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

Murtaza, Ghulam

    Related profiles found in government register
  • Murtaza, Ghulam
    Pakistani business executive born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Spring Grove Road, Hounslow, TW3 4BP, United Kingdom

      IIF 1
  • Murtaza, Ghulam
    Pakistani marketing born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 748, D Block, Sabzazar, Lahore, 54500, Pakistan

      IIF 2
  • Murtaza, Ghulam
    Pakistani company director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1234, Housing Colony No.1, Street No.7, House No.1, Pakistan

      IIF 3
  • Murtaza, Ghulam
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, I61 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 4
  • Murtaza, Ghulam
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 951, Flat 2 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 5
  • Murtaza, Ghulam
    Pakistani manager born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 6
  • Murtaza, Ghulam
    Pakistani director born in February 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Po Box Treat Saneoh, Murree, 22421, Pakistan

      IIF 7
  • Murtaza, Ghulam
    Pakistani company director born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1416, Office 1416 1812-184 High Street Northen East Ham, East Ham London, United Kingdom, E6 2JA, United Kingdom

      IIF 8
  • Murtaza, Ghulam
    Pakistani company directior born in June 1964

    Resident in Pakistan

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

      IIF 9
  • Murtaza, Ghulam
    Pakistani director born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, St 1 Mohala Masjid Block, Pirmahal, 36300, Pakistan

      IIF 10
  • Murtaza, Ghulam
    Pakistani company director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 11
  • Murtaza, Ghulam
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 12
  • Murtaza, Ghulam
    Pakistani businessman born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Brooke Gregson, 56, The Tea Building, Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 13
  • Murtaza, Ghulam
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 14
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 15
    • 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 16
  • Murtaza, Ghulam
    Pakistani accountant born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 48, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 17
  • Murtaza, Ghulam
    Pakistani commercial director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5259, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Murtaza, Ghulam
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7803, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Murtaza, Ghulam
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 20
    • Unit 57, A18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 21
  • Murtaza, Ghulam
    Pakistani entrepreneur born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kuchai Abadi, St No 4 Block W Mohalla Rasool Nagge, Multan, 66000, Pakistan

      IIF 22
  • Murtaza, Ghulam
    Pakistani lawyer and trade born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15156268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Murtaza, Ghulam
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 24
  • Murtaza, Ghulam
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73210, Village Haji Noor Muhammad Thaheem, Gharo, 73210, Pakistan

      IIF 25
  • Murtaza, Ghulam
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 541, Wimborne Rd, Bournemouth, Dorset, BH9 2AP, United Kingdom

      IIF 26
  • Murtaza, Ghulam
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Murtaza, Ghulam
    Pakistani president born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 26, Raza Abad Kot Abdul Malik, Sheikhupura, 39250, Pakistan

      IIF 28
  • Murtaza, Ghulam
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 619-h, Mohala Sabzazar Scheam Multan Road, Lahore, 54572, Pakistan

      IIF 29
  • Murtaza, Ghulam, Mr.
    Pakistani director born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 46670, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 30
  • Murtaza, Ghulam, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4806, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Murtaza, Ghulam
    Pakistani managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92, Snakes Lane East, Woodford Green, IG8 7HX, England

      IIF 32
  • Murtaza, Ghulam
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Millstone Lane, Leicester, LE1 5JN, England

      IIF 33
  • Murtaza, Ghulam
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1/2, 13 Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 34
  • Murtaza, Ghulam
    Pakistani teacher born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 35
  • Mr Ghulam Murtaza
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 748, D Block, Lahore, 54500, Pakistan

      IIF 36
  • Murtaza, Ghulam
    Pakistani businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, St. Johns Avenue, Northampton, NN2 8QZ, England

      IIF 37
  • Murtaza, Ghulam
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1166-1168, London Road, Alvaston, Derby, DE24 8QG, England

      IIF 38
    • Alvaston House, 1166-1168 London Road, Derby, DE24 8QG, England

      IIF 39
  • Ghulam Murtaza
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 40
  • Murtaza, Ghulam
    British businessman born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1145, Oldham Road, Newton Heath, Manchester, M40 2FU, England

      IIF 41
    • 127, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 42
    • 2, Lonsdale Street, Manchester, M40 2FT, England

      IIF 43
    • 2, Lonsdale Street, Manchester, M40 2FT, United Kingdom

      IIF 44
    • 2, Lonsdale Street, Newton Heath, Manchester, M40 2FT

      IIF 45
  • Murtaza, Ghulam
    Pakistani director born in June 1974

    Resident in United Kingdom

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

      IIF 46
  • Murtaza, Ghulam
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 47
  • Murtaza, Ghulam
    British general manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 48
  • Murtaza, Ghulam, Mr.
    Pakistani director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 49
  • Mr Ghulam Murtaza
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, I61 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 50
  • Mr Ghulam Murtaza
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 951, Flat 2 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 51
  • Ghulam Murtaza
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 52
  • Ghulam Murtaza
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Brooke Gregson, 56, The Tea Building, Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 53
  • Ghulam Murtaza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhalla Sanjrani, New, Shikarpur, 78100, Pakistan

      IIF 54
  • Ghulam Murtaza
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7803, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Ghulam Murtaza
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 56
    • Unit 57, A18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 57
  • Ghulam Murtaza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kuchai Abadi, St No 4 Block W Mohalla Rasool Nagge, Multan, 66000, Pakistan

      IIF 58
  • Mr Ghulam Murtaza
    Pakistani born in February 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Po Box Treat Saneoh, Murree, 22421, Pakistan

      IIF 59
  • Mr Ghulam Murtaza
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1416, Office 1416 1812-184 High Street Northen East Ham, East Ham London, United Kingdom, E6 2JA, United Kingdom

      IIF 60
  • Mr Ghulam Murtaza
    Pakistani born in June 1964

    Resident in Pakistan

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

      IIF 61
    • 20, St 1 Mohala Masjid Block, Pirmahal, 36300, Pakistan

      IIF 62
  • Mr Ghulam Murtaza
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 63
  • Mr Ghulam Murtaza
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 64
    • 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 65
    • 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 66
  • Mr Ghulam Murtaza
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 48, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 67
  • Mr Ghulam Murtaza
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5259, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Mr. Ghulam Murtaza
    Pakistani born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 46670, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 69
  • Ghulam Murtaza
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 541, Wimborne Rd, Bournemouth, Dorset, BH9 2AP, United Kingdom

      IIF 70
  • Ghulam Murtaza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Mr Ghulam Murtaza
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15156268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Ghulam Murtaza
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 73
  • Mr Ghulam Murtaza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73210, Village Haji Noor Muhammad Thaheem, Gharo, 73210, Pakistan

      IIF 74
  • Mr Ghulam Murtaza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Murtaza House, Raza Abad Kot Abdul Malik, Sheikhupura, 39250, Pakistan

      IIF 75
  • Mr Ghulam Murtaza
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 619-h, Mohala Sabzazar Scheam Multan Road, Lahore, 54572, Pakistan

      IIF 76
  • Mr. Ghulam Murtaza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4806, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 77
  • Murtaza, Ghulam
    British director born in December 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2, Lonsdale Street, Newton Heath, Manchester, M40 2FT, United Kingdom

      IIF 78
  • Murtaza, Ghulam
    British civil engineer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 79
  • Murtaza, Ghulam
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Birmingham, B73 5AT, England

      IIF 80
  • Murtaza, Ghulam
    British general manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 81
  • Murtaza, Ghulam
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1057, London Road, Derby, DE24 8PZ, United Kingdom

      IIF 82
    • 1166, London Road, Derby, DE24 8QG, United Kingdom

      IIF 83
    • Office 26, Marble Hall, 80 Nightingale Road, Derby, Nightingale Road, Derby, DE24 8BF, England

      IIF 84
  • Murtaza, Ghulam
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Olivier Street, Derby, DE23 8JG, England

      IIF 85
    • School House Business Centre, London Road, Alvaston, Derby, Derbyshire, DE24 8UQ, United Kingdom

      IIF 86
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 87
  • Murtaza, Ghulam
    British businessman born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Chorlton Road, Manchester, M16 7WW, United Kingdom

      IIF 88
  • Murtaza, Ghulam, Mr.
    British engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 89
  • Murtaza, Ghulam

    Registered addresses and corresponding companies
    • 15156268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • Mr Murtaza Ghulam
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 143 Brudenell Road, Leeds, LS6 1LS, United Kingdom

      IIF 91
    • Tng Operations Regus, 2, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 92
    • Unit A1 - Aquatite House, Water Lane, Leeds, LS11 9UD, United Kingdom

      IIF 93
    • Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 94
  • Mr Ghulam Murtaza
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, St. Johns Avenue, Northampton, NN2 8QZ, England

      IIF 95
  • Mr Ghulam Murtaza
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92, Snakes Lane East, Woodford Green, IG8 7HX, England

      IIF 96
  • Ghulam Murtaza
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Millstone Lane, Leicester, LE1 5JN, England

      IIF 97
  • Mr Ghulam Murtaza
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1/2, 13 Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 98
  • Mr Ghulam Murtaza
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, DE1 2GJ, England

      IIF 99
  • Ghulam, Murtaza
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1 - Aquatite House, Water Lane, Leeds, LS11 9UD, England

      IIF 100
    • Unit A1 - Aquatite House, Water Lane, Leeds, LS11 9UD, United Kingdom

      IIF 101
  • Ghulam, Murtaza
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Tng Operations Regus, 2, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 102
  • Ghulam, Murtaza
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 143 Brudenell Road, Leeds, LS6 1LS, United Kingdom

      IIF 103
  • Mr. Ghulam Murtaza
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 104
  • Mr Ghulam Murtaza
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1057, London Road, Alvaston, Derby, DE24 8PZ, England

      IIF 105
    • 1166-1168, London Road, Alvaston, Derby, DE24 8QG, England

      IIF 106
  • Ghulam Murtaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 107
  • Mr Ghulam Murtaza
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1145, Oldham Road, Newton Heath, Manchester, M40 2FU, England

      IIF 108
    • 127, Seymour Grove, Manchester, M16 0LD, England

      IIF 109
    • 2, Lonsdale Street, Manchester, M40 2FT, United Kingdom

      IIF 110
  • Mr Ghulam Murtaza
    Pakistani born in June 1974

    Resident in United Kingdom

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

      IIF 111
  • Mr. Ghulam Murtaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 112
  • Ghulam Murtaza
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 26, Marble Hall, 80 Nightingale Road, Derby, Nightingale Road, Derby, DE24 8BF, England

      IIF 113
  • Mr Ghulam Murtaza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Birmingham, B73 5AT, England

      IIF 114
    • 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 115
    • 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 116
  • Mr Ghulam Murtaza
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1166, London Road, Derby, DE24 8QG, United Kingdom

      IIF 117
    • 16, Olivier Street, Derby, DE23 8JG, England

      IIF 118
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, United Kingdom

      IIF 119
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 120
  • Mr. Ghulam Murtaza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 121
child relation
Offspring entities and appointments
Active 55
  • 1
    ALIBABA MART LTD - 2025-01-09
    8 Treharris Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    Office 7803 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    -32,550 GBP2022-01-31
    Officer
    2014-01-08 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 4806 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-01-25 ~ now
    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
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    115 London Road, Morden, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    School House Business Centre London Road, Alvaston, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 8
    Unit A1 - Aquatite House, Water Lane, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    De238jg, 16 16 Olivier Street, Derby, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 11
    65 St. Johns Avenue, Northampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -945 GBP2016-02-28
    Officer
    2015-02-06 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    92 Snakes Lane East, Woodford Green, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,619 GBP2021-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-12-04 ~ 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
  • 13
    4385, 14577783 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    Tng Operations Regus, 2, Princes Exchange, Princes Square, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 15
    Unit 3 I61 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-10-05 ~ 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
  • 17
    4385, 15480307 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2024-02-10 ~ 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
  • 18
    4385, 15296219 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-11-20 ~ 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
  • 19
    20 Lewis Rd Llandough, Penarth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    Premier House, Rolfe Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    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
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ 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
  • 22
    27-37 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-03-21 ~ 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
  • 23
    34-35 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 24
    63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-10-20 ~ 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
  • 25
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-30 ~ now
    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
  • 27
    52 Elizabeth Road, Sutton Coldfield, England
    Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 28
    1166-1168 London Road, Alvaston, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -8,830 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 29
    Unit 48 House No 6 Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-04-19 ~ 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
  • 30
    1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    127 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 32
    2 Lonsdale Street, Newton Heath, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 45 - director → ME
  • 33
    NORTH WEST PROPERTIES (MCR) LTD - 2021-09-06
    1145 Oldham Road, Newton Heath, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    27,818 GBP2023-10-31
    Officer
    2021-09-06 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Has significant influence or control over the trustees of a trustOE
  • 34
    20 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-27 ~ 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
  • 35
    2 Lonsdale Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,520 GBP2016-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 36
    52 Elizabeth Road, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 37
    541 Wimborne Rd, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 38
    4385, 15156268 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 23 - director → ME
    2023-09-22 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2023-09-22 ~ dissolved
    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
  • 39
    143 Brudenell Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 40
    109 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 41
    18 Millstone Lane, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-08-07 ~ 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
  • 42
    137 Whistle Road Mangotsfield, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-05 ~ now
    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
  • 43
    1166 London Road, Derby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,257 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-08-07 ~ 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
  • 44
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 45
    Office 26, Marble Hall, 80 Nightingale Road, Derby, Nightingale Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 46
    Office 5865 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 47
    4385, 15461555 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2024-02-02 ~ 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
  • 48
    Unit 46670 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,904 GBP2021-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 49
    Unit 57 A18 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 50
    951 Flat 2 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-04-17 ~ 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
  • 51
    52 Elizabeth Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-08-10 ~ 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
  • 52
    52 Elizabeth Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-02-10 ~ 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
  • 53
    52 Elizabeth Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -14,389 GBP2024-08-31
    Officer
    2021-10-22 ~ now
    IIF 80 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 54
    52 Elizabeth Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    8,614 GBP2024-08-31
    Officer
    2017-02-20 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    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
Ceased 9
  • 1
    Suite 2-4 Southgate Business Innovation Business Innovation Centre Southgate, Retail Park, Derby, England
    Corporate (1 parent)
    Officer
    2023-04-28 ~ 2023-12-20
    IIF 85 - director → ME
    Person with significant control
    2023-04-28 ~ 2023-12-20
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Right to appoint or remove directors OE
  • 2
    156 Spring Grove Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,886 GBP2023-03-31
    Officer
    2023-10-12 ~ 2023-12-01
    IIF 1 - director → ME
  • 3
    C/o Global Accountancy Practice Ltd, 10 Allison Street, Glasgow, Renfrewshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736 GBP2024-04-30
    Officer
    2022-01-01 ~ 2023-12-01
    IIF 34 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-12-01
    IIF 98 - Has significant influence or control OE
  • 4
    2 Lonsdale Street, Newton Heath, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-02-20 ~ 2015-03-13
    IIF 78 - director → ME
  • 5
    2 Lonsdale Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,520 GBP2016-03-31
    Officer
    2015-03-13 ~ 2015-03-13
    IIF 44 - director → ME
  • 6
    1 South Croston Street, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ 2011-10-25
    IIF 88 - director → ME
  • 7
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Corporate (3 parents)
    Officer
    2024-03-01 ~ 2024-03-26
    IIF 3 - director → ME
  • 8
    Unit 6 St Mary's Retail Park 446 - Nottingham Road, Chaddesden, Derby, England
    Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-09-05
    IIF 82 - director → ME
    Person with significant control
    2024-01-06 ~ 2024-09-01
    IIF 105 - Right to appoint or remove directors OE
  • 9
    Old Natwest Business Centre, 184 Normanton Road, Derby, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2019-02-28
    Officer
    2019-04-12 ~ 2019-06-11
    IIF 39 - director → ME
© 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.