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

Sajid, Muhammad

    Related profiles found in government register
  • Sajid, Muhammad
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 1
  • Sajid, Muhammad
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 970, Stockport Road, Manchester, M19 3NN, England

      IIF 2
  • Sajid, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 144, Church Lane, Manchester, M9 4LA, England

      IIF 3
    • 40, Warley Road, Oldbury, B68 9TB, England

      IIF 4
    • 36a, Lake Street, Oxford, OX1 4RW, England

      IIF 5
  • Sajid, Muhammad
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16487366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Sajid, Muhammad
    Pakistani born in March 2000

    Resident in England

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

      IIF 7
  • Sajid, Muhammad
    Pakistani director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 50 Jean House, Tooting Grove, London, SW17 0QZ, England

      IIF 8
  • Sajid, Muhammad
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crabbe Street, Stourbridge, DY9 8UR, England

      IIF 9
  • Sajid, Muhammad
    Pakistani entrepreneur born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 10
  • Sajid, Muhammad
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 501, Al-hafeez Heights, Gulberg 3, Lahore, 54700, Pakistan

      IIF 11
  • Sajid, Muhammad
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Recreation View, Leeds, West Yorkshire, LS11 0AP, United Kingdom

      IIF 12
  • Sajid, Muhammad
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 13
  • Sajid, Muhammad
    Pakistani it consultant born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Grosvenor Road, London, W4 4EG, England

      IIF 14
  • Sajid, Muhammad
    Pakistani consultant born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Cross Path, Crawley, RH10 8BP, England

      IIF 15
  • Sajid, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 16
  • Sajid, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1780, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Sajid, Muhammad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7458, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Sajid, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

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

      IIF 19
  • Sajid, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5223, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Sajid, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1152, Office 1152 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 21
  • Sajid, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3106, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Sajid, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 23
  • Sajid, Muhammad
    Pakistani labourer born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 24
  • Sajid, Muhammad
    Pakistani director born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1848, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 25
  • Sajid, Muhammad
    Pakistani company director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 26
  • Sajid, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011482 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Sajid, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15175029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Sajid, Muhammad
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hibernia, Bolton, BL3 5PQ

      IIF 29
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Sajid, Muhammad
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Muhammad
    Pakistani pakistan born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12-a, Salik Street Old Muslim Town Lahore Pakistan, Lahore, Pakistan, PAKISTAN, Pakistan

      IIF 33
  • Sajid, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 474, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 34
  • Sajid, Muhammad
    British business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58, Aston Church Road, Nechells, Birmingham, B7 5RX, England

      IIF 35
  • Sajid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Sajid, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Dohdal, Shinkiari, Tehsil Baffa District, Mansehra, 21300, Pakistan

      IIF 37
  • Sajid, Muhammad
    Pakistani company director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 24, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Sajid, Muhammad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.d141, Street No 16 Bhattaiabad, Gulistan.e.johar Block 09, Karachi, 75290, Pakistan

      IIF 39
  • Sajid, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103788, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 40
  • Sajid, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4760, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Sajid, Muhammad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 42
  • Sajid, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Sajid, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 44
  • Sajid, Muhammad
    Pakistani company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No 309, 324 Bensham Lane, Croydon, Surrey, CR7 7EQ

      IIF 45
  • Sajid, Muhammad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Tame Road, Birmingham, B6 7HS, United Kingdom

      IIF 46
  • Sajid, Muhammah
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hibernia Street, Bolton, BL3 5PQ, England

      IIF 47
  • Mr Muhammad Sajid
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 970, Stockport Road, Manchester, M19 3NN, England

      IIF 48
    • 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 49
  • Sajid, Muhammad
    Pakistani secretary

    Registered addresses and corresponding companies
    • Suite No 309, 324 Bensham Lane, Croydon, Surrey, CR7 7EQ

      IIF 50
  • Sajid, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 51
  • Sajid, Muhammad
    Pakistani freelancer born in December 2002

    Resident in Pakistan

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

      IIF 52
  • Sajid, Muhammad
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 5, Khanah Wala, Daak Khanah, Tehsil, District Lodhran, Lodhran, 59320, Pakistan

      IIF 53
  • Sajid, Muhammad
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 54
  • Sajid, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15241171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Sajid, Muhammad, Mr,
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Beatrice, Beatrice Close, London, E13 8DN, United Kingdom

      IIF 56
  • Sajid, Muhammad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5 Hardy Street, Nottingham, Nottinghamshire, NG7 4BB, United Kingdom

      IIF 57
  • Sajid, Muhammad
    Pakistani company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Ashton Road, Manchester, M34 3FQ, United Kingdom

      IIF 58
  • Sajid, Muhammad
    born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cardiff, CF14 8LH

      IIF 59
    • Oc449499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Sajid, Muhammad, Mr.
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 109851, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 61
  • Mr Muhammad Sajid
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 144, Church Lane, Manchester, M9 4LA, England

      IIF 62
  • Mr Muhammad Sajid
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16487366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Sajid, Muhammad
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 64
    • 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 65
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 66
    • 324, Bensham Lane, Suite No 312, Thornton Heath, CR7 7EQ, United Kingdom

      IIF 67
    • 324, Bensham Lane, Suite No 318, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 68
    • 324 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 69
  • Sajid, Muhammad
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 70 IIF 71
    • Challenge House 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 72 IIF 73
  • Sajid, Muhammad
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 74
  • Sajid, Muhammad
    British operational director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Bensham Lane, Suite No 315, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 75
  • Muhammad Sajid
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Lake Street, Oxford, OX1 4RW, England

      IIF 76
  • Sajid, Muhammad
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16251449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • 177, Strathmartine Rd, Dundee, DD3 8BL, United Kingdom

      IIF 78
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 79
  • Sajid, Muhammad
    Pakistani company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3257, 321-323 High Road, Chadwell Heath, London, RM6 6AX, United Kingdom

      IIF 80
  • Mr Muhammad Sajid
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 50 Jean House, Tooting Grove, London, SW17 0QZ, England

      IIF 81
  • Mr Muhammad Sajid
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 82
  • Mr, Muhammad Sajid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Beatrice, Beatrice Close, London, E13 8DN, United Kingdom

      IIF 83
  • Muhammad Sajid
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crabbe Street, Stourbridge, DY9 8UR, England

      IIF 84
  • Sajid, Muhammad Ali, Mr,
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15481463 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Muhammad Sajid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 501, Al-hafeez Heights, Gulberg 3, Lahore, 54700, Pakistan

      IIF 86
  • Mr Muhammad Sajid
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Recreation View, Leeds, LS11 0AP, United Kingdom

      IIF 87
  • Mr Muhammad Sajid
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Sajid
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1780, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 89
  • Mr Muhammad Sajid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7458, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 90
  • Mr Muhammad Sajid
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 91
  • Mr Muhammad Sajid
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1152, Office 1152 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 92
  • Mr Muhammad Sajid
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 93
  • Mr. Muhammad Sajid
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 109851, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 94
  • Sajid, Muhammad

    Registered addresses and corresponding companies
    • 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, England

      IIF 95
    • 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 96
    • 12-a, Salik Street Old Muslim Town Lahore Pakistan, Lahore, Pakistan, PAKISTAN, Pakistan

      IIF 97
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 98
    • 48, Beaconsfield Street, Nottingham, NG7 6FN, England

      IIF 99
    • 324, Bensham Lane, Suite No 312, Thornton Heath, CR7 7EQ, England

      IIF 100
    • 324, Bensham Lane, Suite No 315, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 101
    • 324 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 102
  • Mr Muhammad Sajid
    Pakistani born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1848, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 103
  • Mr Muhammad Sajid
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011482 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 105
  • Mr Muhammad Sajid
    British born in November 1979

    Resident in England

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

      IIF 106
  • Mr Muhammad Sajid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, West Way, Edgware, HA8 9LA, United Kingdom

      IIF 107
  • Mr Muhammad Sajid
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 24, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Mr Muhammad Sajid
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 109
  • Mr Muhammad Sajid
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 110
  • Mr Muhammad Sajid
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 111
  • Mr Muhammah Sajid
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hibernia Street, Bolton, BL3 5PQ, England

      IIF 112
  • Muhammad Sajid
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5223, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Muhammad Sajid
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3106, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 114
  • Ali, Muhammad Sajid, Mr.
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-a, House No, Gujjar Block, Mumtazabad Colony, Multan, 60000, Pakistan

      IIF 115
  • Muhammad Sajid
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 116
  • Muhammad Sajid
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15175029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Muhammad Sajid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Warley Road, Oldbury, B68 9TB, England

      IIF 118
  • Muhammad Sajid
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Dohdal, Shinkiari, Tehsil Baffa District, Mansehra, 21300, Pakistan

      IIF 119
  • Muhammad Sajid
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.d141, Street No 16 Bhattaiabad, Gulistan.e.johar Block 09, Karachi, 75290, Pakistan

      IIF 120
  • Muhammad Sajid
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103788, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 121
  • Muhammad Sajid
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4760, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 122
  • Muhammad Sajid
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 123
  • Mr Muhammad Sajid
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 124
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 125
  • Mr Muhammad Sajid
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 126
  • Mr Muhammad Sajid
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 5, Khanah Wala, Daak Khanah, Tehsil, District Lodhran, Lodhran, 59320, Pakistan

      IIF 127
  • Mr Muhammad Sajid
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 128
  • Mr Muhammad Sajid
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • .

      IIF 129
    • 15241171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • Oc449499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Muhammad Sajid
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Tame Road, Birmingham, B6 7HS, United Kingdom

      IIF 132
  • Mr Muhammad Sajid
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5 Hardy Street, Nottingham, NG7 4BB, United Kingdom

      IIF 133
  • Mr Muhammad Sajid
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Ashton Road, Manchester, M34 3FQ, United Kingdom

      IIF 134
  • Mr, Muhammad Ali Sajid
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15481463 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Mr. Muhammad Sajid Ali
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-a, House No, Gujjar Block, Mumtazabad Colony, Multan, 60000, Pakistan

      IIF 136
  • Mr Muhammad Sajid
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 137
    • 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 138 IIF 139
    • 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 140 IIF 141
    • Challenge House 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 142
    • Challenge House 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 143 IIF 144
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 145
    • 324, Bensham Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 146
  • Mr Muhammad Sajid
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16251449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
    • 177, Strathmartine Rd, Dundee, DD3 8BL, United Kingdom

      IIF 148
  • Muhammad Sajid
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3257, 321-323 High Road, Chadwell Heath, London, RM6 6AX, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 63
  • 1
    23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 3
    42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 4
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 33 - Director → ME
    2010-09-07 ~ dissolved
    IIF 97 - Secretary → ME
  • 5
    4385, 15481463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 6
    103788 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 7
    13 Freeland Park, Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 8
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 9
    616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,025 GBP2023-06-30
    Person with significant control
    2019-06-20 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 10
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,259 GBP2021-07-31
    Officer
    2019-07-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 11
    359b High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 12
    616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781 GBP2023-06-30
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 13
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 14
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2012-12-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 15
    Office 109851, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 16
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 79 - Director → ME
  • 17
    4385, 15175029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2023-10-28 ~ now
    IIF 13 - Director → ME
  • 19
    19 Crabbe Street, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 20
    4385, 15576344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 21
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 22
    65 Peel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,213 GBP2023-12-31
    Officer
    2020-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-30 ~ 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
  • 23
    40 Warley Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Flat 50 Jean House, Tooting Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    202 Ashton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    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
  • 26
    39 Strutt Street, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,554 GBP2024-10-31
    Officer
    2019-10-07 ~ now
    IIF 57 - Director → ME
    2019-10-07 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 27
    4385, 14333082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 28
    4385, 14201164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 29
    63 Hibernia Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 30
    324 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 31
    616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-06-30
    Person with significant control
    2021-06-25 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 32
    Lytchett House, 13 Freeland Park, Wareham Road, Poole,dorset, 13 Freeland Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 33
    4385, 14513776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 35
    63 Hibernia, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,883 GBP2018-04-30
    Officer
    2019-03-26 ~ dissolved
    IIF 29 - Director → ME
  • 36
    4385, 14303822 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 37
    144 Church Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 38
    4385, 14111653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 39
    4385, 14970067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 40
    4385, 16487366 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 41
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    970 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 43
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 45
    474 Alum Rock Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,545 GBP2024-08-31
    Officer
    2024-10-23 ~ now
    IIF 34 - Director → ME
  • 46
    26 Cross Path, Crawley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 47
    1 Newdale Road Manchester, Levenshulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    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
  • 48
    Office 7458 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 49
    19 Beatrice Beatrice Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    120a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 51
    4385, 14486868 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 52
    Unit 7 Tame Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 53
    4385, 15415413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 54
    4385, 15321658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 55
    4385, Oc449499 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove membersOE
    IIF 131 - Right to surplus assets - 75% or moreOE
  • 56
    4385, Oc449533 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-13 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 129 - Right to appoint or remove membersOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    4385, 15011482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 58
    Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 59
    33 Peel Court, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 60
    36a Lake Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 61
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 62
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 63
    4385, 15241171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2022-03-31
    Officer
    2016-03-03 ~ 2022-01-31
    IIF 69 - Director → ME
    2016-03-03 ~ 2018-03-01
    IIF 102 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-06-16
    IIF 137 - Has significant influence or control OE
  • 2
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-02
    IIF 98 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-05-02
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 3
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,395 GBP2024-12-31
    Officer
    2020-12-18 ~ 2023-02-28
    IIF 72 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-02-28
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,025 GBP2023-06-30
    Officer
    2019-06-20 ~ 2025-02-28
    IIF 65 - Director → ME
  • 5
    616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781 GBP2023-06-30
    Officer
    2021-06-21 ~ 2025-02-28
    IIF 71 - Director → ME
  • 6
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Officer
    2021-06-16 ~ 2025-02-28
    IIF 73 - Director → ME
  • 7
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-30 ~ 2016-02-29
    IIF 95 - Secretary → ME
  • 8
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-03 ~ 2025-05-02
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 9
    FALCON GROUP (UK) LIMITED - 2025-02-24
    46 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976 GBP2024-03-31
    Officer
    2014-03-05 ~ 2025-02-28
    IIF 64 - Director → ME
    2014-03-05 ~ 2016-03-05
    IIF 96 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2025-02-28
    IIF 142 - Has significant influence or control OE
  • 10
    184 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2024-03-31
    Officer
    2022-03-29 ~ 2023-03-01
    IIF 24 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-03-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 11
    324 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ 2016-02-29
    IIF 100 - Secretary → ME
  • 12
    616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-06-30
    Officer
    2021-06-25 ~ 2025-02-28
    IIF 70 - Director → ME
  • 13
    63 Hibernia, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,883 GBP2018-04-30
    Officer
    2017-04-13 ~ 2017-11-17
    IIF 31 - Director → ME
    2019-01-29 ~ 2019-03-26
    IIF 32 - Director → ME
  • 14
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-01-18 ~ 2019-11-01
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    KUKU KEBAB HOUSE (GB) LIMITED - 2018-05-14
    S A J BUSINESS SERVICES LIMITED - 2015-12-08
    LONDON MOTORS (GB) LIMITED - 2011-11-04
    46 Thornton Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,943 GBP2017-05-31
    Officer
    2011-05-24 ~ 2016-02-29
    IIF 68 - Director → ME
  • 16
    177 Strathmartine Rd, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ 2025-07-11
    IIF 78 - Director → ME
    Person with significant control
    2025-07-11 ~ 2025-07-11
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 17
    URGENT SECURITY SERVICES LIMITED - 2017-08-03
    Suite No 309 324 Bensham Lane, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,295 GBP2017-11-30
    Officer
    2010-05-17 ~ 2016-02-29
    IIF 45 - Director → ME
    2008-12-02 ~ 2016-02-29
    IIF 50 - Secretary → ME
  • 18
    324 Bensham Lane, Suite No 315, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ 2016-02-29
    IIF 75 - Director → ME
    2011-05-17 ~ 2016-02-29
    IIF 101 - Secretary → ME
  • 19
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ 2025-07-08
    IIF 7 - Director → ME
    2025-10-24 ~ 2026-01-08
    IIF 51 - Director → ME
  • 20
    TOPNOTCH BUSINESS SOLUTION LTD - 2020-09-24
    Unit 1 58, Aston Church Road, Nechells, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,266 GBP2024-06-30
    Officer
    2022-02-15 ~ 2024-02-26
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

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