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

Jamil, Muhammad

    Related profiles found in government register
  • Jamil, Muhammad
    Pakistani carpenter born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London (wc2) Office, 7 Bell Yard London, London, WC2A 2JR, United Kingdom

      IIF 1
  • Jamil, Muhammad
    Pakistani company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Chandlers Ford, SO53 4NU, United Kingdom

      IIF 2
  • Jamil, Muhammad
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, West Street, Sheffield, S1 4EW, England

      IIF 3
  • Jamil, Muhammad
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Chandler's Ford, Hampshire, SO53 4NU, United Kingdom

      IIF 4
  • Jamil, Muhammad
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood House, New Oxford Street, London, WC1A 1DG, England

      IIF 5
  • Jamil, Muhammad
    British manager born in October 1980

    Resident in United Kingdom

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

      IIF 6
  • Jamil, Muhammad
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 7
  • Mr Muhammad Jamil
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London (wc2) Office, 7 Bell Yard London, London, WC2A 2JR, United Kingdom

      IIF 8
    • icon of address 9, Calder Court Ditton Park Road, Slough, Berkshire, SL3 7HY, United Kingdom

      IIF 9
  • Jamil, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Calder Court Ditton Park Road, Slough, Berkshire, SL3 7HY, United Kingdom

      IIF 10
  • Jamil, Muhammad
    Pakistani company director born in July 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ismail Nagar, Near Bhatti Colony, Street No1 Mohalla Al Mustafa, Colony Chongi Amar Sidhu, Lahore, 54000, Pakistan

      IIF 11
  • Jamil, Muhammad
    Pakistani director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, West Street, Sheffield, S1 4EW, England

      IIF 12
    • icon of address 461, Firth Park Road, Sheffield, S5 6QQ, England

      IIF 13
    • icon of address 461, Firth Park Road, Sheffield, S5 6QQ, United Kingdom

      IIF 14
  • Jamil, Muhammad
    Pakistani manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Firth Park Road, Sheffield, S5 6QQ, United Kingdom

      IIF 15
  • Jamil, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Russell Road, Nottingham, NG7 6GZ, England

      IIF 16
  • Jamil, Muhammad
    Pakistani business born in July 1964

    Resident in Pakistan

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

      IIF 17
  • Jamil, Muhammad
    Pakistani managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Stainer Street, Manchester, M12 4PB, England

      IIF 18
  • Jamil, Muhammad
    Pakistani self employed born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78, Howards Road, London, E13 8AY, England

      IIF 19
  • Jamil, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 905, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
  • Jamil, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dhar, Kaliyan P.o Sialkot City, Sialkot, 51310, Pakistan

      IIF 21
  • Jamil, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Abbas, Pura Post Office Khas, Multan, 59300, Pakistan

      IIF 22
  • Jamil, Muhammad
    Pakistani company director born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4638, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Jamil, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address App 37, 25 Brearton St, Bradford, BD1 3ED, United Kingdom

      IIF 24
  • Jamil, Muhammad
    Pakistani director born in May 1971

    Resident in Pakistan

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

      IIF 25
  • Jamil, Muhammad
    Pakistani ceo born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86 Atlas Trading Estate, Brookvale Road, Witton, Birmingham, B6 7EX, United Kingdom

      IIF 26
  • Jamil, Muhammad
    Pakistani director born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Dak Kahan Khas Adalat Garh, Sialkot, 51310, Pakistan

      IIF 27
  • Jamil, Muhammad
    Pakistani engineer born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 28
  • Jamil, Muhammad
    Pakistani director born in May 1981

    Resident in Pakistan

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

      IIF 29
  • Jamil, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Broomhill Road, Ilford, IG3 9SJ, England

      IIF 30
  • Jamil, Muhammad
    Pakistani business executive born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 63 Belgrave Gate, Leicester, LE1 3HR, England

      IIF 31
  • Jamil, Muhammad
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Main Bazar, Farrukhabad, Shahdara, Lahore, Lahore, 54000, Pakistan

      IIF 32
  • Jamil, Muhammad
    Pakistani director born in May 1983

    Resident in Pakistan

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

      IIF 33
  • Jamil, Muhammad
    Pakistani business person born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 34
  • Jamil, Muhammad
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2167, 321 - 323 High Road, Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Jamil, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 36
  • Jamil, Muhammad
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 37
  • Jamil, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 38
  • Muhammad Jamil
    Pakistani born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Chandlers Ford, SO53 4NU, United Kingdom

      IIF 39
  • Jamil, Muhammad
    Pakistani director born in October 1958

    Resident in Pakistan

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

      IIF 40
  • Jamil, Muhammad
    Pakistani electrical engineer born in October 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 283, Wesgate Road, Upon Tyne, Newcastle, United Kingdom, NE4 6AJ, United Kingdom

      IIF 41
  • Jamil, Muhammad
    Pakistani commercial director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 42
  • Jamil, Muhammad
    Pakistani software engineer born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8321, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Jamil, Muhammad Khurram
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Eastleigh, SO53 4NU, United Kingdom

      IIF 44
  • Jamil, Muhammad
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 78, Howards Road, London, E13 8AY, England

      IIF 45
  • Jamil, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Fulwood Crescent, Nottingham, NG8 5QT, England

      IIF 46
  • Jamil, Muhammad
    British business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 47
  • Jamil, Muhammad
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, Romford, RM6 4EH, England

      IIF 48
  • Jamil, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sure Store, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 49
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 50
  • Jamil, Muhammad
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surestore, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 51
  • Jamil, Muhammad
    British sales director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tc03, Sure Store, Rayner Lane, Ashton Under Lyne, OL7 0FU, United Kingdom

      IIF 52
  • Jamil, Muhammad
    British director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 53
  • Jamil, Muhammad
    British manager born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 54
  • Jamil, Muhammad Naveed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jamil, Muhammad, Ceo
    Pakistani business man born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 56
  • Mr Muhammad Jamil
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Chandler's Ford, SO53 4NU, United Kingdom

      IIF 57
  • Mr Muhammad Jamil
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brondesbury Villas, London, NW6 6AZ, England

      IIF 58
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr Muhammad Jamil
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, England

      IIF 60
    • icon of address Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 61
  • Mr Muhammad Jamil
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 62
  • Mr Jamil Muhammad
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15072440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Jamil, Muhammad, Mr.
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 64
  • Mr Muhammad Jamil
    Pakistani born in July 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ismail Nagar, Near Bhatti Colony, Street No1 Mohalla Al Mustafa, Colony Chongi Amar Sidhu, Lahore, 54000, Pakistan

      IIF 65
  • Mr Muhammad Jamil
    Pakistani born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Wellington Close, Walton-on-thames, KT12 1BA, England

      IIF 66
  • Mr Muhammad Jamil
    Pakistani born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Firth Park Road, Sheffield, S5 6QQ, England

      IIF 67
    • icon of address 461, Firth Park Road, Sheffield, S5 6QQ, United Kingdom

      IIF 68
  • Mr Muhammad Jamil
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Russell Road, Nottingham, NG7 6GZ, England

      IIF 69
  • Muhammad, Jamil
    Pakistani business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Wellington Close, Walton-on-thames, Surrey, KT12 1BA, England

      IIF 70
  • Muhammad, Jamil
    Pakistani company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Jamil
    Pakistani born in July 1964

    Resident in Pakistan

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

      IIF 72
  • Mr Muhammad Jamil
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Stainer Street, Manchester, M12 4PB, England

      IIF 73
  • Mr Muhammad Jamil
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Abbas, Pura Post Office Khas, Multan, 59300, Pakistan

      IIF 74
  • Mr Muhammad Jamil
    Pakistani born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4638, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Mr Muhammad Jamil
    Pakistani born in May 1971

    Resident in Pakistan

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

      IIF 76
  • Mr Muhammad Jamil
    Pakistani born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86 Atlas Trading Estate, Brookvale Road, Witton, Birmingham, B6 7EX, United Kingdom

      IIF 77
  • Mr Muhammad Jamil
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Dak Kahan Khas Adalat Garh, Sialkot, 51310, Pakistan

      IIF 78
  • Mr Muhammad Jamil
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 79
  • Mr Muhammad Jamil
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Broomhill Road, Ilford, IG3 9SJ, England

      IIF 80
  • Mr Muhammad Jamil
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Main Bazar, Farrukhabad, Shahdara, Lahore, Lahore, 54000, Pakistan

      IIF 81
  • Mr Muhammad Jamil
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 82
  • Mr Muhammad Jamil
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2167, 321 - 323 High Road, Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 83
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 84
  • Mr Muhammad Jamil
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 85
  • Mr Muhammad Jamil
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 86
  • Mr Muhammad Jamil
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 87
  • Muhammad Khurram Jamil
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Eastleigh, SO53 4NU, United Kingdom

      IIF 88
  • Ceo Muhammad Jamil
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 89
  • Jamil, Muhammad

    Registered addresses and corresponding companies
    • icon of address 23, Jack Close, Chandler's Ford, Hampshire, SO53 4NU, United Kingdom

      IIF 90
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 91
  • Mr Muhammad Jamil
    Pakistani born in October 1958

    Resident in Pakistan

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

      IIF 92
  • Mr Muhammad Jamil
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 93
  • Mr Muhammad Jamil
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8321, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Muhammad Jamil
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 905, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 95
  • Muhammad Jamil
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dhar, Kalian P.o Sialkot, Sialkot, 51310, Pakistan

      IIF 96
  • Mr Muhammad Jamil
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 97
  • Mr Muhammad Jamil
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, Romford, RM6 4EH, England

      IIF 98
  • Mr Muhammad Jamil
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tc03, Sure Store, Rayner Lane, Ashton Under Lyne, OL7 0FU, United Kingdom

      IIF 99
    • icon of address Sure Store, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 100
    • icon of address Surestore, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 101
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 102
  • Mr Muhammad Jamil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Fulwood Crescent, Nottingham, NG8 5QT, England

      IIF 103
  • Mr. Muhammad Jamil
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 104
  • Muhammad Jamil
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address App 37, 25 Brearton St, Bradford, BD1 3ED, United Kingdom

      IIF 105
  • Muhammad Jamil
    Pakistani born in May 1981

    Resident in Pakistan

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

      IIF 106
  • Muhammad Jamil
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 63 Belgrave Gate, Leicester, LE1 3HR, England

      IIF 107
  • Mr Muhammad Jamil
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 108
  • Mr Muhammad Naveed Jamil
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15294626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,007 GBP2024-09-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 97 - Has significant influence or controlOE
  • 2
    icon of address 2 Overton Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,352 GBP2025-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 3
    icon of address 181 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -180,964 GBP2024-02-29
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Jack Close, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 15072440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 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
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,990 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 High Street, Montrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 125 Roehampton Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 73 Stainer Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Safestore, North Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 108 Russell Road, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,373 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 4385, 15350800 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 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
  • 17
    icon of address 4385, 15694545 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    icon of address 86 Atlas Trading Estate Brookvale Road, Witton, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 167-169 Great Portland Street 5th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 818 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 14280277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 14309208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 376 High Street North Manor Park, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 24
    icon of address M.r. Insolvency, Suite One, Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,721 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14188691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 905 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 27
    PRUDENTIAL BUSINESS AND FINANCE SOLUTIONS LTD - 2017-11-22
    icon of address 23 Jack Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 28
    icon of address 23 Jack Close, Chandler's Ford, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,393 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address App 37 25 Brearton St, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    8117 LTD - 2024-01-29
    icon of address 283 Wesgate Road, Upon Tyne, Newcastle, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -298 GBP2024-12-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    icon of address 5 Brayford Square, Stepney Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 21 Swanage Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-08-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 35
    icon of address Flat 4 12 Broomhill Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 36
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 13 High Street, Montrose, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 38
    NEOVA STORE LIMITED - 2025-04-14
    icon of address 9 Calder Court Ditton Park Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 40
    icon of address 461 Firth Park Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 14 - Director → ME
  • 41
    icon of address 461 Firth Park Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 461 Firth Park Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 4385, 15294626 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 44
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,576 GBP2019-05-30
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 45
    icon of address Office 8321 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Office 4638 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-04-23
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 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
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Floor 1, Office 25 22 Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 69 Fulwood Crescent, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 181 West Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2015-01-31
    IIF 3 - Director → ME
  • 2
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    CD (NO.1) LIMITED - 2022-10-24
    DTD LOGISTICS SOLUTIONS LIMITED - 2021-02-27
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    159,353 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-11-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2024-06-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2024-06-01
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 5
    MUHAMMAD JAMIL TECH LTD - 2024-10-08
    icon of address Unit 1 63 Belgrave Gate, Leicester, England
    Active Corporate
    Officer
    icon of calendar 2023-05-16 ~ 2025-06-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2025-06-25
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 6
    TOUCAN COATINGS LIMITED - 2018-08-20
    SILICON SOLUTIONS EUROPE LIMITED - 2008-11-25
    LOROTEL LIMITED - 2015-10-02
    icon of address Scaur End Cottage, Hardraw, Hawes, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,047 GBP2020-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2018-12-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-12-06
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Tc03 Sure Store, Rayner Lane, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2024-01-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2024-01-05
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.