The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Faisal

    Related profiles found in government register
  • Mr Muhammad Faisal
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forget Me Not Way, Daventry, NN11 4GR, England

      IIF 1
  • Mr Muhammad Faisal
    Pakistani born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 2
  • Mr Muhammad Faisal
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 763, Stockport Road, Manchester, M19 3DL, England

      IIF 3
  • Mr Muhammad Faisal
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Teck Street, Liverpool, L7 8RR, England

      IIF 4
  • Mr Mohammad Faisal
    Pakistani born in December 1972

    Resident in England

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

      IIF 5
    • Office 44, 321-323 High Road, Icon Offices, Romford, RM6 6AX, England

      IIF 6
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 7
  • Mr Muhammad Faisal
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Partridge Close, Apley, Telford, TF1 6WF, England

      IIF 8
  • Mr Muhammad Faisal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathmere Avenue, Birmingham, B25 8RQ, England

      IIF 9
  • Mr Muhammad Faisal
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1.42, First Floor, Building 2, Croxley Business Park, Watford, Hertfordshire, WD18 8YA, United Kingdom

      IIF 10
  • Mr Muhammad Faisal
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vean Terrace, Camborne, TR14 7AT, England

      IIF 11
  • Mr Muhammad Faisal
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Worston Place, Blackburn, BB2 6NW, England

      IIF 12
  • Mr Muhammad Faisal
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 13
    • First Floor, Withington House, 94 Withington Road, Manchester, M16 8FA, England

      IIF 14
    • Flat 3, 128a Shrewsbury Street, Manchester, M16 7NY, England

      IIF 15
  • Mr Muhammad Faisal
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16, Melbury Road, Harrow, HA3 9RA, England

      IIF 16
  • Mr Muhammad Faizan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Badgers Copse, Worcester Park, KT4 7EZ, England

      IIF 17
  • Mr Muhammad Faizan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sidaway Street, Cradley Heath, B64 6HJ, England

      IIF 18
  • Mr Muhammad Faizan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15827594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr. Muhammad Faisal
    Pakistani born in August 1987

    Resident in England

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

      IIF 20
  • Mr Muhammad Faizan
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Reigate Avenue, Sutton, SM1 3JL, England

      IIF 21
  • Mr Muhammad Faizan
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bradshawgate, Leigh, WN7 4NB, England

      IIF 22
  • Mr Muhammad Faizan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 55, Meadowside Close, Great Barr, Birmingham, West Midlands, B43 6BP, England

      IIF 23
    • 104, Cobham Road, Ilford, IG3 9JN, England

      IIF 24
  • Mr Muhammad Faizan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wexham Road, Slough, SL2 5HZ, England

      IIF 25
    • Flat16, Wexham Road, Slough, SL2 5HZ, England

      IIF 26
  • Mr Muhammad Faizan
    Pakistani born in October 1997

    Resident in England

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

      IIF 27
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 28
  • Mr Muhammad Faizan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 268, New Cross Road, London, SE14 5PL, England

      IIF 29
  • Mr Muhammad Faizan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13, Avondale Road, Stretford, Manchester, M32 0GB, England

      IIF 30
  • Muhammad Faisal
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 225, High Street North, London, E6 1JG, England

      IIF 31
  • Mr Muhammad Faisal
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • 25, Ground Floor, Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, Northern Ireland

      IIF 32
  • Mr Muhammad Faizan
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 321 - 323 High Road, Office 56, Chadwell Heath, Essex, Uk, RM6 6AX, England

      IIF 33
    • Office 863, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
    • 36, Fairway, Grays, RM16 2AD, United Kingdom

      IIF 35
    • 10 Constance Street, London, E16 2DQ, England

      IIF 36
  • Mr Muhammad Faizan
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Torvill Drive, Nottingham, NG8 2BU, England

      IIF 37
  • Mr Muhammad Faizan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15520952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Mr Muhammad Faizan
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 24 Collingwood Court, Ladywell Close, Bradford, BD5 8BW, England

      IIF 39
  • Mr Muhammad Faizan
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 102 Milton Road, Hartlepool, TS26 8DS, England

      IIF 40
  • Mr Muhammad Faizan
    Pakistani born in December 2005

    Resident in England

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

      IIF 41
  • Muhammad Faisal
    Pakistani born in January 1997

    Resident in England

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

      IIF 42
  • Mr Muhammad Faheem
    Pakistani born in January 1997

    Resident in England

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

      IIF 43
  • Mr Muhammad Faisal
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forget Me Not Way, Daventry, NN11 4GR, England

      IIF 44
  • Mr Muhammad Faizan
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Green Lane, Thornton Heath, CR7 8BB, England

      IIF 45
  • Mr Muhammad Faizan
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 46
    • 182-184, High Street North, London, E6 2JA, England

      IIF 47
  • Mr Muhammad Faizan
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 48
  • Mr Muhammad Haseeb
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Colwell Crescent, Enfield, EN3 4FP, England

      IIF 49
  • Mr Muhammad Haseeb
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 White House Way, Solihull, B91 1SE, England

      IIF 50
    • 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 51
  • Mr Muhammad Haseeb
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 52
  • Dr Muhammad Haseeb
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 53
  • Mr Muhammad Faisal
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 218, High Street, Dudley, West Midlands, DY1 1PD, United Kingdom

      IIF 54
  • Mr Muhammad Faisal
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151, Crescent Road, Bolton, BL3 2JS, England

      IIF 55 IIF 56
    • 151 Cresent Road, Bolton, BL3 2JS, United Kingdom

      IIF 57
  • Mr Muhammad Faisal
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 11, Street No 2 Madina Colony, Multan, 60000, Pakistan

      IIF 58
  • Mr Muhammad Faisal
    Pakistani born in February 1985

    Resident in Pakistan

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

      IIF 59
  • Mr Muhammad Furqan
    Pakistani born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14444196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Mr Muhammad Haseeb
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 94, Hoxton Street, London, N1 6LP, England

      IIF 61
    • Flat 136-138, Hoxton Street, London, N1 6SH, England

      IIF 62
    • Flat 88 Bracklyn Court, Wimbourne Street, London, N1 7ES, England

      IIF 63
    • 95, St Monicas Avenue, Luton, Bedfordshire, LU3 1PN, England

      IIF 64
  • Mr. Muhammad Haseeb
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 65
  • Mr Muhammad Faisal
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Lane 18, Sector H, Dha 2, Islamabad, 45730, Pakistan

      IIF 66
  • Mr Muhammad Faisal
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, Wc2h 9jq, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr Muhammad Faisal
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Merchant Avenue, Nottingham, NG8 3QB, England

      IIF 69 IIF 70
  • Mr Muhammad Faisal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-965, Street No 6 Mohalla Area 36-g, Landhi Colony, Karachi, 75160, Pakistan

      IIF 71
  • Mr Muhammad Faisal
    Pakistani born in September 1989

    Resident in Pakistan

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

      IIF 72
  • Mr Muhammad Faisal
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38-l, Commercial Area Dha Phase 8, Ex. Air Avenue Dha Phase 8, Lahore, 54000, Pakistan

      IIF 73
  • Mr Muhammad Faisal
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Faisal, Mohalla Madai Khel, Manglor, Tehsil Babuzai, Swat, 19200, Pakistan

      IIF 74
  • Mr Muhammad Faisal
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ccbpl, Khiali By Pass Road, Gujranwala, 52302, Pakistan

      IIF 75
  • Mr Muhammad Faisal
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15217133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mr Muhammad Faisal
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 77
  • Mr Muhammad Faisal
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45w, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 78
    • House No 253, Officers Colony, Doranpur, Peshawar, 25000, Pakistan

      IIF 79
    • 175b, H# 175b St Abbasi Shamsabad, Rawalpindi, 46000, Pakistan

      IIF 80
  • Mr Muhammad Faisal
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 81
  • Mr Muhammad Faisal
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1985 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 82
  • Mr Muhammad Faisal
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 83
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Mr Muhammad Faizan
    Pakistani born in November 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 6, Petristrasse, Braunschweig, 38118, Germany

      IIF 85
  • Mr Muhammad Faizan
    Pakistani born in December 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Cedar Road,newport, Cedar Road, Newport, NP19 0BA, Wales

      IIF 86
  • Mr Muhammad Faisal
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 148, Brownroyd Hill Road, Bradford, BD6 1RY, England

      IIF 87 IIF 88 IIF 89
    • Unit 6, Holroyd Business Centre, Holroyd Hill, Bradford, West Yorkshire, BD5 9BP, United Kingdom

      IIF 91
    • Tesco Extra, Kingston Park Centre, Unit 7, Burnton Lane, Newcastle Upon Tyne, NE3 2FP, England

      IIF 92
  • Mr Muhammad Faisal
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Walker Street, Bristol, BS2 8HE, United Kingdom

      IIF 93
  • Mr Muhammad Faisal
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 94
  • Mr Muhammad Faisal
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4165, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 95
    • Office 936, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 96
  • Mr Muhammad Faisal
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 97
  • Mr Muhammad Faisal
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 286 Allison Street, Glasgow, G42 8HD, Scotland

      IIF 98
  • Mr Muhammad Faisal
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 99
  • Mr Muhammad Faisal
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Armley Rdarmley, Leeds, LS12 2LS, United Kingdom

      IIF 100
  • Mr Muhammad Faisal
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Bhakkar , Jhakar Dagar, Gharbi , Tehsil Bhakkar , District, Bhakkar, 30000, Pakistan

      IIF 101
  • Mr Muhammad Faizan
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 102
  • Mr Muhammad Faizan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 83 Prout Street, Manchester, M12 4PA, England

      IIF 103
    • Unit 4, 32, Chatley Street, Manchester, M3 1HX, United Kingdom

      IIF 104
    • Unit 6, Camberwell Street, Manchester, M8 8HG, England

      IIF 105
    • Unit 8, 32 Chatley Street, Unit 8, Manchester, M3 1HX, England

      IIF 106
  • Mr Muhammad Faizan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5927, 182-184 High Street North, London, E6 2JA, England

      IIF 107
  • Mr Muhammad Faizan
    Pakistani born in March 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/3, Orwell Place, Edinburgh, EH11 2AD, Scotland

      IIF 108
  • Mr Muhammad Falah Faisal
    Pakistani born in October 2004

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Fazal
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14676200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
  • Muhammad Haseeb
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3a, High Street, Feltham, TW13 4DX, England

      IIF 112
  • Ahmad, Muhammad Faizan
    Pakistani student born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 188, Boleyn Road, London, E7 9QJ, England

      IIF 113
  • Haider, Muhammad Faizan
    Pakistani managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 80, Limpsfield Avenue, Thornton Heath, CR7 6BF, England

      IIF 114
  • Mr Muhammad Faisal
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 115
    • 275, New N Rd Pmb 3036, London, N1 7AA, United Kingdom

      IIF 116
  • Mr Muhammad Faisal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same, Chak 650/gb Kot Jahan Bux , Tehsil Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 117
  • Mr Muhammad Faizan
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 118
  • Mr Muhammad Faizan
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2655, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 119
  • Mr Muhammad Faizan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 161-a, Mohallah New Chouburji Park, Lahore, 54000, Pakistan

      IIF 120
    • 30, Carlton Drive, Leicestershire, Wigston, LE18 1DF, England

      IIF 121
  • Mr Muhammad Faizan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Albert Rd, Cheltenham, GL52 2QX, United Kingdom

      IIF 122
    • 37, Hope St, Liverpool, EL1 9EA, United Kingdom

      IIF 123
  • Mr Muhammad Faizan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 124
  • Mr Muhammad Faizan
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14667763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Mr Muhammad Faizan
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 126 IIF 127
    • H No 802, Farrukh Nagar, Rawalpindi, 46000, Pakistan

      IIF 128
  • Mr Muhammad Faizan Ahmad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 188, Boleyn Road, London, E7 9QJ, England

      IIF 129
  • Mr Muhammad Faizan Haider
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 80, Limpsfield Avenue, Thornton Heath, CR7 6BF, England

      IIF 130
  • Mr. Muhammad Faisal
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 131
  • Muhammad Faisal
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1174, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 132
  • Muhammad Faisal
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 807, Rabia Heights, Garden West, Karachi, 74400, Pakistan

      IIF 133
  • Muhammad Haseeb
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15690858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
  • Muhammad Haseeb
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 156, Soho Road, Birmingham, B21 9LN, England

      IIF 135
  • Mr Muhammad Faizan
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 136
  • Mr Muhammad Faizan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 551, R2 Johar Town, Lahore, 54000, Pakistan

      IIF 137
    • 551, R2 Johar Town, Lahore., Lahore, Punjab, 54000, Pakistan

      IIF 138
    • 551, R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 139 IIF 140 IIF 141
    • 99010, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 147
    • 99011, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 148
    • 99012, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 149
  • Mr Muhammad Faizan
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 150
    • 49a, Martin Way, Morden, SM4 4AH, England

      IIF 151
  • Mr Muhammad Faizan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 152
  • Mr Muhammad Faizan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bv 268, (awan House) Madni Mohallah, Jhelum, Jhelum, Punjab, 49600, Pakistan

      IIF 153
  • Mr Muhammad Faizan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 701, F.b Area Block 6, Green Heaven Apartment, Karachi, Sindh, 75950, Pakistan

      IIF 154
  • Mr Muhammad Faizan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, House 546, Street 7, Karachi, 71500, Pakistan

      IIF 155
  • Mr Muhammad Faizan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 156
  • Mr Muhammad Faizan
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 157
  • Mr Muhammad Faizan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Street 21 Manzoor Colony, Karachi, 71500, Pakistan

      IIF 158
  • Mr Muhammad Faizan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Collier Row Road, Romford, RM5 3PA, England

      IIF 159
  • Mr Muhammad Faizan
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15364893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • 9, Street 764, House 6, Karachi, 71500, Pakistan

      IIF 161
    • 666, Great Portland Street, 5th Floor, London, England, W1W 5PF, United Kingdom

      IIF 162
  • Mr. Muhammad Faisal
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 163
  • Muhammad Faisal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10/3, Madina Park, Millat Road, Usman Town Faisalabad, 38000, Pakistan

      IIF 164
  • Dr Muhammad Fazan
    Pakistani born in February 1992

    Resident in Pakistan

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

      IIF 165
  • Faisal, Muhammad
    Pakistani it consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forget Me Not Way, Daventry, NN11 4GR, England

      IIF 166
  • Mr Mohammad Faisal
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 167
  • Mr Muhammad Faisal
    Pakistani born in June 1988

    Resident in United Kingdom

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

      IIF 168
  • Mr Muhammad Faisal
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stanetta Court, Chadwell Avenue, London, RM6 4QJ, United Kingdom

      IIF 169
  • Mr Muhammad Faizan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 530, Street 67, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 170
  • Mr Muhammad Faizan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Street 6, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 171
  • Mr Muhammad Faizan
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3b, William Street, Dunfermline, KY12 8AS, Scotland

      IIF 172
  • Mr Muhammad Faizan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G-4196, Near Punjabi Masjid Peratabad Phuelli, Hyderabad, 71000, Pakistan

      IIF 173
  • Mr Muhammad Faizan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 174
  • Mr Muhammad Faizan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Street 89, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 175
  • Mr Muhammad Faizan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B13 Challingsworth House, Linton Road, Barking, IG11 8TL, England

      IIF 176
  • Mr Muhammad Faizan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5565, High Street North,east Ham, London, E6 2JA, England

      IIF 177
  • Mr Muhammad Faizan
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 745, House No. 50, Street No. 2, Sector, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 178
  • Mr Muhammad Faizan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilour Plaza, Saddar Road, 3rd Floor, Peshawar, 25000, Pakistan

      IIF 179
  • Mr Muhammad Faizan
    Pakistani,british born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15500556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Mr Muhammad Haider
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 181
  • Mr Muhammad Haider
    Pakistani born in June 1996

    Resident in Estonia

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

      IIF 182
  • Mr Muhammad Haseeb
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F-5/2, Block 17, District East, Gulshan Iqbal, Karachi, Sindh, 74800, Pakistan

      IIF 183
  • Mr Muhammad Haseeb
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 248, Slade Road, Erdington, Birmingham, B23 7RH, England

      IIF 184
  • Mr. Muhammad Ahmad Faizan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mackenzie Close, Coventry, CV5 9NY, England

      IIF 185
  • Mr. Muhammad Faizan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Robinia Close, Laindon, Basildon, SS15 4HD, England

      IIF 186
  • Muhammad Faisal
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 808, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 187
    • Office 7964, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Muhammad Faisal
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-1, Rashid Town Near Civic Centre Hub, Hub, 90250, Pakistan

      IIF 189
  • Muhammad Faizan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8415, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 190
  • Dr. Muhammad Faizan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Forest Road, Fishponds, Bristol, BS16 3QU, England

      IIF 191
  • Faisal, Muhammad Falah
    Pakistani director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wesley Road, London, E10 6JF, England

      IIF 192
  • Mr Muhammad Faisal
    Pakistani born in September 1975

    Resident in United Kingdom

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

      IIF 193
  • Mr Muhammad Faisal
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 148a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 194
  • Mr Muhammad Faisal
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 6 Pressing Lane, London, UB3 1DR, United Kingdom

      IIF 195
  • Mr Muhammad Faisal
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2344, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 196
  • Mr Muhammad Faizan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 197
  • Mr Muhammad Haider
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 198
  • Mr Muhammad Haseeb
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 813, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 199
  • Mr Muhammad Haseeb
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hameed Nizami Road, P/o Khas, Nankana Sahab, Sanghala Hill, 39600, Pakistan

      IIF 200
  • Mr Muhammad Haseeb
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 201
  • Mr Muhammad Haseeb
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 44v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 202
  • Mr Muhammad Haseeb
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 788b, Street 33, Dha Phase 5, Lahore, 54000, Pakistan

      IIF 203
    • H#14, St#4 Data Nagar Badami Bagh, Pakistani, Lahore, 54000, Pakistan

      IIF 204
  • Mr. Muhammad Faisal
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 205
  • Mr. Muhammad Faizan
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hayatabad, Unique School Road, Street # 20 Chichawatni, District Sahiwal., Chichawatni, 57200, Pakistan

      IIF 206
  • Muhammad Faisal
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2643, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, England

      IIF 207
  • Muhammad Faizan
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9966, House No. 337, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 208
  • Muhammad Faizan
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1120, House No. 338, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 209
  • Muhammad Faizan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 210
  • Muhammad Faizan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 211
  • Muhammad Faizan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2920, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 212
  • Muhammad Faizan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40a, Woodgate Street, Bolton, Greater Manchester, BL3 2HW, United Kingdom

      IIF 213
  • Dr Muhammad Haseeb
    Pakistani born in July 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 27, Ashby Close, Farnworth, Bolton, BL4 7TS, England

      IIF 214
  • Faheem, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 215
  • Faisal, Muhammad
    Pakistani security controller born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 216
  • Faisal, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7j, Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 217
  • Faisal, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 763, Stockport Road, Manchester, M19 3DL, England

      IIF 218
  • Faisal, Muhammad
    Pakistani company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 225, High Street North, London, E6 1JG, England

      IIF 219
  • Faisal, Muhammad
    Pakistani owner born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Teck Street, Liverpool, L7 8RR, England

      IIF 220
  • Faizan, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Badgers Copse, Worcester Park, KT4 7EZ, England

      IIF 221
  • Faizan, Muhammad
    Pakistani sports accessories born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ellen Wilkinson Crescent, Manchester, M12 4JU, England

      IIF 222
  • Faizan, Muhammad
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sidaway Street, Cradley Heath, B64 6HJ, England

      IIF 223
  • Faizan, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 224
  • Faizan, Muhammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15827594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
  • Mr Muhammad Faizan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 226
  • Mr Muhammad Faizan
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Shires, Old Bedford Road, Luton, Bedfordshire, LU2 7QA, United Kingdom

      IIF 227
  • Mr Muhammad Haseeb
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Street 2, Ali Town, Al Hafeez Garden Phase 1, Lahore, 53400, Pakistan

      IIF 228
  • Mr Muhammad Haseeb
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Rose Terrace, Leven Fife, KY8 4DF, Scotland

      IIF 229
  • Mr Muhammad Haseeb
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Number 564 , Near Khajoor Wala Bagh, Rajput Colony, Railway Road, Shujabad, 59220, Pakistan

      IIF 230
    • Office 133, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 231
  • Mr Muhammad Haseeb
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Hota, Tehh O Distt, Pakpattan, 57400, Pakistan

      IIF 232
  • Mr Muhammad Haseeb
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15461431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
  • Mr Muhammad Haseeb
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Haseeb, Nawan, Dho, Dera Ghazi Khan, 32210, Pakistan

      IIF 234
  • Mr Muhammad Haseeb
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Stafford Road, New Malden, London, KT3 3SJ, United Kingdom

      IIF 235
  • Muhammad Faisal
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cairns Street, Liverpool, Merseyside, L8 2UW, United Kingdom

      IIF 236
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 237
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 238 IIF 239
  • Muhammad Faizan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5018, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 240
  • Muhammad Faizan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 241
  • Muhammad Faizan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6395, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 242
  • Muhammad Faizan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2519, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 243
  • Muhammad Faizan
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5791, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 244
  • Faisal, Mohammad
    Pakistani businessman born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 314, Lonsdale Avenue, London, E6 3PN, England

      IIF 245
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 246
    • Office 44, 321-323 High Road, Icon Offices, Romford, RM6 6AX, England

      IIF 247
  • Faisal, Mohammad
    Pakistani co director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 314 Lonsdale Avenue, London, E6 3PN

      IIF 248
  • Faisal, Mohammad
    Pakistani company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 249
  • Faisal, Mohammad
    Pakistani director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 250
  • Faisal, Muhammad
    Pakistani business executive born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Partridge Close, Apley, Telford, TF1 6WF, England

      IIF 251
  • Faisal, Muhammad
    Pakistani doctor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Heathmere Avenue, Birmingham, B25 8RQ, England

      IIF 252
  • Faisal, Muhammad
    Pakistani business person born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1.42, First Floor, Building 2, Croxley Business Park, Watford, Hertfordshire, WD18 8YA, United Kingdom

      IIF 253
  • Faisal, Muhammad
    Pakistani director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vean Terrace, Camborne, TR14 7AT, England

      IIF 254
  • Faisal, Muhammad
    Pakistani managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Woodbine Business Park, Threemilestone, Truro, TR3 6BW, England

      IIF 255 IIF 256
  • Faisal, Muhammad
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Worston Place, Blackburn, BB2 6NW, England

      IIF 257
  • Faisal, Muhammad
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pringle Gardens, London, SW16 1SH, England

      IIF 258
  • Faisal, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 259
  • Faisal, Muhammad
    Pakistani business born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 128a Shrewsbury Street, Manchester, M16 7NY, England

      IIF 260
  • Faisal, Muhammad
    Pakistani business executive born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 261
  • Faisal, Muhammad
    Pakistani business person born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Meadland Grove, Bolton, BL1 8TQ, England

      IIF 262
  • Faisal, Muhammad, Mr.
    Pakistani company director born in August 1987

    Resident in England

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

      IIF 263
  • Faizan, Muhammad
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Carlton Drive, Wigston, LE18 1DF, England

      IIF 264
  • Faizan, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Reigate Avenue, Sutton, SM1 3JL, England

      IIF 265
  • Faizan, Muhammad
    Pakistani chief executive born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bradshawgate, Leigh, WN7 4NB, England

      IIF 266
  • Faizan, Muhammad
    Pakistani business person born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 60 Natal Road, Natal Road, Ilford, IG1 2ES, England

      IIF 267
  • Faizan, Muhammad
    Pakistani company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Cobham Road, Ilford, IG3 9JN, England

      IIF 268
  • Faizan, Muhammad
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 55, Meadowside Close, Great Barr, Birmingham, West Midlands, B43 6BP, England

      IIF 269
  • Faizan, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wexham Road, Slough, SL2 5HZ, England

      IIF 270
    • Flat16, Wexham Road, Slough, SL2 5HZ, England

      IIF 271
  • Faizan, Muhammad
    Pakistani director born in October 1997

    Resident in England

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

      IIF 272
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 273
  • Faizan, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 268, New Cross Road, London, SE14 5PL, England

      IIF 274
  • Faizan, Muhammad
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1041, Stockport Road, Manchester, M19 2TF, England

      IIF 275
  • Faizan, Muhammad
    Pakistani president born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 24 Collingwood Court, Ladywell Close, Bradford, BD5 8BW, England

      IIF 276
  • Faizan, Muhammad Ahmad
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
  • Haseeb, Muhammad
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 278
  • Haseeb, Muhammad
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 White House Way, Solihull, B91 1SE, England

      IIF 279
  • Haseeb, Muhammad
    Pakistani administrator born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3a, High Street, Feltham, TW13 4DX, England

      IIF 280
  • Haseeb, Muhammad, Dr
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 281
  • Haseeb, Muhammad, Mr.
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 282
  • Mr Mohammad Haseeb
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 222, Old Bedford Road, Luton, Beds, LU2 7HP, England

      IIF 283
  • Mr Muhammad Faisal
    British born in December 1972

    Resident in United Kingdom

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

      IIF 284
  • Mr Muhammad Faisal
    British born in June 1990

    Resident in United Kingdom

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

      IIF 285
  • Mr Muhammad Faizan
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Expressway Studios, Unit F35, 1 Dock Road, London, E161AH, United Kingdom

      IIF 286
    • Unit F9, 1, Expressway Studios, Dock Road, London, E161AH, United Kingdom

      IIF 287
  • Mr Muhammad Faizan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27885, Unit F Winston Business Park, Churchill, Sheffield, S35 2PS, England

      IIF 288
    • Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 289
  • Mr Muhammad Faizan
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 290
  • Mr Muhammad Faizan
    Pakistani born in May 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apartment 301, 56 King Street, Belfast, BT1 6BF, Northern Ireland

      IIF 291
  • Mr Muhammad Faizan
    Pakistani born in May 1999

    Resident in United Kingdom

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

      IIF 292
  • Mr Muhammad Faizan
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 293
  • Mr Muhammad Hassam
    Pakistani born in January 1997

    Resident in United Kingdom

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

      IIF 294
  • Mr, Muhammad Haseeb
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2570, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 295
  • Mr, Muhammad Haseeb
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 564, Mohala Rajput Colony, Shujabad, District Multan, 59220, Pakistan

      IIF 296
  • Mr. Muhammad Haseeb
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 297
  • Mr. Muhammad Haseeb
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 406 Camp Street, Camp Street, Salford, Manchester, M7 1ZN, England

      IIF 298
  • Muhammad Faizan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7764, 30 Riverhead Close, London, E17 5py, United Kingdo, London, E17 5PY, United Kingdom

      IIF 299
  • Muhammad Faizan
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5466, House No. 530, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 300
  • Muhammad Faizan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 301
  • Faisal, Muhammad
    Pakistani marketing director born in April 1992

    Resident in England

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

      IIF 302
  • Faisal, Muhammad
    Pakistani builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16, Melbury Road, Harrow, HA3 9RA, England

      IIF 303
  • Faizan, Muhammad
    Pakistani company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Torvill Drive, Nottingham, NG8 2BU, England

      IIF 304
  • Faizan, Muhammad
    Pakistani general manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 36, Shallcross Crescent, Hatfield, AL10 9QH, England

      IIF 305
  • Faizan, Muhammad
    Pakistani managing director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 306
  • Faizan, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15520952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
  • Faizan, Muhammad
    Pakistani e comerce born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 102 Milton Road, Hartlepool, TS26 8DS, England

      IIF 308
  • Faizan, Muhammad
    Pakistani director born in December 2005

    Resident in England

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

      IIF 309
  • Haseeb, Muhammad
    Pakistani business person born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 88, Bracklyn Court, Wimbourne Street, London, N1 7ES, England

      IIF 310
  • Haseeb, Muhammad
    Pakistani manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 95, St Monicas Avenue, Luton, Bedfordshire, LU3 1PN, England

      IIF 311
  • Haseeb, Muhammad
    Pakistani site supervisor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 136-138, Hoxton Street, London, N1 6SH, England

      IIF 312
  • Haseeb, Muhammad
    Pakistani company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15690858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Haseeb, Muhammad
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 156, Soho Road, Birmingham, B21 9LN, England

      IIF 314
  • Haseeb, Muhammad
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Meridian Rise, Ipswich, Suffolk, IP4 2GA, England

      IIF 315
  • Mr Muhammad Faisal
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Southmere Crescent, Bradford, BD7 3NP, England

      IIF 316
    • Office 2, 6-8 Hallfield Road, Bradford, BD1 3RQ, England

      IIF 317
  • Mr Muhammad Faisal
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, BD5 0LN, United Kingdom

      IIF 318
  • Mr Muhammad Faizan
    Pakistani born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14855147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 319
  • Muhammad Faisal
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 320
  • Muhammad Faisal
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 230, 38-40 High Rd, Dagenham, Romford, RM6 6PR, United Kingdom

      IIF 321
  • Muhammad Haider
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 322
  • Muhammad Haseeb
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3927, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 323
  • Muhammad Haseeb
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1778, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 324
  • Muhammad Haseeb
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #3 House No 15, Chak No 363 Wb District Lodhran Tehsil Dunyapur, Makhdoom Aali, 59320, Pakistan

      IIF 325
  • Muhammad Haseeb
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Vale Close, Woking, GU21 4RF, England

      IIF 326
  • Muhammad Haseeb
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 845, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 327
  • Faizan, Muhammad
    Pakistani entrepreneur born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Green Lane, Thornton Heath, CR7 8BB, England

      IIF 328
  • Faizan, Muhammad
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 329
    • 182-184, High Street North, London, E6 2JA, England

      IIF 330
  • Faizan, Muhammad
    Pakistani business executive born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 331
  • Furqan, Muhammad
    Pakistani director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14444196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 332
  • Mr Muhammad Faizan
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Haider
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161994 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 335
  • Mr Muhammad Haseeb
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1543, 58 Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, United Kingdom

      IIF 336
  • Mr Shazad Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Bagley Wood Road, Kennington, Oxford, OX1 5NA, England

      IIF 337
  • Muhammad Faizan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Saucel Crescent, Paisley, Renfrewshire, PA1 1UB

      IIF 338
  • Muhammad Hannan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 339
  • Muhammad Haseeb
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc789676 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 340
    • Office 4490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 341
  • Muhammad Haseeb
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2356, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 342
  • Muhammad Haseeb
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10184, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 343
  • Muhammad Yazdan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House M1509, Murree Road Mohalla Amarapura, Rawalpindi, Pakistan, Pakistan

      IIF 344
  • Faisal, Muhammad
    Pakistani director born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • 25, Ground Floor, Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, Northern Ireland

      IIF 345
  • Muhammad, Fazal
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 346
  • Mr Fazal Muhammad
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 347
  • Mr Muhammad Ahmad Faizan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 983b, Camous Colony E1, Johar Town, 54000, Pakistan

      IIF 348
  • Mr Muhammad Haseeb
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, City Road, London, EC1V 1LA, United Kingdom

      IIF 349
    • 76, Chapel Market, London, N1 9ER, United Kingdom

      IIF 350
    • 94, Hoxton Street, London, England, N1 6LP, United Kingdom

      IIF 351
    • 94, Hoxton Street, London, N1 6LP, United Kingdom

      IIF 352
  • Mr Muhammad Haseeb
    Pakistani born in April 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 353
  • Mr Muhammad Haseeb
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Delphinium Grove, Adel Leeds, IS16 8FU, United Kingdom

      IIF 354
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 355
  • Muhammad Faizan
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 356
  • Faisal, Muhammad
    British consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Forget Me Not Way, Daventry, NN11 4GR, England

      IIF 357
  • Muhammad, Faisal
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Fanshawe Avenue, Barking, Essex, IG11 8RG

      IIF 358
  • Muhammad, Faisal
    British it consultancy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 479, Longbridge Road, Barking, Essex, IG11 9DF, England

      IIF 359
  • Muhammad, Faisal
    British it professional born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Forterie Gardens, Ilford, IG3 9BZ, England

      IIF 360
  • Muhammad, Faisal Ghulam
    Pakistani businessman born in September 1975

    Resident in England

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

      IIF 361
  • Mr Faisal Ghulam Muhammad
    Pakistani born in September 1975

    Resident in England

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

      IIF 362
  • Faisal, Muhammad
    Pakistani company director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 206, Newcastle Brick Lane Realty 1-999, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 363
  • Faizan, Muhammad
    Pakistani director born in November 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 6, Petristrasse, Braunschweig, 38118, Germany

      IIF 364
  • Faizan, Muhammad
    Pakistani director born in December 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Cedar Road,newport, Cedar Road, Newport, NP19 0BA, Wales

      IIF 365
  • Fazal, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14676200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 366
  • Kayani, Muhammad Haider
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 95264, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 367
  • Muhammad, Faizan
    British business executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 214 Kenton Road, Harrow, Middlesex, HA3 8BT, England

      IIF 368
  • Muhammad, Faizan
    British educationist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, 1 High Street, Edgware, HA8 7TA, England

      IIF 369
    • Brent House, 214 Kenton Road, Harrow, Middlesex, HA3 8BT, England

      IIF 370
  • Muhammad, Faizan
    British learning & development specialist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drake Road, Harrow, HA2 9EA, England

      IIF 371
  • Muhammad, Faizan
    Pakistani management consultant born in October 1974

    Registered addresses and corresponding companies
    • Isbs, Talbot House, 204-226 Imperial Drive, Harrow, Harrow, Middlesex, HA2 7HH

      IIF 372
  • Faisal, Muhammad
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 218, High Street, Dudley, West Midlands, DY1 1PD, United Kingdom

      IIF 373
  • Faisal, Muhammad
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1174, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 374
  • Faisal, Muhammad
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151, Crescent Road, Bolton, BL3 2JS, England

      IIF 375
  • Faisal, Muhammad
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151, Crescent Road, Bolton, BL3 2JS, England

      IIF 376
    • 151 Cresent Road, Bolton, BL3 2JS, United Kingdom

      IIF 377
  • Faisal, Muhammad
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 11, Street No 2 Madina Colony, Multan, 60000, Pakistan

      IIF 378
  • Faisal, Muhammad
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 807, Rabia Heights, Garden West, Karachi, 74400, Pakistan

      IIF 379
  • Faisal, Muhammad
    Pakistani company director born in February 1985

    Resident in Pakistan

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

      IIF 380
  • Faizan, Muhammad
    Pakistani business born in February 1987

    Resident in Pakistan

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

      IIF 381
  • Faizan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8415, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 382
  • Faizan, Muhammad
    British businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 83 Prout Street, Manchester, M12 4PA, England

      IIF 383
  • Faizan, Muhammad
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Camberwell Street, Manchester, M8 8HG, England

      IIF 384
  • Faizan, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 32, Chatley Street, Manchester, M3 1HX, United Kingdom

      IIF 385
    • Unit 8, 32 Chatley Street, Unit 8, Manchester, M3 1HX, England

      IIF 386
  • Faizan, Muhammad
    Pakistani ceo born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 387
  • Faizan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5927, 182-184 High Street North, London, E6 2JA, England

      IIF 388
  • Faizan, Muhammad
    Pakistani chief executive born in March 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/3, Orwell Place, Edinburgh, EH11 2AD, Scotland

      IIF 389
  • Fazan, Muhammad, Dr
    Pakistani director born in February 1992

    Resident in Pakistan

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

      IIF 390
  • Haseeb, Muhammad
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F-5/2, Block 17, District East, Gulshan Iqbal, Karachi, Sindh, 74800, Pakistan

      IIF 391
  • Haseeb, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 248, Slade Road, Erdington, Birmingham, B23 7RH, England

      IIF 392
  • Muhammad, Fazal
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16156999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 393
  • Mr Faisal Muhammad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 126, Staines Road, Ilford, IG1 2UY, England

      IIF 394
    • 8, Forterie Gardens, Ilford, IG3 9BZ, England

      IIF 395
  • Mr Fazal Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16156999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 396
  • Mr Mohammed Shazad Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Woodbine Farm Business Centre, Truro Business Park, Threemilestone, TR3 6BW, United Kingdom

      IIF 397
  • Faisal, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 398
  • Faisal, Muhammad
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Lane 18, Sector H, Dha 2, Islamabad, 45730, Pakistan

      IIF 399
  • Faisal, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 400
    • 71-75, Shelton Street, Covent Garden, London, Wc2h 9jq, London, WC2H 9JQ, United Kingdom

      IIF 401
  • Faisal, Muhammad
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Merchant Avenue, Nottingham, NG8 3QB, England

      IIF 402
  • Faisal, Muhammad
    British manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Merchant Avenue, Nottingham, NG8 3QB, England

      IIF 403
  • Faisal, Muhammad
    British taxi driver born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Merchant Avenue, Nottingham, NG8 3QB, England

      IIF 404
  • Faisal, Muhammad
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-965, Street No 6 Mohalla Area 36-g, Landhi Colony, Karachi, 75160, Pakistan

      IIF 405
  • Faisal, Muhammad
    Pakistani director born in September 1989

    Resident in Pakistan

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

      IIF 406
  • Faisal, Muhammad
    Pakistani entrepreneur born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38-l, Commercial Area Dha Phase 8, Ex. Air Avenue Dha Phase 8, Lahore, Pakistan, 54000, Pakistan

      IIF 407
  • Faisal, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Faisal, Mohalla Madai Khel, Manglor, Tehsil Babuzai, Swat, 19200, Pakistan

      IIF 408
  • Faisal, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ccbpl, Khiali By Pass Road, Gujranwala, 52302, Pakistan

      IIF 409
  • Faisal, Muhammad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15217133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 410
  • Faisal, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10/3, Madina Park, Millat Road, Usman Town Faisalabad, 38000, Pakistan

      IIF 411
  • Faisal, Muhammad
    Pakistani ceo born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 412
  • Faisal, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45w, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 413
    • House No 253, Officers Colony, Doranpur, Peshawar, 25000, Pakistan

      IIF 414
  • Faisal, Muhammad
    Pakistani software engineer born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 175b, H# 175b St Abbasi Shamsabad, Rawalpindi, 46000, Pakistan

      IIF 415
  • Faisal, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 416
  • Faisal, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1985 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 417
  • Faisal, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 418
  • Faisal, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

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

      IIF 419
  • Faizan, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 420
  • Faizan, Muhammad
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9966, House No. 337, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 421
  • Faizan, Muhammad
    Pakistani owner born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2655, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 422
  • Faizan, Muhammad
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, Victoria Dock, London, E16 2DQ, England

      IIF 423
  • Faizan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 161-a, Mohallah New Chouburji Park, Lahore, 54000, Pakistan

      IIF 424
  • Faizan, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1120, House No. 338, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 425
  • Faizan, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Dundonald Street, Preston, PR1 4SN, England

      IIF 426
  • Faizan, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 427
  • Faizan, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 428
  • Faizan, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Albert Rd, Cheltenham, GL52 2QX, United Kingdom

      IIF 429
    • 37, Hope St, Liverpool, EL1 9EA, United Kingdom

      IIF 430
  • Faizan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 431
  • Faizan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2920, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 432
  • Faizan, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14667763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 433
  • Faizan, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40a, Woodgate Street, Bolton, Greater Manchester, BL3 2HW, United Kingdom

      IIF 434
  • Faizan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 802, Farrukh Nagar, Rawalpindi, 46000, Pakistan

      IIF 435
  • Faizan, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

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

      IIF 436
  • Faizan, Muhammad
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1035, Stockport Road, Manchester, M19 2TB, England

      IIF 437
  • Faizan, Muhammad Ahmad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 983b, Camous Colony E1, Johar Town, 54000, Pakistan

      IIF 438
  • Haider, Muhammad
    Pakistani entrepreneur born in November 1996

    Resident in Pakistan

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

      IIF 439
  • Haider, Muhammad
    Pakistani director born in June 1996

    Resident in Estonia

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

      IIF 440
  • Haseeb, Muhammad
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 813, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 441
  • Haseeb, Muhammad
    Pakistani founder & director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hameed Nizami Road, P/o Khas, Nankana Sahab, Sanghala Hill, 39600, Pakistan

      IIF 442
  • Haseeb, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 443
  • Haseeb, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 444
  • Haseeb, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3927, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 445
  • Haseeb, Muhammad, Dr
    Pakistani company director born in July 1986

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 27, Ashby Close, Farnworth, Bolton, BL4 7TS, England

      IIF 446
  • Mr Mohammad Haseeb
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Bury Park Road, Luton, Beds, LU1 1HE, England

      IIF 447
    • 222 Old Bedford Road, Luton, Bedfordshire, LU2 7HP, United Kingdom

      IIF 448
  • Mr Muhammad Ahmad Faizan
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Palley Road, Bradford, BD4 7EL, United Kingdom

      IIF 449
  • Faisal, Muhammad
    British businessman born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tesco Extra, Kingston Park Centre, Unit 7, Burnton Lane, Newcastle Upon Tyne, NE3 2FP, England

      IIF 450
  • Faisal, Muhammad
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 148, Brownroyd Hill Road, Bradford, BD6 1RY, England

      IIF 451 IIF 452 IIF 453
    • Unit 6, Holroyd Business Centre, Holroyd Hill, Bradford, West Yorkshire, BD5 9BP, United Kingdom

      IIF 454
  • Faisal, Muhammad
    Pakistani company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Walker Street, Bristol, BS2 8HE, United Kingdom

      IIF 455
  • Faisal, Muhammad
    Pakistani it consultant and network engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Mallets Road, Cambridge, CB1 9HA, United Kingdom

      IIF 456
  • Faisal, Muhammad
    born in September 1981

    Resident in England

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

      IIF 457 IIF 458
  • Faisal, Muhammad
    Pakistani consultant born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Rushton Road, Bradford, BD3 8JQ, England

      IIF 459
  • Faisal, Muhammad
    Pakistani businessman born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 460
  • Faisal, Muhammad
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 936, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 461
  • Faisal, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4165, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 462
  • Faisal, Muhammad
    Pakistani retail born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 463
  • Faisal, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 286 Allison Street, Glasgow, G42 8HD, Scotland

      IIF 464
  • Faisal, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 465
  • Faisal, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 808, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 466
    • Office 7964, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 467
  • Faisal, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Armley Rdarmley, Leeds, LS12 2LS, United Kingdom

      IIF 468
  • Faisal, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Bhakkar , Jhakar Dagar, Gharbi , Tehsil Bhakkar , District, Bhakkar, 30000, Pakistan

      IIF 469
  • Faisal, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-1, Rashid Town Near Civic Centre Hub, Hub, 90250, Pakistan

      IIF 470
  • Faisal, Muhammad
    Pakistani businessman born in November 2002

    Resident in Pakistan

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

      IIF 471
  • Faisal, Muhammad
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3036, London, N1 7AA, United Kingdom

      IIF 472
  • Faisal, Muhammad, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 473
  • Faizan, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 474
  • Faizan, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5018, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 475
  • Faizan, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 551, R2 Johar Town, Lahore, 54000, Pakistan

      IIF 476
    • 551, R2 Johar Town, Lahore., Lahore, Punjab, 54000, Pakistan

      IIF 477
    • 551, R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 478 IIF 479 IIF 480
    • 99010, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 486
    • 99011, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 487
    • 99012, York House Office, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 488
  • Faizan, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 489
  • Faizan, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

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

      IIF 490
    • 49a, Martin Way, Morden, SM4 4AH, England

      IIF 491
  • Faizan, Muhammad
    Pakistani consultant born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bv 268, (awan House) Madni Mohallah, Jhelum, Jhelum, Punjab, 49600, Pakistan

      IIF 492
  • Faizan, Muhammad
    Pakistani business born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Faizan, St No 5 Area Khizrabad, Lahore, 54000, Pakistan

      IIF 493
  • Faizan, Muhammad
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 701, F.b Area Block 6, Green Heaven Apartment, Karachi, Sindh, 75950, Pakistan

      IIF 494
  • Faizan, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, House 546, Street 7, Karachi, 71500, Pakistan

      IIF 495
  • Faizan, Muhammad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

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

      IIF 496
  • Faizan, Muhammad
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Street 21 Manzoor Colony, Karachi, 71500, Pakistan

      IIF 497
  • Faizan, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6395, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 498
  • Faizan, Muhammad
    Pakistani owner born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Collier Row Road, Romford, RM5 3PA, England

      IIF 499
  • Faizan, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2519, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 500
  • Faizan, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Street 764, House 6, Karachi, 71500, Pakistan

      IIF 501
    • 666, Great Portland Street, 5th Floor, London, England, W1W 5PF, United Kingdom

      IIF 502
  • Faizan, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15364893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 503
    • Office 5791, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 504
  • Faizan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5121, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 505
    • Office 5959, High Street North, East Ham, London, E6 2JA, England

      IIF 506
  • Faizan, Muhammad, Dr.
    Pakistani business person born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Forest Road, Fishponds, Bristol, BS16 3QU, England

      IIF 507
  • Faizan, Muhammad, Mr.
    Pakistani finance director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Robinia Close, Laindon, Basildon, SS15 4HD, England

      IIF 508
  • Haider, Muhammad
    Pakistani businessman born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 161994 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 509
  • Haider, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 510
  • Haider, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

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

      IIF 511
  • Haider, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 512
  • Hannan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 513
  • Haseeb, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Street 2, Ali Town, Al Hafeez Garden Phase 1, Lahore, 53400, Pakistan

      IIF 514
  • Haseeb, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Rose Terrace, Leven Fife, KY8 4DF, Scotland

      IIF 515
  • Haseeb, Muhammad
    Pakistani business man born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 133, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 516
  • Haseeb, Muhammad
    Pakistani business person born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 564, Mohala Rajput Colony, Shujabad, District Multan, 59220, Pakistan

      IIF 517
  • Haseeb, Muhammad
    Pakistani computer engineering born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Number 564 , Near Khajoor Wala Bagh, Rajput Colony, Railway Road, Shujabad, 59220, Pakistan

      IIF 518
  • Haseeb, Muhammad
    Pakistani self employed born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Hota, Tehh O Distt, Pakpattan, 57400, Pakistan

      IIF 519
  • Haseeb, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 520
  • Haseeb, Muhammad
    Pakistani business executive born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 44v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 521
  • Haseeb, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1778, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 522
  • Haseeb, Muhammad
    Pakistani business person born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 788b, Street 33, Dha Phase 5, Lahore, 54000, Pakistan

      IIF 523
  • Haseeb, Muhammad
    Pakistani freelancer born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#14, St#4 Data Nagar Badami Bagh, Pakistani, Lahore, Punjab, 54000, Pakistan

      IIF 524
  • Haseeb, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #3 House No 15, Chak No 363 Wb District Lodhran Tehsil Dunyapur, Makhdoom Aali, 59320, Pakistan

      IIF 525
  • Haseeb, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 699, Moh Masjid Block, Pirmahal, Punjab, 36300, Pakistan

      IIF 526
  • Haseeb, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 845, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 527
  • Haseeb, Muhammad, Mr,
    Pakistani business person born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2570, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 528
  • Hussain, Mohammed Shazad
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Woodbine Farm Business Centre, Truro Business Park, Threemilestone, TR3 6BW, United Kingdom

      IIF 529
  • Hussain, Mohammed Shazad
    British operational manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Bagleywood Road, Kennington, Oxford, OX1 5NA, United Kingdom

      IIF 530
  • Muhammad, Faizan
    Pakistani

    Registered addresses and corresponding companies
    • Brent House, 214 Kenton Road, Harrow, Middlesex, HA3 8BT, England

      IIF 531
  • Faisal, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same, Chak 650/gb Kot Jahan Bux , Tehsil Jaranwala, District, Faisalabad, 37000, Pakistan

      IIF 532
  • Faisal, Muhammad
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01 House, Post Office Jano Wali, Thaiklan Shumali, Jalal Purpirwala, 59250, Pakistan

      IIF 533
  • Faisal, Muhammad, Mr.
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 534
  • Faizan, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 530, Street 67, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 535
  • Faizan, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Street 6, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 536
  • Faizan, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7764, 30 Riverhead Close, London, E17 5py, United Kingdo, London, E17 5PY, United Kingdom

      IIF 537
  • Faizan, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3b, William Street, Dunfermline, KY12 8AS, Scotland

      IIF 538
  • Faizan, Muhammad
    Pakistani seo specialist born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G-4196, Near Punjabi Masjid Peratabad Phuelli, Hyderabad, 71000, Pakistan

      IIF 539
  • Faizan, Muhammad
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 540
  • Faizan, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Street 89, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 541
  • Faizan, Muhammad
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5466, House No. 530, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 542
  • Faizan, Muhammad
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B13 Challingsworth House, Linton Road, Barking, IG11 8TL, England

      IIF 543
  • Faizan, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 745, House No. 50, Street No. 2, Sector, Manzoor Colony, Karachi, 71500, Pakistan

      IIF 544
  • Faizan, Muhammad
    Pakistani bdo born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilour Plaza, Saddar Road, 3rd Floor, Peshawar, 25000, Pakistan

      IIF 545
  • Faizan, Muhammad
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat G-1 Indus Heights, Autobhan Road, Latifabad, Hyderabad, 71800, Pakistan

      IIF 546
  • Faizan, Muhammad
    Pakistani,british company director born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15500556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 547
  • Faizan, Muhammad, Mr.
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 548
  • Haseeb, Mohammad
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 222, Old Bedford Road, Luton, Beds, LU2 7HP, England

      IIF 549
  • Haseeb, Muhammad
    Pakistani administrator born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15461431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 550
  • Haseeb, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Haseeb, Nawan, Dho, Dera Ghazi Khan, 32210, Pakistan

      IIF 551
  • Haseeb, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2356, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 552
  • Haseeb, Muhammad
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Stafford Road, New Malden, London, KT3 3SJ, United Kingdom

      IIF 553
  • Haseeb, Muhammad
    Pakistani director born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10184, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 554
  • Haseeb, Muhammad, Mr.
    Pakistani online born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 406 Camp Street, Camp Street, Salford, Manchester, M7 1ZN, England

      IIF 555
  • Hussain, Shazad
    British general manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Bagley Wood Road, Kennington, Oxford, OX1 5NA, England

      IIF 556
  • Faisal, Muhammad
    Pakistani salesman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Roch Way, Whitefield, Manchester, M45 8LS, United Kingdom

      IIF 557
  • Faisal, Muhammad
    Pakistani business person born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 558
  • Faisal, Muhammad
    Pakistani director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cairns Street, Liverpool, Merseyside, L8 2UW, United Kingdom

      IIF 559
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 560 IIF 561
  • Hassam, Muhammad
    Pakistani business man born in January 1997

    Resident in United Kingdom

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

      IIF 562
  • Mr Haider Kayani
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 95264, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 563
  • Faisal, Mohammad
    Pakistani company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 564
  • Faisal, Muhammad
    Pakistani company director born in December 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 84, Derby Road, Enfield, Middlesex, EN3 4AW

      IIF 565
  • Faisal, Muhammad
    Pakistani company director born in August 1987

    Resident in United Kingdom

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

      IIF 566
  • Faisal, Muhammad
    Pakistani director born in June 1988

    Resident in United Kingdom

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

      IIF 567
  • Faisal, Muhammad
    Pakistani administrative born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stanetta Court, Chadwell Avenue, London, RM6 4QJ, United Kingdom

      IIF 568
  • Faizan, Muhammad
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 569
  • Faizan, Muhammad
    Pakistani entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Shires, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 570
  • Faizan, Muhammad
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Saucel Crescent, Paisley, Renfrewshire, PA1 1UB

      IIF 571
  • Faizan, Muhammad Ahmad
    Pakistani company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Palley Road, Bradford, BD4 7EL, United Kingdom

      IIF 572
  • Faisal, Muhammad
    Pakistani business born in September 1975

    Resident in United Kingdom

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

      IIF 573
  • Faisal, Muhammad
    Pakistani administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 574
  • Faisal, Muhammad
    Pakistani businessman born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 148a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 575
  • Faisal, Muhammad
    Pakistani business owner born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 6 Pressing Lane, London, UB3 1DR, United Kingdom

      IIF 576
  • Faisal, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2344, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 577
    • Office 230, 38-40 High Rd, Dagenham, Romford, RM6 6PR, United Kingdom

      IIF 578
  • Faizan, Muhammad
    Pakistani businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Expressway Studios, Unit F35, 1 Dock Road, London, E161AH, United Kingdom

      IIF 579
  • Faizan, Muhammad
    Pakistani company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 863, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 580
  • Faizan, Muhammad
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 581
    • 36, Fairway, Grays, Essex, RM16 2AD, United Kingdom

      IIF 582
    • Unit F9, 1, Expressway Studios, Dock Road, London, E161AH, United Kingdom

      IIF 583
  • Faizan, Muhammad
    Pakistani general manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321 - 323 High Road, Office 56, Chadwell Heath, Essex, Uk, RM6 6AX, England

      IIF 584
  • Faizan, Muhammad
    Pakistani manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Constance Street, London, E16 2DQ, England

      IIF 585
    • Burnswick House, Factory Road, London, E16 2EL, United Kingdom

      IIF 586
  • Faizan, Muhammad
    Pakistani businessman born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Winston Business Park Churchill, Flat#27885, Sheffield, S35 2PS, England

      IIF 587
  • Faizan, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 588
  • Faizan, Muhammad
    Pakistani software engineer born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 589
  • Faizan, Muhammad
    Pakistani chief executive born in May 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apartment 301, 56 King Street, Belfast, BT1 6BF, Northern Ireland

      IIF 590
  • Faizan, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

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

      IIF 591
  • Faizan, Muhammad
    Pakistani chief executive born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 592
  • Haseeb, Muhammad
    Pakistani business person born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Hoxton Street, London, England, N1 6LP, United Kingdom

      IIF 593
  • Haseeb, Muhammad
    Pakistani businessman born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, City Road, London, EC1V 1LA, United Kingdom

      IIF 594
    • Flat 1, Arden Estate, London, N1 6RR, United Kingdom

      IIF 595
  • Haseeb, Muhammad
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Chapel Market, London, N1 9ER, United Kingdom

      IIF 596
    • 94, Hoxton Street, London, N1 6LP, United Kingdom

      IIF 597
  • Haseeb, Muhammad
    Pakistani director born in April 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 598
  • Haseeb, Muhammad
    Pakistani businessman born in September 1998

    Resident in United Kingdom

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

      IIF 599
  • Haseeb, Muhammad
    Pakistani company director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Delphinium Grove, Adel Leeds, IS16 8FU, United Kingdom

      IIF 600
  • Haseeb, Muhammad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1543, 58 Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, United Kingdom

      IIF 601
  • Faizan, Muhammad
    Pakistani company director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chelsea Road, Bristol, BS5 6AU, United Kingdom

      IIF 602
  • Faizan, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14855147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 603
  • Faizan, Muhammad
    Pakistani company director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chelsea Road, Bristol, BS5 6AU, United Kingdom

      IIF 604
  • Muhammad, Faisal Ghulam

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

      IIF 605
  • Muhammad, Faizan
    British education born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alpha College, 1 High Street, Edgware, HA8 7TA, England

      IIF 606
  • Muhammad, Faizan
    British learning & development professional born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Midlands House, Gipsy Lane, Willenhall, Willenhall, WV13 2HA, United Kingdom

      IIF 607
  • Mr Faizan Muhammad
    British born in October 1974

    Resident in United Kingdom

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

      IIF 608
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 609
  • Faisal, Muhammad
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 610
  • Faisal, Muhammad
    British networking born in June 1990

    Resident in United Kingdom

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

      IIF 611
  • Faizan, Muhammad
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Clowes Street, Manchester, M12 5FY, England

      IIF 612
  • Faizan, Muhammad
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Clowes Street, Manchester, M12 5FY, England

      IIF 613
    • 4, Old Lane, Chadderton, Oldham, Lancashire, OL9 7ER, United Kingdom

      IIF 614
    • 4, Old Lane, Chadderton, Oldham, OL9 7ER, England

      IIF 615
  • Mr Mohammed Shazad Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House, Old Road, Headington, Oxford, England, OX3 8SZ, United Kingdom

      IIF 616
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 617
  • Faisal, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Southmere Crescent, Bradford, BD7 3NP, England

      IIF 618
    • Office 2, 6-8 Hallfield Road, Bradford, BD1 3RQ, England

      IIF 619
  • Faisal, Muhammad
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, BD5 0LN, United Kingdom

      IIF 620
  • Faisal, Muhammad
    British process engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Hub, Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 621
  • Haseeb, Mohammad
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146 Dunstable Road, Luton, Bedfordshire, LU1 1EW, United Kingdom

      IIF 622
  • Haseeb, Mohammad
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Old Bedford Road, Luton, Bedfordshire, LU2 7HP, United Kingdom

      IIF 623
    • 222, Old Bedford Road, Luton, LU2 7HP, England

      IIF 624
  • Hussain, Mohammed Shazad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 625
  • Fazan, Muhammad, Dr

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

      IIF 626
  • Hassam, Muhammad

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

      IIF 627
  • Hussain, Mohammed Shazad

    Registered addresses and corresponding companies
    • 121, Bagleywood Road, Kennington, Oxford, OX1 5NA, United Kingdom

      IIF 628
  • Faisal, Muhammad

    Registered addresses and corresponding companies
    • 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 629
    • 24, Mallets Road, Cambridge, CB1 9HA, United Kingdom

      IIF 630
    • 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 631
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 632
    • Flat 9, 6 Pressing Lane, London, UB3 1DR, United Kingdom

      IIF 633
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 634
    • Office 206, Newcastle Brick Lane Realty 1-999, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 635
  • Faizan, Muhammad

    Registered addresses and corresponding companies
    • 36, Fairway, Grays, Essex, RM16 2AD, United Kingdom

      IIF 636
    • House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 637
    • 3, Thames Road, Silverstown, London, E16 2EZ, United Kingdom

      IIF 638
  • Haider, Muhammad

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

      IIF 639
  • Haseeb, Muhammad

    Registered addresses and corresponding companies
    • H#14, St#4 Data Nagar Badami Bagh, Pakistani, Lahore, Punjab, 54000, Pakistan

      IIF 640
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 641
child relation
Offspring entities and appointments
Active 300
  • 1
    99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 477 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 2
    99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 3
    99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 4
    121 Bagley Wood Road, Kennington, Oxford, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 556 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Right to appoint or remove directorsOE
  • 5
    Flat 3 128a Shrewsbury Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 260 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    124 City Road, London, Unitedkingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 562 - director → ME
    2024-12-04 ~ now
    IIF 627 - secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 152 - 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 444 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 8
    HAREEM UK TRADERS LIMITED - 2025-01-22
    81 Clowes Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    764 GBP2024-01-31
    Officer
    2023-10-20 ~ now
    IIF 613 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 Badgers Copse, Worcester Park, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,287 GBP2018-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    402 High Road, Ilford, Essex
    Corporate (4 parents)
    Officer
    2005-05-10 ~ now
    IIF 248 - director → ME
  • 11
    99004 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 12
    99005 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 13
    4385, 14987151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 14
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 540 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 15
    Unit #2356 275 New North Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 552 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 16
    Flat 88 Bracklyn Court, Wimbourne Street, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    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
  • 17
    99008 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 18
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-09 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 19
    Unit # 2643 Forest House, 3rd Floor 16-20 Clements Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 533 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 20
    763 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    6,042 GBP2023-08-31
    Officer
    2025-03-01 ~ now
    IIF 218 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    West Midlands House Gipsy Lane, Willenhall, Willenhall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 607 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Right to appoint or remove directors as a member of a firmOE
  • 22
    1 High Street, 1 High Street, Edgware
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 369 - director → ME
  • 23
    Unit 002 Flat 304,50 Crossness Road, Barking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -209,805 GBP2023-05-31
    Officer
    2020-05-11 ~ now
    IIF 570 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 24
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 25
    99009 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 478 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 26
    Suite 5018 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 27
    APEX GUARDING GROUP LIMITED LIMITED - 2023-11-20
    Office 3721 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    2023-03-27 ~ dissolved
    IIF 581 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 28
    4385, 14073147 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-27 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 29
    99007 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 30
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 592 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    35 Palley Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 438 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 32
    35 Palley Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 572 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 33
    95 St Monicas Avenue, Luton, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 311 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    99010 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    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
  • 35
    99009 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 37
    Unit #2655 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-25 ~ now
    IIF 422 - director → ME
  • 38
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 39
    4385, 15364893 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 503 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 40
    4385, 15500556 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 547 - director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 41
    5a Appledore Terrace, Walsall, England
    Corporate (1 parent)
    Officer
    2024-10-05 ~ now
    IIF 224 - director → ME
  • 42
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 471 - director → ME
    2023-09-29 ~ now
    IIF 632 - secretary → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 43
    23 Teck Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    19 Galloway Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    35,469 GBP2024-02-28
    Officer
    2024-05-01 ~ now
    IIF 558 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 237 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 237 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 237 - Right to appoint or remove directorsOE
  • 45
    16 Cairns Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 559 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 46
    116 Dunstall Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 47
    Unit 5-6 Holroyd Business Centre, Carr Bottom Road, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 452 - director → ME
    Person with significant control
    2025-01-30 ~ 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
  • 48
    62 St. Bernards Road, Solihull, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 281 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 49
    27 Delphinium Grove, Adel Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 600 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 50
    124-128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 548 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 51
    9966 30 Riverhead Close, London, E17 5py, United Kingdo, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 421 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 52
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 53
    99011 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 54
    Cartdeed, 124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2023-02-21 ~ 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
  • 55
    99012 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2021-06-08 ~ 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
  • 56
    Office 206 Newcastle Brick Lane Realty 1-999, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 363 - director → ME
    2018-08-29 ~ now
    IIF 635 - secretary → ME
  • 57
    25 Ground Floor, Darling Street, Enniskillen, Co. Fermanagh, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 345 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 58
    Expressway Studios, Unit F35, 1 Dock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 579 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 59
    Northfield, Northfield Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 60
    80 Limpsfield Avenue, Thornton Heath, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-04-05 ~ now
    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
  • 61
    4385, 15147654 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 62
    4385, 14512809 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 528 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 63
    10 Constance Street, Victoria Dock, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 423 - director → ME
  • 64
    4385, 14444196 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 65
    Unit F Winston Business Park Churchill, Flat#27885, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2021-04-04 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 66
    99013 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 483 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 67
    Unit 6 Holroyd Business Centre, Holroyd Hill, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 454 - director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 68
    Office 287, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 539 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 69
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-09-25 ~ now
    IIF 458 - llp-member → ME
  • 70
    161994 York House Green Lane West, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    132,000 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 509 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 71
    4385, 15217133 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    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
  • 72
    16 Rushton Road, Bradford, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 459 - director → ME
  • 73
    20 Collingwood Road, Northampton, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 523 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 74
    2/2 286 Allison Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 464 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    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
  • 75
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,850 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 424 - director → ME
    Person with significant control
    2021-12-13 ~ 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
  • 76
    30 Carlton Drive, Leicestershire, Wigston, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 77
    60 Collier Row Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 499 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 78
    Suite 1174 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 79
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 80
    156 Soho Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 81
    20 Southmere Drive, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-10 ~ now
    IIF 618 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 316 - Has significant influence or controlOE
  • 82
    Office 426 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 315 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 83
    4385, 14543476 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 84
    23 Kendal Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Has significant influence or control over the trustees of a trustOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 85
    Office 133, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 516 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 86
    123 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 87
    12 Forget Me Not Way, Daventry, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 357 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 88
    EKSPRES DELIVERIES LTD - 2023-03-28
    Woodbine Farm Business Centre, Truro, Threemilestone, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-06-30
    Officer
    2021-06-09 ~ now
    IIF 254 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 89
    CORNWALL FAISAL ENTERPRISES LIMITED - 2019-06-25
    Chapel Parc, Unit 7 Chapel Town, Summercourt, Newquay, England
    Corporate (2 parents)
    Equity (Company account)
    -89,014 GBP2024-03-31
    Officer
    2019-06-24 ~ now
    IIF 625 - director → ME
    2025-01-21 ~ now
    IIF 255 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    APOLLO EC TRURO TAXIS LIMITED - 2024-05-16
    EC TRURO MANAGEMENT LIMITED - 2024-05-09
    Woodbine Business Park, Threemilestone, Truro, England
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 256 - director → ME
  • 91
    1041 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,607 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 275 - director → ME
  • 92
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 93
    Woodbine Farm Business Centre, Truro Business Park, Threemilestone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-20 ~ dissolved
    IIF 529 - director → ME
    Person with significant control
    2022-11-20 ~ dissolved
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 94
    16 Stafford Road, New Malden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 95
    55 Meadowside Close, Great Barr, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 96
    11 Robinia Close, Laindon, Basildon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 508 - director → ME
  • 97
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 98
    4385, 15520952 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 99
    Flat 136-138 Hoxton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 312 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 100
    59 Kingsway, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 222 - director → ME
  • 101
    102 Milton Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 102
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 497 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 103
    3b William Street, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 538 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 104
    Office 10940 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 532 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 105
    4385, 14108332 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 106
    70 Western Road, London, England
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 302 - director → ME
  • 107
    4385, 14227437 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 108
    Office 11899 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 469 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 109
    Office 808 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 412 - director → ME
    2022-10-17 ~ dissolved
    IIF 631 - secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 111
    745 Riverhead Close, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 544 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 112
    18 Cedar Road,newport, Cedar Road, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 365 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 113
    180 Forest Road, Fishponds, Bristol, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 507 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 114
    4385, 15827594 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-09 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 115
    24 Collingwood Court Ladywell Close, Bradford, England
    Corporate (1 parent)
    Officer
    2025-04-06 ~ now
    IIF 276 - director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 116
    1 Walker Street, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 455 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 117
    Startitup Place, Unit A24, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 501 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 118
    Startitup Place, Unit A23, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 495 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 119
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 346 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 390 - director → ME
    2022-11-08 ~ dissolved
    IIF 626 - secretary → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 121
    24a Green Lane, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 122
    28 Albert Rd, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 429 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 123
    37 Hope St, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 124
    B13 Challingsworth House, Linton Road, Barking, England
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 543 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 125
    4385, 16156999 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 393 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 126
    Apartment 301 56 King Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 590 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 127
    Suite 7j, Britannia House, Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 217 - director → ME
  • 128
    7764 30 Riverhead Close, London, E17 5py, United Kingdo, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 537 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 129
    275 New N Rd Pmb 3036, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-21 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-09-21 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Has significant influence or control over the trustees of a trustOE
  • 130
    Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 534 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 131
    16 Wexham Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 132
    42 Reigate Avenue, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 133
    Unit 6 Camberwell Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,202 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 384 - director → ME
    Person with significant control
    2020-05-26 ~ now
    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
  • 134
    4385, 14638627 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 135
    186 St. Thomas Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 136
    151 Crescent Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 137
    151 Crescent Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1,638 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 376 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 138
    218 High Street, Dudley, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-14 ~ now
    IIF 373 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 139
    Flat 31d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 569 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 140
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 364 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 141
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 427 - director → ME
    2022-10-28 ~ dissolved
    IIF 637 - secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 142
    Office 95264 Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 143
    4385, 14701151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 144
    283 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,121 GBP2023-05-31
    Officer
    2021-05-10 ~ now
    IIF 594 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 145
    62 St Bernards Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    80,725 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 279 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 146
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 511 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 147
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 599 - director → ME
    2025-03-27 ~ now
    IIF 641 - secretary → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 148
    4 Old Lane, Chadderton, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 614 - director → ME
  • 149
    2 Worston Place, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 257 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 150
    4385, 13913421 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 500 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 151
    222 Old Bedford Road, Luton, Beds, England
    Corporate (2 parents)
    Equity (Company account)
    4,242,958 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 549 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 152
    4385, 15412232 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 527 - director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 153
    4385, 15690858 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 154
    30 Riverhead Close, London, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 542 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 155
    248 Slade Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 392 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 156
    4385, 13976406 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 157
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 439 - director → ME
    2023-01-04 ~ dissolved
    IIF 639 - secretary → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 158
    148 Brownroyd Hill Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,125 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 451 - director → ME
    Person with significant control
    2022-05-31 ~ 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
  • 159
    Park Lane Centre, Park Lane, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 620 - director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 160
    94 Hoxton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 597 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 161
    94 Hoxton Street, London, England, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 593 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 162
    IMPERIALGEN LTD - 2022-11-02
    12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-18 ~ now
    IIF 588 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 163
    4385, 14667763 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 164
    72 Saucel Crescent, Paisley, Renfrewshire
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 571 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 165
    103 Birmingham Business Park, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2022-07-04 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 166
    4385, 14128478 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 167
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2018-09-06 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 168
    60 Natal Road Natal Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 267 - director → ME
  • 169
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 381 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 170
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -676.68 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 545 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 171
    Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 431 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 172
    84 Davington Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 173
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 598 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 174
    Flat 148a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 575 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 175
    32 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 574 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 176
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 541 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 177
    4385, 14903268 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 462 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 178
    10 Rose Terrace, Leven Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 179
    3a High Street, Feltham, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 280 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 180
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 181
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 182
    124 Bury Park Road, Luton, Beds, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,754 GBP2017-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 624 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 447 - Ownership of shares – More than 50% but less than 75%OE
  • 183
    126 Staines Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,738 GBP2018-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 394 - Ownership of shares – More than 50% but less than 75%OE
  • 184
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 185
    Office 813 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 441 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 186
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 496 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 187
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 436 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 188
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 305 - director → ME
  • 189
    4385, 14450125 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 190
    4385, 15461431 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 550 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 191
    36 Queensbury Station Parade, Edgware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 192
    ELITE FACILITY SERVICES LIMITED - 2018-11-01
    321 - 323 High Road Office 56, Chadwell Heath, Essex, Uk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -356 GBP2022-03-31
    Officer
    2020-01-27 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 193
    Unit F9, 1, Expressway Studios, Dock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 583 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 194
    182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 330 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 195
    206 Armley Rdarmley, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 468 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 196
    Office 1013 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 197
    4385, 14298966 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    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
  • 198
    Flat 203u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 199
    16 Torvill Drive, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 200
    4385, 14296386 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 201
    202a Cowbridge Road East, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 415 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 202
    Unit N/2/45w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 203
    7 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 591 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 204
    Flat 44v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 521 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 205
    4385, 14520939 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 513 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 206
    666 Great Portland Street, 5th Floor, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 502 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 207
    4385, 15438394 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 208
    40a Woodgate Street, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 209
    16 Melbury Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 210
    12 Partridge Close, Apley, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 211
    225 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 212
    4385, 15135829 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 213
    85 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 490 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 214
    17 Sidaway Street, Cradley Heath, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 215
    3 Wesley Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 192 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 216
    Kemp House 152 160 City Road London City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 217
    Kemp House 152-160, City Road, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 566 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 218
    Office 5121 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 505 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 219
    406 Camp Street Camp Street, Salford, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 555 - director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 298 - Right to appoint or remove directors as a member of a firmOE
  • 220
    Unit 3c Middleton District Centre Ring Road, Middleton, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 435 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 221
    4385, 15413183 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 222
    2 Stanetta Court, Chadwell Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 568 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
  • 223
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 224
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    601 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 371 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 608 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 608 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 608 - Right to appoint or remove directors as a member of a firmOE
  • 225
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 551 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 226
    4385, 15043383 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 227
    62 St. Bernards Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    103,546 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 278 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 228
    4385, 11098190: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 245 - director → ME
  • 229
    Office 7964 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 467 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 230
    48 Chelsea Road, Bristol, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-09-24 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 231
    ECOMY LTD - 2025-03-24
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 259 - director → ME
  • 232
    4385, 14855147 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 603 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 233
    1 Grove Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2023-06-30
    Officer
    2021-06-03 ~ now
    IIF 443 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 234
    5445 30 Riverhead Close, London, E17 5py, United Kingdo, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 425 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 235
    49a Martin Way, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 236
    27 Ashby Close, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 446 - director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 237
    Office 5810 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 428 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 238
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 398 - director → ME
  • 239
    9 Dundonald Street, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-08-30 ~ now
    IIF 426 - director → ME
  • 240
    81 Clowes Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 241
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    7,404 GBP2020-05-31
    Person with significant control
    2022-01-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 242
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 399 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 243
    Suite 22046 61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 442 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 244
    3 Wesley Road, London, England
    Corporate (3 parents)
    Person with significant control
    2024-03-08 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 245
    21/3 Orwell Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 389 - director → ME
    Person with significant control
    2024-12-08 ~ 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
  • 246
    160 Kemp House 160, City Road London, Ec1v 2nx, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 247
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 546 - director → ME
  • 248
    Flat16 Wexham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 271 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 249
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 567 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 250
    14 Merchant Avenue, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 403 - director → ME
  • 251
    1 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 252
    Cf24 1rt, 332 New Port Rd 332 Newport Rd, South Glamorgan Cf24 1rt, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 525 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 253
    9 Colwell Crescent, Enfield, England
    Corporate (2 parents)
    Person with significant control
    2025-03-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 254
    1035 Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 437 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 255
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 536 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 256
    4385, 14066908 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 522 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 257
    71-75 Shelton Street, Covent Garden, London, Wc2h 9jq, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 401 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 258
    4385, 14610735 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 517 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 259
    Office 364, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 518 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 260
    Office 230 38-40 High Rd, Dagenham, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 578 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 261
    Office 863 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 580 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 262
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
  • 263
    4385, 14069231 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 418 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 264
    14 Merchant Avenue, Nottingham, Nottinghamshire, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 402 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 265
    DIGITALYZATION LIMITED - 2024-07-01
    10 Constance Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 585 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 36 - Has significant influence or controlOE
  • 266
    84 Derby Road, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 565 - director → ME
  • 267
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 524 - director → ME
    2023-11-20 ~ dissolved
    IIF 640 - secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 268
    12 Forget Me Not Way, Daventry, England
    Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2023-08-31
    Officer
    2015-03-06 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 269
    12 Pringle Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,116 GBP2023-11-30
    Officer
    2024-01-15 ~ now
    IIF 258 - director → ME
  • 270
    104 Cobham Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2023-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 271
    167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 406 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 272
    76 Chapel Market, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,857 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 596 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 273
    268 New Cross Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 274
    14 Merchant Avenue, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 404 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 275
    4385, 13794855 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 276
    4385, 14676200 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 277
    Office 9627 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 278
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 440 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 279
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 280
    Conway House Old Road, Headington, Oxford, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,036 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 530 - director → ME
    2017-03-31 ~ now
    IIF 628 - secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 281
    Brent House, 214 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 368 - director → ME
    2006-11-30 ~ dissolved
    IIF 531 - secretary → ME
  • 282
    4385, 15098631 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 283
    Unit 6 The London Finery Ltd, Unit 6, Holroyd Business Centre, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    595 GBP2024-04-30
    Person with significant control
    2021-04-19 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 284
    17 Vine Gardens, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 589 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    Flat 9 6 Pressing Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 576 - director → ME
    2022-08-08 ~ dissolved
    IIF 633 - secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
  • 286
    Office 10184 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 554 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
  • 287
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 288
    Unit #2399 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 282 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 289
    151 Crescent Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 557 - director → ME
  • 290
    Office 2 6-8 Hallfield Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 619 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 317 - Has significant influence or controlOE
  • 291
    33 Bradshawgate, Leigh, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 266 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 292
    4 Heathmere Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 293
    Suite #32024 Your's Wish Ltd 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    355 GBP2024-04-16
    Officer
    2022-04-21 ~ now
    IIF 526 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 294
    122-124 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 623 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 295
    4385, 14338068 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 520 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 296
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -20,670 GBP2024-01-31
    Officer
    2020-09-14 ~ now
    IIF 361 - director → ME
    2019-09-26 ~ now
    IIF 605 - secretary → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 297
    160 Woodhead Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 460 - director → ME
    2022-09-07 ~ dissolved
    IIF 629 - secretary → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 298
    188 Boleyn Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 299
    8 Forterie Gardens, Ilford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,001 GBP2024-04-30
    Officer
    2008-04-21 ~ now
    IIF 360 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 300
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    Brent House, 214 Kenton Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ 2014-08-30
    IIF 370 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-04-20 ~ 2022-09-01
    IIF 457 - llp-member → ME
  • 3
    Unit #2655 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-04-10 ~ 2024-07-29
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 4
    60 Woodgate Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,503 GBP2023-06-27
    Officer
    2020-06-17 ~ 2022-04-01
    IIF 582 - director → ME
    2020-06-17 ~ 2022-04-01
    IIF 636 - secretary → ME
    Person with significant control
    2020-06-17 ~ 2022-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-01-14 ~ 2020-08-03
    IIF 377 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-08-03
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    Unit F Winston Business Park Churchill, Flat#27885, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ 2020-05-25
    IIF 587 - director → ME
    Person with significant control
    2019-10-14 ~ 2020-05-25
    IIF 289 - Has significant influence or control OE
  • 7
    1041 Stockport Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,607 GBP2023-12-31
    Person with significant control
    2022-12-29 ~ 2022-12-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    11 Robinia Close, Laindon, Basildon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    2020-09-04 ~ 2021-01-01
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Suite 4, 119 Frisby Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    351 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-07-06
    IIF 379 - director → ME
    Person with significant control
    2021-12-06 ~ 2023-07-06
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 10
    196 Church Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -452 GBP2017-10-31
    Officer
    2016-10-07 ~ 2018-08-08
    IIF 383 - director → ME
    Person with significant control
    2016-10-07 ~ 2018-08-08
    IIF 103 - Has significant influence or control OE
  • 11
    Tesco Extra Kingston Park Centre, Unit 7, Burnton Lane, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2023-11-30
    Officer
    2020-05-22 ~ 2022-06-13
    IIF 450 - director → ME
    Person with significant control
    2020-05-22 ~ 2022-06-13
    IIF 92 - Ownership of shares – 75% or more OE
  • 12
    283 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,522 GBP2020-06-30
    Officer
    2015-06-22 ~ 2016-07-31
    IIF 595 - director → ME
  • 13
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2018-01-19 ~ 2018-04-10
    IIF 247 - director → ME
    Person with significant control
    2018-02-06 ~ 2018-04-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 14
    94 Hoxton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-23 ~ 2023-03-26
    IIF 310 - director → ME
    Person with significant control
    2023-01-23 ~ 2023-03-26
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    6 Meadland Grove, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2022-04-30
    Officer
    2023-04-08 ~ 2023-10-11
    IIF 262 - director → ME
    Person with significant control
    2023-04-08 ~ 2023-10-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    LVARI LTD
    - now
    WORLDTECH INVESTMENTS LTD - 2024-12-05
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-12-05
    IIF 493 - director → ME
  • 17
    Memsaab - Auction House, Crescent Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    115,439 GBP2024-03-31
    Officer
    2015-07-01 ~ 2015-07-02
    IIF 622 - director → ME
  • 18
    Unit N/2/45w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-24 ~ 2023-10-16
    IIF 413 - director → ME
  • 19
    8 Grove Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ 2008-12-01
    IIF 358 - director → ME
  • 20
    406 Camp Street Camp Street, Salford, Manchester, England
    Corporate (1 parent)
    Person with significant control
    2024-12-25 ~ 2024-12-29
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 297 - Right to appoint or remove directors as a member of a firm OE
  • 21
    Olympic House, 28-42 Clements Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-10 ~ 2020-02-15
    IIF 564 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-15
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 22
    26 Springwood Crescent, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ 2014-03-01
    IIF 606 - director → ME
  • 23
    48 Chelsea Road, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-24 ~ 2024-12-09
    IIF 602 - director → ME
    2024-12-12 ~ 2025-03-17
    IIF 604 - director → ME
  • 24
    ECOMY LTD - 2025-03-24
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-17 ~ 2025-04-03
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 25
    4 Old Lane, Chadderton, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    15,920 GBP2023-09-30
    Officer
    2023-11-01 ~ 2024-03-01
    IIF 615 - director → ME
  • 26
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    7,404 GBP2020-05-31
    Officer
    2021-02-13 ~ 2021-07-16
    IIF 249 - director → ME
    2021-08-16 ~ 2023-07-05
    IIF 250 - director → ME
  • 27
    114 Craven Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,865 GBP2024-04-30
    Officer
    2023-04-28 ~ 2023-07-07
    IIF 253 - director → ME
    Person with significant control
    2023-04-28 ~ 2023-07-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 28
    39 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ 2018-12-04
    IIF 216 - director → ME
    Person with significant control
    2018-04-13 ~ 2018-12-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    12 Forget Me Not Way, Daventry, England
    Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2023-08-31
    Officer
    2011-09-10 ~ 2011-09-10
    IIF 456 - director → ME
    2010-08-03 ~ 2010-08-03
    IIF 630 - secretary → ME
  • 30
    Unit 8 32 Chatley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,954 GBP2022-02-28
    Officer
    2020-05-11 ~ 2021-06-16
    IIF 386 - director → ME
    Person with significant control
    2020-05-11 ~ 2021-06-16
    IIF 106 - Ownership of shares – 75% or more OE
  • 31
    148 Brownroyd Hill Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    322 GBP2022-05-31
    Officer
    2021-05-25 ~ 2021-05-28
    IIF 453 - director → ME
    Person with significant control
    2021-05-25 ~ 2021-05-28
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors OE
  • 32
    74g Sherborne St, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-15 ~ 2024-01-30
    IIF 273 - director → ME
    Person with significant control
    2023-12-15 ~ 2024-01-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 33
    18 St. Cross Street, 4th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,349 GBP2023-10-31
    Officer
    2022-06-01 ~ 2023-08-01
    IIF 510 - director → ME
  • 34
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    7,073 GBP2020-12-31
    Officer
    2018-12-19 ~ 2020-02-10
    IIF 385 - director → ME
    Person with significant control
    2018-12-19 ~ 2020-02-10
    IIF 104 - Ownership of shares – 75% or more OE
  • 35
    Brent House, 214 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2007-01-02
    IIF 372 - director → ME
  • 36
    Fortis House, London Road, Barking, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2012-03-02
    IIF 586 - director → ME
    2010-03-10 ~ 2011-02-18
    IIF 638 - secretary → ME
  • 37
    566 Great Horton Road, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    90 GBP2024-03-31
    Officer
    2018-03-23 ~ 2018-07-06
    IIF 621 - director → ME
  • 38
    4 Heathmere Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-29 ~ 2024-01-02
    IIF 252 - director → ME
  • 39
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -20,670 GBP2024-01-31
    Officer
    2019-01-22 ~ 2020-09-14
    IIF 573 - director → ME
    2019-01-22 ~ 2019-09-26
    IIF 634 - secretary → ME
    Person with significant control
    2019-01-22 ~ 2019-09-26
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.