29
    4385, 10834713 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-10-31
    Officer
    2017-06-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 51
    72 72 Warrior Square, London, East London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    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
  • 52
    4 Glenfuir Street, Camelon, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 53
    Flat 1 14 Castle Gate, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 54
    Office 407, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 55
    4385, 14459927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    45,643 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 56
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-10-30 ~ 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
  • 57
    9 Brigade Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 58
    1/1 18 Dixon Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 59
    13 Grey Place, Greenock, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 208 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 208 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 60
    124 City Road, London, United Kindom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 61
    4385, 14226486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 62
    4385, 15241011 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 63
    22 Sheffield Road, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-14 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 64
    3 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 65
    4385, 13153464: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 66
    4385, 15196805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 67
    7 Bourne Court, Andover, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 68
    Flat 34 Elstree Apartments, 72 Grove Park, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 69
    4385, 15384235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 70
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,134 GBP2024-10-31
    Officer
    2012-11-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 71
    Ground Floor Flat 716 High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 107 - Director → ME
  • 72
    THE REAL ELEVATION MGT LTD - 2024-10-29
    Unit 2 350 Bloxwich Road, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 158 - Director → ME
    2024-10-24 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 73
    394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,173 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 74
    4385, 15626535 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 76
    119 Cavendish Gardens Barking, Barking, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 85 - Director → ME
  • 77
    4385, 15236950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    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
  • 78
    42 Crescent Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 79
    17 Broach Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 80
    287 Hounslow Road, Hanworth Feltham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 81
    1 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 82
    Unit 3 C96 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 83
    40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 84
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 85
    4385, 14170839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 86
    Office 1384 92 Castle Street, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 87
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 88
    2/2 16 Chesterfield Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 89
    Unit F, Winston Business Park, Churchill Way 26434, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 90
    7 The Square, Petersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 91
    Office 11711 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 92
    E6 2pz, 9 Park Avenue, London E6 2pz, Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 93
    53 Rossal Road, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-12-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-12-23 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 94
    4385, 15332728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 95
    4385, 16008624 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 96
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -856 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 192 - Has significant influence or controlOE
  • 97
    4385, 15130010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 98
    Office 46 Unit 82a, James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 99
    12 Derbyshire Road South, Sale, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 100
    299 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 101
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    46 Brentbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-05-01 ~ 2022-04-01
    IIF 97 - Director → ME
    Person with significant control
    2018-05-01 ~ 2022-04-01
    IIF 204 - Ownership of shares – 75% or more OE
  • 2
    Flat 3, 13 Thornhill Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    164 GBP2023-08-30
    Officer
    2024-01-01 ~ 2024-02-10
    IIF 12 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-02-10
    IIF 113 - Ownership of shares – 75% or more OE
  • 3
    Shaftsbury House, 49-51 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,464 GBP2024-03-31
    Officer
    2012-03-12 ~ 2013-01-31
    IIF 106 - Director → ME
  • 4
    66 North Street, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,890 GBP2024-06-30
    Officer
    2013-06-07 ~ 2013-10-31
    IIF 103 - Director → ME
  • 5
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2023-03-31
    Officer
    2022-04-01 ~ 2022-05-25
    IIF 25 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-05-25
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    49-51 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-19 ~ 2025-01-25
    IIF 74 - Director → ME
    Person with significant control
    2023-09-19 ~ 2025-01-25
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 7
    22 Sheffield Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2025-09-16
    IIF 8 - Director → ME
  • 8
    Apartment 338 Southside St. John's Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-08-25
    IIF 68 - Director → ME
    Person with significant control
    2024-01-29 ~ 2024-08-26
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 9
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,134 GBP2024-10-31
    Officer
    2012-10-10 ~ 2013-01-10
    IIF 98 - Director → ME
  • 10
    394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,173 GBP2024-03-31
    Officer
    2013-03-06 ~ 2024-02-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-12
    IIF 118 - Ownership of shares – 75% or more OE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-19 ~ 2025-07-25
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.