logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rizwan, Muhammad, Mr.

    Related profiles found in government register
  • Rizwan, Muhammad, Mr.
    Pakistani director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Victoria Street, Heckmondwike, West Yorkshire, WF16 9LH, United Kingdom

      IIF 1
  • Rizwan, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 2
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Castle View House, East Lane, Runcorn, WA7 2DR, England

      IIF 4
  • Rizwan, Muhammad
    Pakistani bookkeeper born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 5
  • Rizwan, Muhammad
    Pakistani business executive born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pemdevon Road, Croydon, CR0 3QN, England

      IIF 6
  • Rizwan, Muhammad
    Pakistani shop assistant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 A, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 7
  • Rizwan, Muhammad
    Pakistani businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Rizwan, Muhammad
    Pakistani it consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Top Floor, Hoddesdon, EN11 8SX, United Kingdom

      IIF 9
  • Rizwan, Muhammad
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Scholemoor Avenue, Bradford, BD7 2RU, United Kingdom

      IIF 10
  • Rizwan, Muhammad
    Pakistani director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C50, 30 Marigold Court Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 11
  • Rizwan, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 12
  • Rizwan, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parlaunt Road, Langley, Slough Berkshire, Slough Berkshire, SL3 8BB, United Kingdom

      IIF 13
  • Rizwan, Muhammad
    Pakistani managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 14
  • Rizwan, Muhammad
    Pakistani provison of staff services born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Knotts Green Road, London, E10 6DD, England

      IIF 15
  • Rizwan, Muhammad
    Pakistani business born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 16
  • Rizwan, Muhammad
    Pakistani consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 17
    • icon of address 2nd Floor Titan Court, Bishops Square, Hatfield, AL10 9NA, United Kingdom

      IIF 18
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 19
  • Rizwan, Muhammad
    Pakistani security guard born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, B, Buxton Road, Walthamstow, London, E17 7EH, United Kingdom

      IIF 20
    • icon of address 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 21
  • Rizwan, Muhammad
    Pakistani used clothes trading born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Wingate Road, Luton, LU4 8PX, United Kingdom

      IIF 22
  • Rizwan, Muhammad
    Pakistani director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, City Road, London, EC1V 2NX, England

      IIF 23
  • Rizwan, Muhammad
    Pakistani head teacher born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 24
  • Rizwan, Muhammad
    Pakistani self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 25
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 26
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 27 IIF 28
  • Rizwan, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 29
    • icon of address Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 30
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in United Kingdom

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

      IIF 31
    • icon of address 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 32
  • Rizwan, Muhammad
    Pakistani ceo born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 33
  • Rizwan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 34
    • icon of address 9, Parade Mansions, Willowhayne Crescent West Sussex East Preston, Little Hampton, BN16 1TE, United Kingdom

      IIF 35
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 36
  • Rizwan, Muhammad
    Pakistan wholesaler born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, London, Walthmstow, Essex, E17 7AD, England

      IIF 37
  • Mr. Muhammad Rizwan
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 30 Victoria Street, Heckmondwike, West Yorkshire, WF16 9LH, United Kingdom

      IIF 38
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 39
  • Rizwan, Muhammad
    Danish business born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 40
  • Mr Muhammad Rizwan
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Castle View House, East Lane, Runcorn, WA7 2DR, England

      IIF 41
  • Rizwan, Muhammad
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 42
  • Rizwan, Muhammad
    British entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 01, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 43
  • Rizwan, Muhammad
    British self employed born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kingsthorpe Road, Northampton, Northampton, NN2 6EZ, United Kingdom

      IIF 44
    • icon of address Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 45
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, London, E4 7BE, United Kingdom

      IIF 46
    • icon of address C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 47
    • icon of address C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 48 IIF 49
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 50 IIF 51
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 52
  • Aslam, Muhammad Rizwan
    Pakistani company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 53
  • Muhammad Rizwan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 55 IIF 56
  • Rizwan, Muhammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 57
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, United Kingdom

      IIF 58
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 59
  • Rizwan, Muhammad
    British business owner born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Street, Kirkham, PR4 2JN, United Kingdom

      IIF 60
  • Rizwan, Muhammad
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Adderley Street, Birmingham, B9 4ED, England

      IIF 61
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 62
    • icon of address 341, Smithdown Road, Liverpool, L15 3JJ, United Kingdom

      IIF 63
  • Rizwan, Muhammad
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 64 IIF 65
  • Rizwan, Muhammad
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 66
    • icon of address 50, Mayford Road, Manchester, M19 3AS, England

      IIF 67
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 68
  • Rizwan, Muhammad
    Pakistani director born in June 2002

    Resident in England

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

      IIF 69
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 70
  • Rizwan, Muhammad, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 71
  • Mr Muhammad Rizwan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Scholemoor Avenue, Bradford, BD7 2RU, United Kingdom

      IIF 72
  • Mr, Muhammad Rizwan
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 73
  • Rizwan, Muhammad
    Pakistani company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Zion House, Jubilee Street, London, E1 3EN, England

      IIF 74
  • Rizwan, Muhammad, Mr.
    Pakistani managing director born in May 1985

    Resident in Pakistan

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

      IIF 75
  • Rizwan, Muhammad, Mr.
    Pakistani self employed born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 76
  • Mr Muhammad Rizwan
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 77
  • Mr Muhammad Rizwan
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 A, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 78
  • Mr Muhammad Rizwan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Parlaunt Road, Langley, Slough Berkshire, Slough Berkshire, SL3 8BB, United Kingdom

      IIF 79
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 80
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 81
    • icon of address 63, Buxton Road, London, E17 7EH, United Kingdom

      IIF 82
    • icon of address 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 83
  • Mr Muhammad Rizwan
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, City Road, London, EC1V 2NX, England

      IIF 84
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 85
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 86
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 87 IIF 88
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 89
    • icon of address Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 90
  • Mr Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 91
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TP, England

      IIF 92
    • icon of address House No 16, Daurada Drive, Stafford, Staffordshire, ST17 4XW, United Kingdom

      IIF 93
  • Rizwan, Muhammad
    Pakistani it engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Willow Parade, Meadfield Road, Slough, SL3 8HN, England

      IIF 94
  • Rizwan, Muhammad
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 95
  • Rizwan, Muhammad
    Pakistani none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 484, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6EP, England

      IIF 96
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 97
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 98
  • Rizwan, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 99
  • Rizwan, Muhammad, Mr,
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 100
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123 St James Rd, St. James Road, Northampton, NN5 5LD, England

      IIF 101
  • Mr Muhammad Rizwan
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 102
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 103
  • Muhammad Rizwan
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C50, 30 Marigold Court Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 104
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 105
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 106
  • Rizwan, Muhammad
    Pakistani company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 40, Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, FK8 2EA, Scotland

      IIF 107
  • Rizwan, Muhammad
    Pakistani none born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Antonine Shopping Centre, 3a Tryst Road, Cumbernauld, Glasgow, G67 1JW

      IIF 108
  • Rizwan, Muhammad
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 594, Roman Road, Bow, London, IG1 3LP, United Kingdom

      IIF 109
  • Rizwan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 110
    • icon of address Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 111
  • Rizwan, Muhammad
    Pakistani graphic designer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Grantham Road, Bradford, BD7 1RQ, England

      IIF 112
  • Rizwan, Muhammad
    Pakistani business executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 113
  • Rizwan, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stevenage Road, London, E6 2AU, England

      IIF 114
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 115
  • Rizwan, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, B4 7LR, United Kingdom

      IIF 116
  • Rizwan, Muhammad
    Pakistani general manager born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 117
  • Rizwan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 118
    • icon of address Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 119
  • Rizwan, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 120
  • Rizwan, Muhammad
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 121
  • Rizwan, Muhammad
    Pakistani entrepreneur born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 122
  • Muhammad Rizwan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Hoddesdon, EN11 8SX, United Kingdom

      IIF 123
  • Rizwan, Muhammad
    Pakistani director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 124
  • Rizwan, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 125
  • Rizwan, Muhammad
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 126
  • Rizwan, Muhammad
    Pakistani director born in November 1983

    Resident in England

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

      IIF 127
  • Rizwan, Muhammad
    Pakistani director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, East Kilngate Rigg, Edinburgh, EH17 8UA, Scotland

      IIF 128
  • Rizwan, Muhammad
    Pakistani company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Rizwan, Muhammad
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woodend Court, Bradford, BD5 8QL, England

      IIF 130
  • Rizwan, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 131
  • Rizwan, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Evesham, West Midlands, WR11 4HJ, United Kingdom

      IIF 132 IIF 133
  • Rizwan, Muhammad
    Pakistani education consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388a, Ilford Lane, Ilford, IG1 2NB, England

      IIF 134
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 135 IIF 136
  • Rizwan, Muhammad
    Pakistani private security born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 137
  • Rizwan, Muhammad
    Pakistani sales person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani security controller born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 141
  • Rizwan, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 142
  • Rizwan, Muhammad
    Pakistani company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 143
  • Rizwan, Muhammad
    Pakistani business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Walker Drive, Bradford, BD8 9EZ, England

      IIF 144
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Walker Drive, Bradford, BD8 9EZ, United Kingdom

      IIF 145
  • Rizwan, Muhammad
    Pakistani company director born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 146
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 147
  • Rizwan, Muhammad
    Pakistani driver born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 148
  • Rizwan, Muhammad
    Pakistani accounts manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 149
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 150
  • Rizwan, Muhammad
    Pakistani business person born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pears Road, Hounslow, TW3 1SS, England

      IIF 151
  • Rizwan, Muhammad
    Pakistani general manager born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 152
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Rizwan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 154
  • Rizwan, Muhammad, Ceo
    Pakistani e-commercem born in April 1995

    Resident in Pakistan

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

      IIF 155
  • Rizwan, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 156
  • Rizwan, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 157
  • Rizwan, Muhammad
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 158
    • icon of address Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 159
  • Rizwan, Muhammad
    Pakistani director born in October 1985

    Resident in Qatar

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

      IIF 160
  • Rizwan, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 161
  • Rizwan, Muhammad
    Pakistani director born in October 1990

    Resident in Saudi Arabia

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

      IIF 162
  • Rizwan, Muhammad
    Pakistani student born in October 1990

    Resident in Pakistan

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

      IIF 163
  • Rizwan, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Nicholsons Grove, Colchester, CO1 1SP, United Kingdom

      IIF 164
  • Rizwan, Muhammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 165
  • Rizwan, Muhammad
    Pakistani director born in February 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 166
  • Rizwan, Muhammad, Mr.
    British business person born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Registered Office (uk) Ltd, 5th Floor, London, W1W 5PF, England

      IIF 167
  • Rizwan, Muhammad
    Pakistani entrepreneur born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1983

    Resident in Pakistan

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

      IIF 169
  • Rizwan, Muhammad
    Pakistani entrepreneur born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 170
  • Rizwan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 171
  • Rizwan, Muhammad
    Pakistani freelancer born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 172
  • Rizwan, Muhammad
    Pakistani company director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Leasowes Road, London, E10 7BE, England

      IIF 173
  • Rizwan, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 174
  • Rizwan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

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

      IIF 175
  • Rizwan, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 176
  • Rizwan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 177
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 178
  • Rizwan, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 179
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 180
  • Rizwan, Muhammad
    Pakistani businessman born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 181
  • Rizwan, Muhammad
    Pakistani ceo born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 182
  • Rizwan, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 183
  • Rizwan, Muhammad
    Pakistani consultant born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 184
  • Rizwan, Muhammad
    Pakistani software engineering born in November 1994

    Resident in Pakistan

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

      IIF 185
  • Rizwan, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Street, West Bromwich, B70 6NZ, England

      IIF 186
  • Rizwan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 187
  • Rizwan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 188
  • Rizwan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 189
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 190
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 191
  • Rizwan, Muhammad
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#97810, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 192
  • Rizwan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 193
  • Rizwan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 194
  • Rizwan, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 195
  • Rizwan, Muhammad
    Pakistani student born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 196
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 197
  • Rizwan, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 198
    • icon of address 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 199
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 200
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 201
  • Muhammad, Rizwan Bashir
    Pakistani business man born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Oakfield Road, London, E17 5RW, United Kingdom

      IIF 202
  • Muhammad, Rizwan Bashir
    Pakistani director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 594, Roman Road, Bow, London, E3 5ES, England

      IIF 203
  • Mr Muhammad Rizwan Aslam
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 204
  • Rizwan, Muhamad
    Pakistani director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Post Office Mubarak Pur, Kabirwala, Khanewal, 58250, Pakistan

      IIF 205
  • Rizwan, Muhammad, Marketing Manager

    Registered addresses and corresponding companies
    • icon of address 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 206
  • Mr Muhammad Rizwan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 207 IIF 208
  • Mr Muhammad Rizwan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 209
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 210
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, United Kingdom

      IIF 211
  • Mr Muhammad Rizwan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Adderley Street, Birmingham, B9 4ED, England

      IIF 212
    • icon of address 341, Smithdown Road, Liverpool, L15 3JJ, United Kingdom

      IIF 213
  • Mr Muhammad Rizwan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, Halifax Road, Bradford, BD6 2QS, United Kingdom

      IIF 214
    • icon of address 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 215
  • Mr Muhammad Rizwan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kingsthorpe Road, Northampton, Northampton, NN2 6EZ, United Kingdom

      IIF 216
    • icon of address Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 217
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, London, E4 7BE, United Kingdom

      IIF 218
    • icon of address C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 219
    • icon of address C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 220 IIF 221
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 222 IIF 223
  • Mr Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 224
    • icon of address Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 225
  • Rizwan, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 226
  • Rizwan, Muhammad
    English it professional born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 227
  • Rizwan, Muhammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, England

      IIF 228
    • icon of address Unit 7, Greets Green Road, Industrial Estate, West Bromwich, B70 9EW, England

      IIF 229 IIF 230
  • Rizwan, Muhammad
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 231
  • Rizwan, Muhammad
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Popple Street, Sheffield, S4 8JH, England

      IIF 232
  • Mr Muhammad Rizwan
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Zion House, Jubilee Street, London, E1 3EN, England

      IIF 233
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mayford Road, Manchester, M19 3AS, England

      IIF 234
  • Muhammad Rizwan
    Pakistani born in June 2002

    Resident in England

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

      IIF 235
  • Rizwan, Muhammad
    British managing director born in April 1970

    Resident in England

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

      IIF 236
  • Rizwan, Muhammad
    British manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barking Road, London, E6 3BP, England

      IIF 239
  • Rizwan, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barking Road, London, E6 3BP, England

      IIF 242
  • Rizwan, Muhammad
    British business born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 243
  • Rizwan, Muhammad
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 244
    • icon of address Unit 79, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 245
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 246
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 247
  • Rizwan, Muhammad
    British taxi driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ivegate, Bradford, BD1 1SW, England

      IIF 248
  • Rizwan, Muhammad
    British builder born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Teme Road, Worcester, WR4 9AP, England

      IIF 249
  • Rizwan, Muhammad
    British taxi driver born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Teme Road, Worcester, WR4 9AP, England

      IIF 250
  • Rizwan, Muhammad
    British warehouse born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 251
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 252
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 253
  • Rizwan, Muhammad
    British business person born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 254
  • Rizwan, Muhammad
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 255
    • icon of address 419, George Street, Aberdeen, AB25 1ER, Scotland

      IIF 256
    • icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 257
  • Rizwan, Muhammad
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, King Street, Aberdeen, Aberdeenshire, AB24 5BH, United Kingdom

      IIF 258
    • icon of address 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, United Kingdom

      IIF 259
    • icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 260 IIF 261
  • Rizwan, Muhammad
    British director marketing born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 16, 5 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, Scotland

      IIF 262
  • Rizwan, Muhammad
    British business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 263
  • Rizwan, Muhammad
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 264
  • Rizwan, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 265
  • Rizwan, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Arnold Place, Bradford, BD8 8NH, England

      IIF 266
  • Rizwan, Muhammad
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shearbridge Road, Bradford, BD7 1NX, England

      IIF 267
    • icon of address 22, Exeter Street, Rochdale, OL11 1JN, England

      IIF 268
  • Rizwan, Muhammad
    British stock controller born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Arnold Place, Bradford, West Yorkshire, BD8 8NH, United Kingdom

      IIF 269
  • Rizwan, Muhammad
    Irish driver born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newlyn Drive, Derby, DE23 8DP, United Kingdom

      IIF 270
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Moss Street, Paisley, PA1 1BL, Scotland

      IIF 271
  • Rizwan, Muhammad
    Cypriot marketing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 272
  • Rizwan, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 273
  • Rizwan, Muhammad
    British business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 274
  • Rizwan, Muhammad
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 275
  • Rizwan, Muhammad
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 276
  • Mr Muhammad Rizwan
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 277
    • icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 278 IIF 279
  • Mr Muhammad Rizwan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 280
    • icon of address Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 281
  • Mr Muhammad Rizwan
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Grantham Road, Bradford, BD7 1RQ, England

      IIF 282
  • Mr Muhammad Rizwan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 283
  • Mr Muhammad Rizwan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 284
  • Mr Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 285
  • Mr Muhammad Rizwan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 286
  • Mr Muhammad Rizwan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 287
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 288
  • Rizwan, Muhammad, Ceo

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

      IIF 289
  • Muhammad, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Moorhead Way, London, SE3 9PU, United Kingdom

      IIF 290
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Woodend Court, Bradford, BD5 8QL, England

      IIF 291
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 292 IIF 293 IIF 294
    • icon of address Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 295 IIF 296
    • icon of address 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 297
    • icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 298
    • icon of address 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 299
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 300 IIF 301
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 302
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 303
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 304
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 305
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Derby Road, Croydon, CR0 3SE, England

      IIF 306
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 307
    • icon of address 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 308
  • Mr Muhammad Rizwan
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Pears, Pears Road, Hounslow, TW3 1SS, England

      IIF 309
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 310
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 311
  • Mr Rizwan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 312
  • Mr, Muhammad Rizwan
    Pakistani born in February 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 313
  • Mr. Muhammad Rizwan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 314
  • Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 315
  • Muhammad Rizwan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 316
  • Muhammad, Rizwan Bashir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Cardigan Road, E3 5ht, London, London, London, E3 5HT, United Kingdom

      IIF 317
    • icon of address 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 318
  • Muhammad, Rizwan Bashir
    British technician born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 588, Roman Road, London, E3 5ES, England

      IIF 319
  • Mr Muhammad Rizwan
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 320
  • Mr Muhammad Rizwan
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 321
  • Mr Muhammad Rizwan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Nicholsons Grove, Colchester, CO11SP, United Kingdom

      IIF 322
  • Mr Muhammad Rizwan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 323
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stevenage Road, London, E6 2AU, England

      IIF 324
  • Mr, Muhammad Rizwan
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 325
  • Mr. Muhammad Rizwan
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 326
  • Mr. Muhammad Rizwan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 327
  • Muhammad Rizwan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 328
  • Ceo Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 329
  • Mr Muhammad Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 330
  • Mr Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 331
  • Mr Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 332
  • Mr Muhammad Rizwan
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 333
  • Mr Muhammad Rizwan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 334
  • Mr Muhammad Rizwan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 335
  • Mr Muhammad Rizwan
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Wayland Avenue, Watton, Thetford, IP25 6LF, England

      IIF 336
  • Mr Muhammad Rizwan
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Sarwar Town Basti Dirkhana Wali P/o Deen Pur, Dera Ismail Khan, 29050, Pakistan

      IIF 337
  • Mr Muhammad Rizwan
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Leasowes Road, London, E10 7BE, England

      IIF 338
  • Mr Muhammad Rizwan
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 339
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 340
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 341
  • Mr Muhammad Rizwan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 342
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 343
  • Mr Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 344
  • Mr Muhammad Rizwan
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 345
    • icon of address 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 346
  • Mr Muhammad Rizwan
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 347
  • Mr Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Street, West Bromwich, B70 6NZ, England

      IIF 348
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 349
  • Mr Muhammad Rizwan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 350
  • Mr Muhammad Rizwan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#97810, Sheffield, S9 4WA, United Kingdom

      IIF 351
  • Mr Muhammad Rizwan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 352
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 353
  • Mr Muhammad Rizwan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 354
    • icon of address 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 355
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 356
  • Mr Rizwan Bashir Muhammad
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 588, Roman Road, London, E3 5ES, England

      IIF 357 IIF 358
    • icon of address 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 359
  • Mr. Muhammad Rizwan
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 360
  • Mr. Muhammad Rizwan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 361
  • Mr Muhammad Rizwan
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 362
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in Qatar

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

      IIF 363
  • Mr Muhammad Rizwan
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Alford Road, Erith, London, DA8 1PP

      IIF 364
  • Mr Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 365
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 366
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 367
  • Mr Muhammad Rizwan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 368
    • icon of address 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 369
  • Muhammad Rizwan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 370
  • Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 371
  • Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 1, Regal Chowk, Saddar, Karachi, 4600, Pakistan

      IIF 372
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 373
  • Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Saudi Arabia

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

      IIF 374
  • Muhammad Rizwan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 375
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 376
  • Muhammad Rizwan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 377
  • Muhammad Rizwan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 378
  • Rizwan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 206, King Street, Aberdeen, Aberdeenshire, AB24 5BH, United Kingdom

      IIF 379
    • icon of address 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, United Kingdom

      IIF 380
    • icon of address Flat 16, 5 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, Scotland

      IIF 381
    • icon of address 293, Moore Avenue, Bradford, BD7 4DR, England

      IIF 382
    • icon of address 28, Alford Road, Erith, London, DA8 1PP

      IIF 383
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 384
    • icon of address 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 385
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 386
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 387
    • icon of address 104, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 388
    • icon of address Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 389
  • Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 390
  • Rizwan, Amna
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad, Rizwan
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 393
  • Muhammad, Rizwan
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 394
  • Mr Muhammad Rizwan
    British born in April 1970

    Resident in England

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

      IIF 395
  • Mr Muhammad Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 396
  • Mr Muhammad Rizwan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Moore Avenue, Bradford, BD7 4DR, England

      IIF 397
    • icon of address 567, Great Horton Road, Bradford, BD7 4EF

      IIF 398
    • icon of address 25, Claremont Road, Basement Flat, Leeds, LS6 4EB, England

      IIF 399
  • Mr Muhammad Rizwan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Arnold Place, Bradford, BD8 8NH, England

      IIF 400
    • icon of address 11, Arnold Place, Bradford, BD8 8NH, United Kingdom

      IIF 401
    • icon of address 22, Exeter Street, Rochdale, OL11 1JN, England

      IIF 402
  • Mr Muhammad Rizwan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, England

      IIF 403 IIF 404
    • icon of address Unit 7, Greets Green Road, Industrial Estate, West Bromwich, B70 9EW, England

      IIF 405 IIF 406
  • Mr Muhammad Rizwan
    Cypriot born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 407
  • Mr Muhammad Rizwan
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Rizwan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 411
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 412
    • icon of address Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 413
    • icon of address Unit 79, Carlisle Road, Bradford, BD8 8BD, England

      IIF 414
  • Mr Muhammad Rizwan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 415
  • Mr Muhammad Rizwan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Rizwan
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Popple Street, Sheffield, S4 8JH, England

      IIF 418
  • Mr. Muhammad Rizwan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 419
  • Mr Muhammad Rizwan
    British born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33 Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 420
  • Mr Muhammad Rizwan
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 421
    • icon of address 419, George Street, Aberdeen, AB25 1ER, Scotland

      IIF 422
    • icon of address 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, AB11 9QG, United Kingdom

      IIF 423
    • icon of address Flat 16, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 424
    • icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 425 IIF 426 IIF 427
  • Mr Muhammad Rizwan
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 428
  • Mr Muhammad Rizwan
    Irish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newlyn Drive, Derby, DE23 8DP, United Kingdom

      IIF 429
  • Mr Muhammed Rizwan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Shearbridge Road, Bradford, BD7 1NX, England

      IIF 430
  • Mr Rizwan Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 431
  • Muhammad Rizwan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 432
  • Muhammad Rizwan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 433
  • Mr Rizwan Muhammad
    Finnish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Stafford Avenue, Slough, SL2 1AT, England

      IIF 434
  • Muhammad, Rizwan
    British director and company secretary born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 435
  • Muhammad, Rizwan Bashir

    Registered addresses and corresponding companies
    • icon of address 588, Roman Road, London, E3 5ES, England

      IIF 436
  • Mrs Amna Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 437
  • Mrs Amna Rizwan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 438
  • Muhammad, Rizwan

    Registered addresses and corresponding companies
    • icon of address 58 Cardigan Road, E3 5ht, London, London, London, E3 5HT, United Kingdom

      IIF 439
    • icon of address 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 440
child relation
Offspring entities and appointments
Active 200
  • 1
    icon of address 15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2022-11-21 ~ dissolved
    IIF 387 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 349 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 17 Earlswood Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 16 5 Crombie Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 262 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 381 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 11, Apartment 19 Poplar House 116 Phoebe Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24238, Sc772314 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2, 30 Victoria Street, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 185b Field End Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 13986764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 123 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Leven Close, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 20 Zion House, Jubilee Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 32 Norman Gray Park, Blackburn, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 155 - Director → ME
    icon of calendar 2023-10-17 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 329 - Has significant influence or control as a member of a firmOE
    IIF 329 - Right to appoint or remove directors as a member of a firmOE
    IIF 329 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 46 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,583 GBP2025-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 242 - Director → ME
  • 20
    icon of address 48 Popple Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 418 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 418 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 418 - Has significant influence or control over the trustees of a trustOE
    IIF 418 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 418 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 21
    icon of address 37 Stevenage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 57 B25 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor Titan Court, Bishops Square, Hatfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address 35, Kingsbridge Road Morden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -170 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 351 Calder Street, Flat 2/2, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,334 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 40 Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 107 - Director → ME
  • 28
    icon of address 50 High Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 5139 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 120 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,690 GBP2025-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 147 - Director → ME
  • 33
    icon of address 588 Roman Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 318 - Director → ME
    icon of calendar 2023-10-30 ~ now
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 35
    icon of address 149 Huntsman Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 242, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 39
    icon of address 61 A Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 10 Maude Street, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 19 Wayland Avenue, Watton, Thetford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    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
  • 42
    icon of address 351 Calder Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Armadillo Mumb#97810, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Flat 89e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 200 Barlow Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 46
    icon of address 197 Noel Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -388 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 265 - Director → ME
  • 48
    icon of address 50 Mayford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 70 Pembroke Avenue Maidenhall, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 14047831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 11 Antonine Shopping Centre, 3a Tryst Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 108 - Director → ME
  • 54
    icon of address 341 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 8 Mackenzie Terrace, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 92 Stafford Avenue, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,699 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 110 Park Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,068 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 243 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 385 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 113 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,274 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Flat 55g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4-8 Carrill Grove East, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 564 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 8 Newlyn Drive, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 110 Croydon Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,730 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Unit 53 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 69
    icon of address Office 4094 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 110 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,104 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 6b Wingate Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 22 - Director → ME
  • 73
    icon of address Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 26 Woodend Court, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 76
    KINGS MANAGEMENT CONSULTANCY LIMITED - 2022-08-17
    KINGS MEAT AND POULTRY LTD - 2023-05-03
    icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 10 Wellington Street, Kirkham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 60 - Director → ME
  • 80
    icon of address 275 New N Rd Pmb 3209, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -228 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Office 795 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Unit 3 D15 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 58 Teme Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 86
    icon of address 644 Mitcham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 87
    icon of address 4385, 14404159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 65 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 89
    icon of address C50 30 Marigold Court Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,015 GBP2024-07-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 91
    icon of address International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 116 - Director → ME
  • 92
    icon of address 28 Highbury Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Unit 7 Greets Green Road, Industrial Estate, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 405 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    KINGS MEAT & POULTRY UK LIMITED - 2017-11-22
    icon of address Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,934 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 166 Aubrey Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 196 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 384 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 13 Charlesworth Terrace, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2024-09-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 79 Hoe Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
  • 101
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 5, Crombie Court, Flat 16 Crombie Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 259 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 380 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 33 Thirsk Croft, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Suite 1 1 Horsley Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-09-16 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 39 Parc Richard, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 48 Parlaunt Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 39 Scholemoor Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 206 King Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2011-12-05 ~ dissolved
    IIF 379 - Secretary → ME
  • 109
    icon of address 6 Willow Parade, Meadfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 94 - Director → ME
  • 110
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 4385, 14048559 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 43 Moorhead Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 290 - Director → ME
  • 113
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 200 Barlow Road Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 428 - Has significant influence or controlOE
  • 115
    icon of address 32 Norman Gray Park, Blackburn, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 255 - Director → ME
  • 116
    icon of address Unit 2-3 88 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 202 - Director → ME
  • 117
    icon of address 119 Eswyn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 23 Angle Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 8 Kirkwall Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 109 - Director → ME
  • 121
    icon of address 63a High Street, London, Walthmstow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 37 - Director → ME
  • 122
    icon of address Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 25 Claremont Road, Basement Flat, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,953 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 125
    icon of address International House, The Mclaran Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Right to appoint or remove directorsOE
  • 126
    icon of address 60 Sunbeam Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 114 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 372 - Has significant influence or controlOE
  • 128
    icon of address 4385, 15932878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 63 B Buxton Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 20 - Director → ME
  • 130
    icon of address 4385, 15576847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Suite 1, 1 Horsley Road, Northampton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,119 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 43 - Director → ME
  • 132
    RF MANAGEMENT AND FINANCIAL SOLUTIONS LTD - 2016-05-31
    icon of address 4385, 09103888 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -176,387 GBP2020-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 134
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 135
    icon of address 46 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,225 GBP2025-04-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 36 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 104 Flat Inverness Terrace, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 89 Walker Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 145 - Director → ME
  • 139
    icon of address 22 Exeter Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 28 Arlington Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 181 Magdalen Street, Colchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 4385, 15990041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    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
  • 143
    icon of address Flat 1 85 Moss Bank, Manchester, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 15384645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 4385, 15340910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 4385, 14269837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 110 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 129 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 152
    RIZZ SECURITY GUARDS LIMITED - 2021-01-27
    icon of address 79 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 58 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Office, 167-169 Great Portland Street 5th Floor London, Great Portland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 11 Clarksfield Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,539 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    icon of address 4385, 14803883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,153 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 393 - Director → ME
  • 162
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 79 Hoe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 274 - Director → ME
  • 164
    icon of address 35 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 45 Kingsthorpe Road, Northampton, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 4385, 13636773: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 588 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-29
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 317 - Director → ME
    icon of calendar 2021-04-14 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 588 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -792 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 319 - Director → ME
    icon of calendar 2017-08-23 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Flat 1 2-4 Carrill Grove East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Park View Unit 1, 220 Waterloo Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Office 5122 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Office 2031 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 175 - Director → ME
  • 175
    icon of address Unit 12 Field Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,487 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 14 Shearbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,029 GBP2018-03-31
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 430 - Has significant influence or control as a member of a firmOE
    IIF 430 - Has significant influence or control over the trustees of a trustOE
    IIF 430 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Saga Unit 1 1-3 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 12 Constance Street, Royal Docks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 179
    H&R SECURITY SERVICES LTD - 2024-01-02
    icon of address 99 Pears Pears Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,583 GBP2024-05-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 309 - Ownership of shares – More than 50% but less than 75%OE
    IIF 309 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 309 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Has significant influence or control as a member of a firmOE
  • 180
    icon of address 4385, 12633619: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 388a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 134 - Director → ME
  • 182
    icon of address 202 City Road, Cardiff, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 20 Moss Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 271 - Director → ME
  • 184
    icon of address Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2024-11-30
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 419 George Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 21 Hermon Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 189
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,708 GBP2024-11-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 396 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 396 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 396 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 396 - Has significant influence or control over the trustees of a trustOE
  • 190
    icon of address 4385, 15360959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 9a Derby Road, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 43 Benmoor Rd, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 121-123 St James Rd St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,475 GBP2023-07-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 153 Castle View House East Lane, Runcorn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    icon of address Basement, 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,473 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4385, 14865550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 93 Nicholsons Grove, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -359 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 32 East Kilngate Rigg, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,860 GBP2025-06-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 128 - Director → ME
  • 200
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    PREMIUM EQUIPMENT'S LTD - 2025-02-05
    icon of address 116 Duke Street, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,404 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ 2025-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2025-02-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    icon of address 118 Whitby Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,794 GBP2024-01-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-10-01
    IIF 144 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,187 GBP2024-10-31
    Officer
    icon of calendar 2022-12-08 ~ 2024-01-22
    IIF 167 - Director → ME
  • 4
    icon of address Not Available
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-13 ~ 2021-01-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-01-25
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-07-06
    IIF 251 - Director → ME
  • 6
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 127 - Director → ME
  • 7
    icon of address 27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-15
    IIF 9 - Director → ME
  • 8
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,461 GBP2024-10-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-02-19
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-02-19
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 9
    icon of address 63 Stanmore Crescent, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-01-16
    IIF 2 - Director → ME
    icon of calendar 2024-01-16 ~ 2025-01-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-01-19
    IIF 204 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-03 ~ 2025-01-19
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Unit 3, 23 Watford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-11-25
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-25
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 11
    HR TAXI LTD - 2024-09-11
    icon of address 293 Moore Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,834 GBP2025-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-10-08
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2025-07-01
    IIF 397 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 397 - Right to appoint or remove directors OE
  • 12
    icon of address 310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2025-02-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-02-13
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,104 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-01-29
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-16
    IIF 247 - Director → ME
  • 15
    icon of address Unit 7 Greets Green Road, Industrial Estate, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2024-08-12
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-12
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 28 Hawthorn Crescent, Cosham, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2023-11-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2023-12-11
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 17
    icon of address 70 Sutherland Mount, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -140,513 GBP2024-10-31
    Officer
    icon of calendar 2024-02-10 ~ 2024-07-07
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-07-07
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-04-18
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-05-03
    IIF 346 - Has significant influence or control OE
  • 19
    icon of address 15 Ivegate, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-30
    IIF 248 - Director → ME
  • 20
    CANNON PROTEC SERVICES LTD - 2014-11-14
    icon of address 290 Oldbury Road Rowley Regis, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,687 GBP2016-06-01
    Officer
    icon of calendar 2015-01-15 ~ 2018-05-11
    IIF 62 - Director → ME
  • 21
    icon of address Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2012-05-28
    IIF 203 - Director → ME
  • 22
    icon of address 50 Arborfield Close, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-22
    Officer
    icon of calendar 2012-04-16 ~ 2014-11-03
    IIF 40 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF 206 - Secretary → ME
  • 23
    RSEX LTD.
    - now
    RSIZ LIMITED - 2023-08-14
    icon of address Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -347 GBP2018-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2023-07-01
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-07-01
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – 75% or more OE
  • 24
    icon of address Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,153 GBP2023-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-09
    IIF 133 - Director → ME
    icon of calendar 2019-02-07 ~ 2020-06-09
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-07-10
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2025-08-11
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-08-11
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 26
    icon of address 4385, 11781571 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,655 GBP2022-01-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-05
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 27
    WESTERN TRAVELS LIMITED - 2021-03-26
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    622,835 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-05-01
    IIF 383 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-05-01
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 98 Pantor Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-04-14
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-04-14
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 29
    icon of address 661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2025-01-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2025-02-01
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 30
    icon of address 567 Great Horton Road, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    6,362 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2022-05-05
    IIF 238 - Director → ME
    icon of calendar 2013-06-03 ~ 2022-05-05
    IIF 382 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2022-05-05
    IIF 398 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 161 - Director → ME
  • 32
    icon of address 40a Harbourer Road, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2023-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-09-30
    IIF 209 - Ownership of shares – 75% or more OE
  • 33
    icon of address 149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2024-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2016-09-01
    IIF 15 - Director → ME
  • 34
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,708 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-04-11
    IIF 264 - Director → ME
    icon of calendar 2022-04-11 ~ 2024-07-18
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 437 - Ownership of shares – 75% or more OE
  • 35
    icon of address 121-123 St James Rd St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,475 GBP2023-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2014-01-20
    IIF 388 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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