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

Ibrahim, Muhammad

    Related profiles found in government register
  • Ibrahim, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126-a, Street 3, G - 15, Sub Sector 3, Islamabad, 44000, Pakistan

      IIF 1
  • Ibrahim, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Designsgfx, House No A/14, Korangi, 75700, Pakistan

      IIF 2
  • Ibrahim, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145, Collinwood Gardens, Ilford, IG5 0AL, England

      IIF 3
  • Ibrahim, Muhammad
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 4
  • Ibrahim, Muhammad
    Pakistani director born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 5
  • Ibrahim, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1299, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Ibrahim, Muhammad
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 7
  • Ibrahim, Muhammad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Marybone, Liverpool, L3 2BX, England

      IIF 8
  • Ibrahim, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North East Ham, Office 1691, London, E6 2JA, United Kingdom

      IIF 9
  • Ibrahim, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Ibrahim, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 285-287, Slade Lane, Manchester, M19 2HR, England

      IIF 11
  • Ibrahim, Muhammad
    Pakistani software engineer born in April 2004

    Resident in Pakistan

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

      IIF 12
  • Ibrahim, Muhammad
    Pakistani software engineer born in June 2004

    Resident in Pakistan

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

      IIF 13
  • Ibrahim, Muhammad
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 14
  • Ibrahim, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 90-91- D, Type Colony Gr, Gujranwala, 52250, Pakistan

      IIF 15
  • Ibrahim, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 16
  • Ibrahim, Muhammad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 447, St-11, Sector F-5, Phase-6, Hayatabad, Peshawar, 25000, Pakistan

      IIF 17
  • Ibrahim, Muhammad
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#142, Street#7, Sector K2, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 18
  • Ibrahim, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 19
  • Ibrahim, Muhammad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1445, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 20
  • Ibrahim, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15629641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Ibrahim, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 105/33, Near Masjid Usman Ghani, Gilani Park, Shadab Colony, Ferozepur Road, Lahore, 54600, Pakistan

      IIF 22
  • Ibrahim, Muhammad
    Pakistani business born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15078029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ibrahim, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1937, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Ibrahim, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1749, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 25
  • Ibrahim, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5800, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Ibrahim, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75, Lubbesthorpe Road, Leicester, LE3 2XH, England

      IIF 27
  • Ibrahim, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a Hammersmith Road, Road, London, London, W148XJ, United Kingdom

      IIF 29
    • icon of address House 1274, Mansoor Nagar, Sector 11 1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 30
  • Ibrahim, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 141, C Block, Model Town, Lahore, 54000, Pakistan

      IIF 31
  • Ibrahim, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1, Near Masomia Masjid, Ahmed Nagar, 35200, Pakistan

      IIF 32
  • Ibrahim, Muhammad
    Pakistani born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35 Rainsford Lane, Chelmsford, CM1 2QS, England

      IIF 33
  • Ibrahim, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, Ec1v 2 Nx, London, EC1V 2NX, United Kingdom

      IIF 34
  • Ibrahim, Muhammad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, 18 Queens Road, Cheetham Hill, Man, Queens Road, Manchester, M8 8UF, England

      IIF 35
  • Ibrahim, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 36
  • Ibrahim, Muhammad
    Pakistani president born in August 2002

    Resident in England

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

      IIF 37
  • Ibrahim, Muhammad, Mr.
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#142, Street#7, Sector K-2, Phase-3, Hayatabad., Peshawar, Pakistan

      IIF 38
  • Ibrahim, Muhammad
    Pakistani director born in June 1992

    Resident in England

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

      IIF 39
  • Ibrahim, Muhammad
    Pakistani born in January 1993

    Resident in England

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

      IIF 40
  • Ibrahim, Muhammad
    Pakistani born in June 1995

    Resident in England

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

      IIF 41
  • Ibrahim, Muhammad
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Cumberland Road, Reading, England, RG1 3JY

      IIF 42
  • Ibrahim, Muhammad
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 43
  • Ibrahim, Muhammad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 44
  • Ibrahim, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 45
  • Ibrahim, Muhammad
    Pakistani born in December 1993

    Resident in England

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

      IIF 46
  • Ibrahim, Muhammad Daim
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Ibrahim, Muhammad
    Pakistani founder & ceo born in October 1990

    Resident in Saudi Arabia

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

      IIF 48
  • Ibrahim, Muhammad
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 49
  • Ibrahim, Muhammad
    Irish born in November 2002

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Liffey Road Liffey Valley Park, Lucan, Dublin, K78E 529, Ireland

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Ibrahim, Muhammad
    Pakistani director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street,first Floor, London, W1W 7LT, United Kingdom

      IIF 52
  • Ibrahim, Muhammad, Mr.
    Pakistani chief executive officer born in September 1984

    Resident in Kuwait

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

      IIF 53
    • icon of address Office 7214, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Ibrahim, Muhammad, Mr.
    Pakistani company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad, Mr.
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Cromwell Road, Hounslow, TW3 3QP, England

      IIF 56
  • Mr Muhammad Ibrahim
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145, Collinwood Gardens, Ilford, IG5 0AL, England

      IIF 57
  • Muhammad Ibrahim
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Designsgfx, House No A/14, Korangi, 75700, Pakistan

      IIF 58
  • Muhammad Ibrahim
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 59 IIF 60
  • Mr Muhammad Ibrahim
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1299, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Mr Muhammad Ibrahim
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 62
  • Mr Muhammad Ibrahim
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Marybone, Liverpool, L3 2BX, England

      IIF 63
  • Mr Muhammad Ibrahim
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North East Ham, Office 1691, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Muhammad Ibrahim
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 285-287, Slade Lane, Manchester, M19 2HR, England

      IIF 65
  • Mr Muhammad Ibrahim
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 66
  • Mr Muhammad Ibrahim
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 67
  • Muhammad Ibrahim
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Muhammad Ibrahim
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 69
  • Ibrahim, Muhammad
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 241b, 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 70
  • Ibrahim, Muhammad
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hanover Close, Birmingham, B6 5ES, England

      IIF 71 IIF 72
  • Ibrahim, Muhammad
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hanover Close, Birmingham, B6 5ES, England

      IIF 73
  • Ibrahim, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coltman Drive, Loughborough, LE11 1FP, England

      IIF 74
  • Ibrahim, Muhammad
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lamorna Close, London, E17 4DH, England

      IIF 75
  • Ibrahim, Muhammad
    British managing director born in January 2001

    Resident in United Kingdom

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

      IIF 76
  • Muhammad Ibrahim
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 90-91- D, Type Colony Gr, Gujranwala, 52250, Pakistan

      IIF 77
  • Ibrahim, Muhammad
    British born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mead Avenue, Birmingham, West Midlands, B16 0QW, United Kingdom

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Muhammad Ibrahim
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 447, St-11, Sector F-5, Phase-6, Hayatabad, Peshawar, 25000, Pakistan

      IIF 80
    • icon of address H#142, Street#7, Sector K2, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 81
  • Mr Muhammad Ibrahim
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Myllers Lond, Hook, RG27 9UD, United Kingdom

      IIF 82
    • icon of address 75, Lubbesthorpe Road, Leicester, LE3 2XH, England

      IIF 83
  • Muhammad Ibrahim
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, Ec1v 2 Nx, London, EC1V 2NX, United Kingdom

      IIF 84
  • Muhammad Ibrahim
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1445, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 85
  • Muhammad Ibrahim
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15629641 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Muhammad Ibrahim
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 87
  • Ibrahim, Mohammad
    British born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Abberley Street, Heath Street Industrial Estate, Smethwick, West Midlands, B66 2QZ, United Kingdom

      IIF 88
  • Mr Muhammad Ibrahim
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 89
    • icon of address House No 2, Street No 6 Block J, New City Phase 2, Wah Cantt, 47010, Pakistan

      IIF 90
  • Mr Muhammad Ibrahim
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 105/33, Near Masjid Usman Ghani, Gilani Park, Shadab Colony, Ferozepur Road, Lahore, 54600, Pakistan

      IIF 91
  • Mr Muhammad Ibrahim
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15078029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Mr Muhammad Ibrahim
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1937, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 93
  • Mr Muhammad Ibrahim
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1274, Mansoor Nagar, Sector 11 1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 94
  • Mr Muhammad Ibrahim
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1, Near Masomia Masjid, Ahmed Nagar, 35200, Pakistan

      IIF 95
    • icon of address 141, C Block, Model Town, Lahore, 54000, Pakistan

      IIF 96
  • Muhammad Ibrahim
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1749, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 97
  • Muhammad Ibrahim
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5800, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 98
  • Muhammad Ibrahim
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a Hammersmith Road, Road, London, London, W148XJ, United Kingdom

      IIF 99
  • Mr Muhammad Ibrahim
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152/a, Street 9, Iqbal Park, Main Boulevard, Dha, Lahore, 54792, Pakistan

      IIF 100
  • Mr Muhammad Ibrahim
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18 Queens Road, 18 Queens Road, Cheetham Hill, Man, Queens Road, Manchester, M8 8UF, England

      IIF 101
  • Mr Muhammad Ibrahim
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 102
  • Ibrahim, Muhammad

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

      IIF 103 IIF 104
  • Mr Muhammad Ibrahim
    Pakistani born in August 2002

    Resident in England

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

      IIF 105
  • Ibrahim Muhammad
    Nigerian born in November 1990

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 106
  • Muhammad, Ibrahim
    Pakistani born in June 1992

    Resident in England

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

      IIF 107
  • Mr Ibrahim Mohammad
    Italian born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Burnley Road, Bacup, OL13 8AB, England

      IIF 108
  • Muhammad Ibrahim
    Pakistani born in June 1992

    Resident in England

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

      IIF 109
  • Mr Muhammad Ibrahim
    Pakistani born in June 1995

    Resident in England

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

      IIF 110
  • Mr Muhammad Ibrahim
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Cumberland Road, Reading, England, RG1 3JY

      IIF 111
  • Mr Muhammad Ibrahim
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 112
  • Mr Muhammad Ibrahim
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 113
    • icon of address 47, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 114
  • Mr. Muhammad Ibrahim
    Pakistani born in September 1984

    Resident in Kuwait

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

      IIF 115
    • icon of address Office 7214, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
  • Mr. Muhammad Ibrahim
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lowside Drive, Oldham, OL4 1AS, England

      IIF 117
  • Mr. Muhammad Ibrahim
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Cromwell Road, Hounslow, TW3 3QP, England

      IIF 118
  • Muhammad Ibrahim
    Pakistani born in January 1993

    Resident in England

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

      IIF 119
  • Mr Muhammad Daim Ibrahim
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 120
  • Mr Muhammad Ibrahim
    Pakistani born in December 1993

    Resident in England

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

      IIF 121
  • Mohammad, Ibrahim
    Italian sales director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Burnley Road, Bacup, OL13 8AB, England

      IIF 122
  • Mr Muhammad Ibrahim
    Pakistani born in October 1990

    Resident in Saudi Arabia

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

      IIF 123
  • Mr Muhammad Ibrahim
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 124
  • Mr Muhammad Ibrahim
    Irish born in November 2002

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Liffey Road Liffey Valley Park, Lucan, Dublin, K78E 529, Ireland

      IIF 125
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Mr Muhammad Ibrahim
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Coltman Drive, Loughborough, LE11 1FP, England

      IIF 127
  • Muhammad, Ibrahim
    Nigerian born in November 1990

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 128
  • Mr Muhammad Ibrahim
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hanover Close, Birmingham, B6 5ES, England

      IIF 129
  • Mr Muhammad Ibrahim
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street,first Floor, London, W1W 7LT, United Kingdom

      IIF 130
  • Mr Muhammad Ibrahim
    British born in January 2001

    Resident in United Kingdom

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

      IIF 131
  • Muhammad Ibrahim
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lamorna Close, London, E17 4DH, England

      IIF 132
  • Mr Muhammad Ibrahim
    British born in November 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mead Avenue, Birmingham, B16 0QW, United Kingdom

      IIF 133
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
    • icon of address Unit 1, Abberley Street, Heath Street Industrial Estate, Smethwick, B66 2QZ, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 6 Ash Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 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
  • 2
    icon of address 30 Coltman Drive, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 13592136: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Queens Road 18 Queens Road, Cheetham Hill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 6
    icon of address 146a Evesham Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 33 Roche Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Unit 57 B85 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 9
    icon of address 25 Shipley Grove, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    AIMS REBORNE INT LTD - 2024-07-04
    icon of address 71 Arosa Drive 71 Arosa Drive, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address Designsgfx, 2 Lansdowne Rd, Croydon London, Cr9 2er United Kin, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Mead Avenue, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,918 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Office 1937 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 Mead Avenue, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 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
  • 16
    icon of address 4385, 13712528: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Office 1445 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 122281, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15784436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 49 Stafford Street, Burton Upon Trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-09-21 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 285-287 Slade Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 25
    icon of address 182-184 High Street North East Ham, Office 1691, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    icon of address 75 Lubbesthorpe Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4385, 13727120: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    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
  • 28
    icon of address 4385, 15078029 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Suite 1749 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 123 Cumberland Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 70 Western Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 33
    icon of address 4385, 14009604 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 145 Collinwood Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 2381, Ni690352 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 79 - Director → ME
    icon of calendar 2025-08-20 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 241 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 124 124 City Road, London, Ec1v 2 Nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 65c Denzil Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15629641 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 3a Hammersmith Road Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 5800 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 300a Radford Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 47
    icon of address Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 48
    icon of address 62 Wood End Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 71 - Director → ME
  • 49
    icon of address Office 7563 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,865 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
  • 51
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 53
    icon of address 35 Rainsford Lane, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,080 GBP2024-07-31
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 33 - Director → ME
  • 54
    icon of address Office 7214 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 56
    icon of address Apartment 17 Valleygate 236 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 4555 182-184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 130 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 12 Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,065 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 60
    icon of address 19 Marybone, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 14286863 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Office 3589 58 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 33 Roche Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ 2023-07-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-07-10
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 34 Burnley Road, Bacup, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2024-11-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2024-11-04
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 3
    icon of address 12 Chelmer Way, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,590 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ 2023-09-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-09-26
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2024-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ 2024-05-19
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address 48 Cecil Court, Jones Close, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2023-07-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-07-05
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2024-12-31
    IIF 39 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-03-17
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-10
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.