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

Mr. Muhammad Ibrahim

    Related profiles found in government register
  • Mr. Muhammad Ibrahim
    Pakistani born in September 1984

    Resident in Kuwait

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

      IIF 1
    • Office 7214, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Mr Muhammad Ibrahim
    Pakistani born in September 1996

    Resident in England

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

      IIF 3
  • Mr Muhammad Ibrahim
    Pakistani born in September 1997

    Resident in England

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

      IIF 4
    • 47, London Road North, Poynton, Stockport, SK12 1AF, England

      IIF 5
  • Mr. Muhammad Ibrahim
    Pakistani born in February 1992

    Resident in England

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

      IIF 6
  • Mr. Muhammad Ibrahim
    Pakistani born in June 1998

    Resident in England

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

      IIF 7
  • Mr Muhammad Ibrahim
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 8
    • H#142, Street#7, Sector K2, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 9
  • Mr Muhammad Ibrahim
    Pakistani born in June 1995

    Resident in England

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

      IIF 10
  • Mr Muhammad Ibrahim
    Pakistani born in March 1996

    Resident in England

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

      IIF 11
  • Mr Muhammad Ibrahim
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 102, Caythorpe Street, Manchester, M14 4UH, England

      IIF 12
  • Mr Muhammad Ibrahim
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 13
    • House No 2, Street No 6 Block J, New City Phase 2, Wah Cantt, 47010, Pakistan

      IIF 14
  • Mr Muhammad Ibrahim
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 15
  • Mr Muhammad Ibrahim
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 16
  • Mr Muhammad Ibrahim
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 17
    • 75, Lubbesthorpe Road, Leicester, LE3 2XH, England

      IIF 18
  • Mr Muhammad Ibrahim
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 19
  • Mr Muhammad Ibrahim
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 20
    • 141, C Block, Model Town, Lahore, 54000, Pakistan

      IIF 21
  • Mr Muhammad Ibrahim
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 22
  • Mr Muhammad Ibrahim
    Pakistani born in December 1993

    Resident in Pakistan

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

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Muhammad Ibrahim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rossall Road, Leeds, LS8 5BQ, England

      IIF 25
    • Unit B, Grant Avenue, Leeds, LS7 1QB, United Kingdom

      IIF 26 IIF 27
  • Mr Muhammad Ibrahim
    Pakistani born in August 2002

    Resident in England

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

      IIF 28
  • Mr Muhammad Ibrahim
    Pakistani born in September 2002

    Resident in Pakistan

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

      IIF 29
  • Mr Muhammad Ibrahim
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chingford Road, Birmingham, B44 0BG, England

      IIF 30
    • 36, Kimberley Avenue, London, E6 3BG, England

      IIF 31
  • Mr Muhammad Ibrahim
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Ibrahim
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 33
  • Mr Muhammad Ibrahim
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 34
  • Mr Muhammad Ibrahim
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 35
  • Mr Muhammad Ibrahim
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 36
  • Mr Muhammad Ibrahim
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 37
  • Mr Muhammad Ibrahim
    Pakistani born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Road, Luton, LU2 0HS, England

      IIF 38
  • Muhammad Ibrahim
    Pakistani born in January 1993

    Resident in England

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

      IIF 39
  • Muhammad Ibrahim
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 40
  • Muhammad Ibrahim
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 41
  • Mr Muhammad Ibrahim
    Pakistani born in October 1990

    Resident in Saudi Arabia

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

      IIF 42
  • Mr Muhammad Ibrahim
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 43
  • Muhammad Ibrahim
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 44
  • Muhammad Ibrahim
    Pakistani born in February 1992

    Resident in Pakistan

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

      IIF 45
  • Muhammad Ibrahim
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 46
  • Muhammad Ibrahim
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 272, Leagrave Road, Luton, LU3 1RB, England

      IIF 47
    • 6, Patey Street, Manchester, M12 5RP, England

      IIF 48
    • 647a, Stockport Road, Manchester, M12 4QA, England

      IIF 49
  • Ibrahim, Muhammad, Mr.
    Pakistani chief executive officer born in September 1984

    Resident in Kuwait

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

      IIF 50
    • Office 7214, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr Muhammad Ibrahim
    British born in April 1990

    Resident in England

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

      IIF 52
  • Mr Muhammad Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 53
  • Muhammad Ibrahim
    Pakistani born in December 1976

    Resident in Pakistan

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

      IIF 54
  • Muhammad Ibrahim
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 55
  • Mr Muhammad Daim Ibrahim
    Pakistani born in September 2002

    Resident in England

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

      IIF 56
  • Mr Muhammad Ibrahim
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Brentwood Crescent, Southampton, SO18 2BE, England

      IIF 57
  • Mr Muhammad Ibrahim
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lakeside Avenue, Ilford, IG4 5PJ, England

      IIF 58
  • Muhammad Ibrahim
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 59
  • Muhammad Ibrahim
    Pakistani born in March 2006

    Resident in Pakistan

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

      IIF 60
  • Muhammad Ibrahim
    Pakistani born in August 2006

    Resident in Pakistan

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

      IIF 61 IIF 62
  • Mr Muhammad Ibrahim
    Pakistani born in August 1992

    Resident in United Kingdom

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

      IIF 63
  • Mr Muhammad Ibrahim
    British born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lingwood Terrace, Bradford, BD8 0BD, England

      IIF 64
    • 87, Manningham Lane, Bradford, BD1 3BN, England

      IIF 65
  • Muhammad Ibrahim
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 66
  • Mr Muhammad Ibrahim
    Irish born in November 2002

    Resident in Ireland

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

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Muhammad, Ibrahim
    Pakistani director born in June 1992

    Resident in England

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

      IIF 69
  • Mr Muhammad Ibrahim
    Pakistani born in January 2002

    Resident in United Kingdom

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

      IIF 70
  • Mr Muhammad Ibrahim
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dixon Road, 1/1, Glasgow, G42 8AS, United Kingdom

      IIF 71
  • Mr Muhammad Ibrahim
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Chester Road, London, E7 8QS, United Kingdom

      IIF 72 IIF 73
  • Mr Muhammad Ibrahim
    English born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Midcroft, Slough, SL2 1HL, England

      IIF 74
  • Muhammad Ibrahim
    Pakistani born in June 1992

    Resident in United Kingdom

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

      IIF 75
  • Muhammad Ibrahim
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 76
  • Mr Muhammad Ibrahim
    British born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 77
  • Mr Muhammad Ibrahim
    British born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Court, Wembley, HA0 3QH, United Kingdom

      IIF 78
    • 28, West Court, Wembley, HA0 3QH, England

      IIF 79
  • Ibrahim, Muhammad Daim
    Pakistani managing director born in September 2002

    Resident in England

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

      IIF 80
  • Mr Muhammad Ibrahim
    British born in January 2001

    Resident in United Kingdom

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

      IIF 81
  • Mr Muhammad Ibrahim
    British born in November 2004

    Resident in United Kingdom

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

      IIF 82
    • Unit 1, Abberley Street, Heath Street Industrial Estate, Smethwick, B66 2QZ, United Kingdom

      IIF 83
  • Ibrahim, Muhammad
    Pakistani company director born in September 1996

    Resident in England

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

      IIF 84
  • Ibrahim, Muhammad
    Pakistani company director born in September 1997

    Resident in England

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

      IIF 85
  • Ibrahim, Muhammad
    Pakistani director born in September 1997

    Resident in England

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

      IIF 86
  • Ibrahim, Muhammad, Mr.
    Pakistani company director born in January 1989

    Resident in Pakistan

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

      IIF 87
  • Ibrahim, Muhammad, Mr.
    Pakistani company director born in February 1992

    Resident in England

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

    Resident in England

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

      IIF 89
  • Muhammad, Ibrahim
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 90
  • Muhammad Ibrahim
    British born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 91
  • Ibrahim, Muhammad
    Pakistani company director born in January 1989

    Resident in Pakistan

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

      IIF 92
    • H#142, Street#7, Sector K2, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 93
  • Ibrahim, Muhammad
    Pakistani director born in June 1992

    Resident in England

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

      IIF 94
  • Ibrahim, Muhammad
    Pakistani director born in January 1993

    Resident in England

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

      IIF 95
  • Ibrahim, Muhammad
    Pakistani software engineer born in June 1995

    Resident in England

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

      IIF 96
  • Ibrahim, Muhammad
    Pakistani director born in March 1996

    Resident in England

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

      IIF 97
  • Ibrahim, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 98
  • Ibrahim, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

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

      IIF 99
  • Ibrahim, Muhammad
    Pakistani security guard born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 102, Caythorpe Street, Manchester, M14 4UH, England

      IIF 100
  • Ibrahim, Muhammad
    Pakistani company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Grant Avenue, Leeds, LS7 1QB, United Kingdom

      IIF 101
  • Ibrahim, Muhammad
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rossall Road, Leeds, LS8 5BQ, England

      IIF 102
    • Unit B, Grant Avenue, Leeds, LS7 1QB, United Kingdom

      IIF 103
  • Ibrahim, Muhammad
    Pakistani business person born in December 1968

    Resident in Pakistan

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

      IIF 104
  • Ibrahim, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 105
  • Ibrahim, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 106
  • Ibrahim, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

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

      IIF 107
  • Ibrahim, Muhammad
    Pakistani business born in July 1993

    Resident in Pakistan

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

      IIF 108
  • Ibrahim, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

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

      IIF 109
  • Ibrahim, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

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

      IIF 110
  • 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
    • 3a Hammersmith Road, Road, London, London, W148XJ, United Kingdom

      IIF 112
    • House 1274, Mansoor Nagar, Sector 11 1/2, Orangi Town, Karachi, 75800, Pakistan

      IIF 113
  • Ibrahim, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

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

      IIF 114
  • Ibrahim, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

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

      IIF 115
  • Ibrahim, Muhammad
    Pakistani president born in August 2002

    Resident in England

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

      IIF 116
  • Ibrahim, Muhammad
    Pakistani company director born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 36, Kimberley Avenue, London, E6 3BG, England

      IIF 117
  • Ibrahim, Muhammad
    Pakistani student born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chingford Road, Birmingham, B44 0BG, England

      IIF 118
  • Ibrahim, Muhammad
    Pakistani company director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 6, Patey Street, Manchester, M12 5RP, England

      IIF 119
  • Ibrahim, Muhammad
    Pakistani director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 272, Leagrave Road, Luton, LU3 1RB, England

      IIF 120
    • 647a, Stockport Road, Manchester, M12 4QA, England

      IIF 121
  • Ibrahim, Muhammad
    Pakistani manager born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Road, Luton, LU2 0HS, England

      IIF 122
  • Mohammad, Ibrahim
    Italian sales director born in November 2004

    Resident in England

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

      IIF 123
  • Ibrahim, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

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

      IIF 124
  • Ibrahim, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 125
  • Ibrahim, Muhammad
    Pakistani property advisor born in December 1993

    Resident in Pakistan

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

      IIF 126
  • Ibrahim, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

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

      IIF 127
  • Ibrahim, Muhammad
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 128
  • Ibrahim, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

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

      IIF 129
  • Ibrahim, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

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

      IIF 130
  • Ibrahim, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

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

      IIF 131
  • Ibrahim, Muhammad
    Pakistani company director born in September 2002

    Resident in Pakistan

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

      IIF 132
  • Ibrahim, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

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

      IIF 133
  • Ibrahim, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

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

      IIF 134
  • Ibrahim, Muhammad
    Pakistani software engineer born in April 2004

    Resident in Pakistan

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

      IIF 135
  • Ibrahim, Muhammad
    Pakistani software engineer born in June 2004

    Resident in Pakistan

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

      IIF 136
  • Ibrahim, Muhammad
    Pakistani director born in August 2006

    Resident in Pakistan

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

      IIF 137 IIF 138
  • Ibrahim, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

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

      IIF 139
  • Ibrahim, Muhammad
    Pakistani director and company secretary born in March 2006

    Resident in Pakistan

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

      IIF 140
  • Ibrahim, Muhammad
    Pakistani founder & ceo born in October 1990

    Resident in Saudi Arabia

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

      IIF 141
  • Ibrahim, Muhammad
    British director born in April 1990

    Resident in England

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

      IIF 142
  • Ibrahim, Muhammad
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Heckford Street Business Centre, Heckford Street, London, E1W 3HS, England

      IIF 143
  • Ibrahim, Muhammad
    British company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 144
  • Ibrahim, Muhammad
    British sales person born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 87, Manningham Lane, Bradford, BD1 3BN, England

      IIF 145
  • Ibrahim, Muhammad
    British student born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lingwood Terrace, Bradford, BD8 0BD, England

      IIF 146
  • Ibrahim, Muhammad
    British occupational health & social care born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Brentwood Crescent, Southampton, SO18 2BE, England

      IIF 147
  • Ibrahim, Muhammad
    British driver born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lakeside Avenue, Ilford, IG4 5PJ, England

      IIF 148
  • Ibrahim, Muhammad
    British operations manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lakeside Avenue, Ilford, IG4 5PJ, England

      IIF 149
  • Mr Ibrahim Mohammad
    Italian born in November 2004

    Resident in England

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

      IIF 150
  • Ibrahim, Muhammad
    Pakistani director born in January 1990

    Resident in United Kingdom

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

      IIF 151
  • Ibrahim, Muhammad
    Pakistani director born in August 1992

    Resident in United Kingdom

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

      IIF 152
  • Ibrahim, Muhammad
    Pakistani accounts manager born in March 1996

    Resident in United Kingdom

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

      IIF 153
  • Ibrahim, Muhammad
    Irish company director born in November 2002

    Resident in Ireland

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

      IIF 154
  • Ibrahim, Muhammad
    Irish director born in November 2002

    Resident in Ireland

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

      IIF 155
  • Ibrahim, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

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

      IIF 156
  • Ibrahim, Muhammad
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dixon Road, 1/1, Glasgow, G42 8AS, United Kingdom

      IIF 157
  • Ibrahim, Muhammad
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad
    English private hire driver born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Midcroft, Slough, SL2 1HL, England

      IIF 160
  • Ibrahim, Muhammad
    British managing director born in January 2001

    Resident in United Kingdom

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

      IIF 161
  • Ibrahim, Muhammad
    British company director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 162
  • Ibrahim, Muhammad
    British director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springwood Terrace, Bradford, West Yorkshire, BD2 1DS, United Kingdom

      IIF 163
  • Ibrahim, Muhammad
    British technician born in November 2004

    Resident in United Kingdom

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

      IIF 164
  • Ibrahim, Muhammad
    British company director born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, West Court, Wembley, HA0 3QH, England

      IIF 165
  • Ibrahim, Muhammad
    British director born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Court, Wembley, HA0 3QH, United Kingdom

      IIF 166
  • Mr Muhammad Abdur Rahman Ibrahim
    British born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Brabazon Street, London, E14 6BL, England

      IIF 167
    • 93, Brabazon Street, London, E14 6BL, United Kingdom

      IIF 168
  • Ibrahim, Mohammad
    British technician born in November 2004

    Resident in United Kingdom

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

      IIF 169
  • Ibrahim, Muhammad

    Registered addresses and corresponding companies
    • 68, Chester Road, London, E7 8QS, United Kingdom

      IIF 170
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 171
  • Ibrahim, Muhammad Abdur Rahman
    British director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Brabazon Street, London, E14 6BL, United Kingdom

      IIF 172
  • Ibrahim, Muhammad Abdur Rahman
    British managing director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Brabazon Street, London, E14 6BL, England

      IIF 173
child relation
Offspring entities and appointments
Active 78
  • 1
    6 Ash Grove, Bolton, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 140 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    1 Midcroft, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 160 - director → ME
  • 3
    30 Coltman Drive, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 142 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 13592136: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    5th Floor, 167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    146a Evesham Road, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    33 Roche Crescent, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-11-18 ~ dissolved
    IIF 87 - director → ME
  • 8
    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
    2022-12-01 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    MAIN CAFE WHOLESALE LTD - 2025-01-29
    121 WHOLESALERS LTD - 2024-09-04
    FRYD GELATO LTD - 2024-08-12
    C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-11 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    27 Dixon Road, 1/1, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    Designsgfx, 2 Lansdowne Rd, Croydon London, Cr9 2er United Kin, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-10 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    8 Mead Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 164 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    26 Lakeside Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    2,944 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 158 - director → ME
    2020-12-18 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    26 Lakeside Avenue, Ilford, England
    Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-08-23 ~ now
    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
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    80 Beam Avenue, Dagenham, England
    Dissolved corporate (5 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 149 - director → ME
  • 17
    Office 1937 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    8 Mead Avenue, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 169 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Station House, Midland Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    199 Roundhay Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-06 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    87 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 145 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    4385, 13712528: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    Unit 122281, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    4385, 15784436 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-17 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 128 - director → ME
    2022-09-21 ~ dissolved
    IIF 171 - secretary → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    285-287 Slade Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    102 Caythorpe Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-19 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2024-05-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 29
    272 Leagrave Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 120 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 30
    6 Patey Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 31
    647a Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    13 Carlton Street, Castleford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    182-184 High Street North East Ham, Office 1691, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 34
    75 Lubbesthorpe Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    4385, 13727120: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 36
    28 West Court, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    36 Kimberley Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 38
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 39
    93 Brabazon Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 40
    4385, 15078029 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 41
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Suite 1749 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 43
    123 Cumberland Road, Reading, England
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 44
    12 West Court, Wembley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 166 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 45
    70 Western Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 46
    4385, 14009604 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 47
    145 Collinwood Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 48
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 49
    2381, Ni690352 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2022-08-12 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 155 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 51
    53 Chingford Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 118 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 52
    Unit 241 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,500 GBP2023-08-31
    Officer
    2022-08-23 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 53
    124 124 City Road, London, Ec1v 2 Nx, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 54
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 126 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    65c Denzil Avenue, Southampton, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 56
    203 Northumberland Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -44,130 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 57
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 58
    3a Hammersmith Road Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 59
    Unit 53 Listerhills Science Park, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 144 - director → ME
  • 60
    Office 5800 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 99 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 61
    26 Lakeside Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 62
    93 Brabazon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 63
    300a Radford Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 64
    Wheatcroft House,wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 65
    GOLD STAR CATERING SERVICES LTD - 2017-05-08
    Unit 25 Heckford Street Business Centre, Heckford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 143 - director → ME
  • 66
    Office 7563 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 67
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 68
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 69
    35 Rainsford Lane, Chelmsford, England
    Corporate (3 parents)
    Officer
    2024-10-20 ~ now
    IIF 104 - director → ME
  • 70
    Office 7214 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 71
    483 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 72
    Apartment 17 Valleygate 236 Manningham Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 73
    4555 182-184 High Street North, East Ham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 74
    130 Cromwell Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 75
    12 Constance Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -548 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 125 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 76
    19 Marybone, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 77
    4385, 14286863 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 78
    Office 3589 58 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 156 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    1 Midcroft, Slough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-29 ~ 2020-12-18
    IIF 74 - Has significant influence or control OE
  • 2
    33 Roche Crescent, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-04-21 ~ 2023-07-10
    IIF 93 - director → ME
    Person with significant control
    2023-04-21 ~ 2023-07-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    34 Burnley Road, Bacup, England
    Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    2023-04-19 ~ 2024-11-04
    IIF 123 - director → ME
    Person with significant control
    2023-04-19 ~ 2024-11-04
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 4
    12 Chelmer Way, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ 2023-09-26
    IIF 97 - director → ME
    Person with significant control
    2023-06-15 ~ 2023-09-26
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-15 ~ 2024-05-19
    IIF 135 - director → ME
    Person with significant control
    2024-05-15 ~ 2024-05-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 6
    42a Broadway Broadway, York, England
    Corporate (1 parent)
    Equity (Company account)
    -2,815 GBP2024-02-28
    Officer
    2023-02-02 ~ 2024-11-11
    IIF 101 - director → ME
    2025-02-01 ~ 2025-02-13
    IIF 103 - director → ME
    Person with significant control
    2023-02-02 ~ 2024-11-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2025-02-02 ~ 2025-02-13
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 7
    48 Cecil Court, Jones Close, Southend-on-sea, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ 2023-07-05
    IIF 153 - director → ME
    Person with significant control
    2023-06-06 ~ 2023-07-05
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-12-30 ~ 2024-12-31
    IIF 94 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-08-23 ~ 2025-03-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Fernhill Mill Fernhill Mill, Hornby Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    234 GBP2022-05-31
    Officer
    2021-05-04 ~ 2022-09-28
    IIF 146 - director → ME
    Person with significant control
    2021-05-04 ~ 2022-11-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-10-10
    IIF 137 - director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-10
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.