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

Tanzeem, Muhammad

    Related profiles found in government register
  • Tanzeem, Muhammad
    Pakistani entrepreneur born in April 1994

    Resident in Pakistan

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

      IIF 1
  • Nadeem, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AC, United Kingdom

      IIF 2
  • Nadeem, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 3
    • icon of address Office 1819, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 4
  • Nadeem, Muhammad
    Pakistani owner born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Obara Shumali , Tehsil Shujabad, District Multan, Shujabad, Shujabad, Punjab, 59220, Pakistan

      IIF 5
  • Nadeem, Muhammad
    Pakistani seo expert born in January 1994

    Resident in Pakistan

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

      IIF 6
  • Nadeem, Muhammad
    Pakistani teacher born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3308, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Nadeem, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Sheringham, Norfolk, NR26 8DT, England

      IIF 8
  • Nadeem, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Warqaa 4, Basti Jhang, Po Jheelan Wali, Ghunnon Wali, Bahawalpur, 63351, Pakistan

      IIF 9
  • Nadeem, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 68, St 5 Faiz Town, Multan, 59300, Pakistan

      IIF 10
  • Nadeem, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 2, Street No 7 Allam Iqbal Road, Lahore, 54000, Pakistan

      IIF 11
  • Nadeem, Muhammad
    Pakistani president born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, 28 Browngraves Road, Harlington Hayes, UB3 5BN, United Kingdom

      IIF 12
  • Nadeem, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8594, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Nadeem, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Willoughby Park Road, London, N17 0RA, England

      IIF 14
  • Nadeem, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2089, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
    • icon of address Mati Tal Rd, Nawan Shehr P/o Chowk Nawan Shehr, Chak Haider Abad, Kabirwala, Khanewal, Khanewal, 58270, Pakistan

      IIF 16
  • Nadeem, Muhammad
    Pakistani driector of company born in January 1999

    Resident in Pakistan

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

      IIF 17
  • Nadeem, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 18
  • Nadeem, Muhammad
    Pakistani travel agent born in January 1962

    Resident in Pakistan

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

      IIF 19
  • Nadeem, Muhammad
    Pakistani businessman born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Lakelands Drive, Bolton, BL3 4NN, England

      IIF 20
  • Nadeem, Muhammad
    Pakistani chief executive born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Technicon House, 6 Stanhope Street, Manchester, M19 3WQ, England

      IIF 21
  • Nadeem, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Antelope, Walk St, Dorchester, United Kingdom, DT1 1BE, United Kingdom

      IIF 22
  • Nadeem, Muhammad
    Pakistani company director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H. No 642 Mulana Muhammad Ali Road, Amil Colony, Jamshed Quarters, Karachi., Sindh, 74800, Pakistan

      IIF 23
  • Nadeem, Muhammad
    Pakistani director born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Colony No1, House No358, Street No3, Khanewal, 58251, Pakistan

      IIF 24
  • Nadeem, Muhammad
    Pakistani company director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Peer, Bukhari Road, Ghala Mandi House#205,street#7, Sahiwal, 57000, Pakistan

      IIF 25
  • Nadeem, Muhammad
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 119-a, Jinnah Block Awan Town, Multan Road, Lahore, 58000, Pakistan

      IIF 26
    • icon of address Nadeem House, Chak No 129/15l, Mian Channu, Punjab, 58000, Pakistan

      IIF 27
  • Nadeem, Muhammad
    Pakistani businessman born in June 1978

    Resident in Pakistan

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

      IIF 28
  • Nadeem, Muhammad
    Pakistani company director born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saxon House, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 29
  • Nadeem, Muhammad
    Pakistani businessman born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 30
  • Nadeem, Muhammad
    Pakistani chief executive born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 31
  • Nadeem, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55-56/n, Riaz Ul Jama Housing, Sahiwal, Punjab, 57000, Pakistan

      IIF 32
  • Nadeem, Muhammad
    Pakistani director born in February 1980

    Resident in Pakistan

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

      IIF 33
  • Nadeem, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1667, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 34
  • Nadeem, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 35
  • Nadeem, Muhammad
    Pakistani businessman born in February 1988

    Resident in Pakistan

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

      IIF 36
  • Nadeem, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1491, Ashton Old Road, Manchester, M11 1HH, England

      IIF 37
  • Nadeem, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5096, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
    • icon of address Office 724, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Nadeem, Muhammad
    Pakistani company director born in December 1968

    Resident in Pakistan

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

      IIF 40
  • Nadeem, Muhammad
    Pakistani company director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 41
  • Nadeem, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 63, Flat 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 42
  • Nadeem, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 43
  • Nadeem, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

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

      IIF 44
  • Nadeem, Muhammad
    Pakistani graphic designer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Grove Hill, South Woodford, London, E18 2JG, United Kingdom

      IIF 45
  • Nadeem, Muhammad
    Pakistani data analyst born in August 2003

    Resident in Pakistan

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

      IIF 46
  • Nadeem, Muhammad
    Pakistani sales person born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1a, 1 Trevitt Close, Sleaford, NG34 8BT, United Kingdom

      IIF 47
  • Nadeem, Muhammad
    Pakistani director born in November 2001

    Resident in Pakistan

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

      IIF 48
  • Nadeem, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7890, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Nadeem, Muhammad
    Pakistani company director born in April 1994

    Resident in England

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

      IIF 50
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 51
  • Nadeem, Muhammad
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Chingford Road, London, E17 4PL, England

      IIF 52
  • Nadeem, Muhammad, Mr,
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12 Constance Street, International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 53
  • Nadeem, Muhammad, Mr,
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 99, Noorpur Thal Village Nickroo Shaheed, Malook Market Saleem Dawakhana Tehsil Noorpur Thal, Noorpur Thal, 41270, Pakistan

      IIF 54
  • Nadeem, Muhammad, Mr.
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 55
  • Mr Nadeem Muhammad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 63, Dlt 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 56
  • Nadeem, Muhammad
    Pakistani company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Dock Road, Grays, RM17 6EY, England

      IIF 57
  • Nadeem, Muhammad
    Pakistani company director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    Pakistani chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2 Higher Hillgate, Stockport, SK1 3ER, England

      IIF 59
  • Nadeem, Muhammad
    Pakistani director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Giffard Walk, Bramhall, Stockport, SK7 3PJ, England

      IIF 60
    • icon of address Flat 13, 2 Higher Hillgate, Stockport, Manchester, SK1 3ER, England

      IIF 61
  • Nadeem, Muhammad
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stirling Road, Bilston, WV14 8AT, England

      IIF 62
  • Nadeem, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Middlesex Street, London, E1 7HT, England

      IIF 63
    • icon of address 7, New Cathedral Street, Manchester, M1 1AD, England

      IIF 64
  • Nadeem, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15951882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • icon of address 172, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 66
  • Mr Muhammad Nadeem
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AC, United Kingdom

      IIF 67
  • Nadeem, Muhammad
    Pakistani professional born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Liddon Road, London, E13 8AN, United Kingdom

      IIF 68
  • Nadeem, Muhammad
    Pakistani business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Canterbury Road, Croydon, CR0 3HH, England

      IIF 69
    • icon of address 78, Canterbury Road, Croydon, CR0 3HA, England

      IIF 70
  • Nadeem, Muhammad
    Pakistani entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178 B, Canterbury Road, Croydon, London, CR0 3HF, United Kingdom

      IIF 71
  • Mr Muhammad Nadeem
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 72
    • icon of address Office 1819, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 73
  • Mr Muhammad Nadeem
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Obara Shumali , Tehsil Shujabad, District Multan, Shujabad, Shujabad, Punjab, 59220, Pakistan

      IIF 74
  • Mr Muhammad Nadeem
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 75
  • Mr Muhammad Tanzeem
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 76
  • Nadeem, Muhammad
    Pakistani company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 77
  • Mr Muhammad Nadeem
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3308, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Mr Muhammad Nadeem
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 68, St 5 Faiz Town, Multan, 59300, Pakistan

      IIF 79
  • Mr Muhammad Nadeem
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 2, Street No 7 Allam Iqbal Road, Lahore, 54000, Pakistan

      IIF 80
  • Mr Muhammad Nadeem
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, 28 Browngraves Road, Harlington Hayes, UB3 5BN, United Kingdom

      IIF 81
  • Mr Muhammad Nadeem
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Willoughby Park Road, London, N17 0RA, England

      IIF 82
  • Mr Muhammad Nadeem
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2089, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 83
    • icon of address Mati Tal Rd, Nawan Shehr P/o Chowk Nawan Shehr, Chak Haider Abad, Kabirwala, Khanewal, Khanewal, 58270, Pakistan

      IIF 84
  • Mr Muhammad Nadeem
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 85
  • Nadeem, Muhammad
    Pakistani sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Conan Doyle Walk, Swindon, SN3 6JD, England

      IIF 86
  • Nadeem, Muhammad Raza, Mr.
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61a Bridge Street, Flat 1410 First Floor, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 87
  • Mr Muhammad Nadeem
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Nadeem
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bangla 10, House Number 10, Zafer Ali Road, Kent, Sialkot, Punjab, 51310, Pakistan

      IIF 89
  • Mr Muhammad Nadeem
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Technicon House, 6 Stanhope Street, Manchester, M19 3WQ, England

      IIF 90
  • Mr Muhammad Nadeem
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Colony No1, House No358, Street No3, Khanewal, 58251, Pakistan

      IIF 91
  • Mr Muhammad Nadeem
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 119-a, Jinnah Block Awan Town, Multan Road, Lahore, 58000, Pakistan

      IIF 92
    • icon of address Nadeem House, Chak No 129/15l, Mian Channu, Punjab, 58000, Pakistan

      IIF 93
  • Mr Muhammad Nadeem
    Pakistani born in June 1978

    Resident in Pakistan

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

      IIF 94
  • Mr Muhammad Nadeem
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 95
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 96
    • icon of address 55-56/n, Riaz Ul Jama Housing, Sahiwal, Punjab, 57000, Pakistan

      IIF 97
  • Mr Muhammad Nadeem
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 98
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1667, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 99
  • Mr Muhammad Nadeem
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 100
  • Mr Muhammad Nadeem
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1491, Ashton Old Road, Manchester, M11 1HH, England

      IIF 101
  • Mr Muhammad Nadeem
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 99, Noorpur Thal Village Nickroo Shaheed, Malook Market Saleem Dawakhana Tehsil Noorpur Thal, Noorpur Thal, 41270, Pakistan

      IIF 102
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5096, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Mr, Muhammad Nadeem
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12 Constance Street, International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 104
  • Muhammad Nadeem
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Sheringham, Norfolk, NR26 8DT, England

      IIF 105
  • Muhammad Nadeem
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Warqaa 4, Basti Jhang, Po Jheelan Wali, Ghunnon Wali, Bahawalpur, 63351, Pakistan

      IIF 106
  • Muhammad Nadeem
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8594, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Muhammad Nadeem
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 108
  • Mr Muhammad Nadeem
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 63, Flat 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 109
  • Mr Muhammad Nadeem
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 110
  • Mr. Muhammad Nadeem
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 111
  • Muhammad Nadeem
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Antelope, Walk St, Dorchester, United Kingdom, DT1 1BE, United Kingdom

      IIF 112
  • Muhammad Nadeem
    Pakistani born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H. No 642 Mulana Muhammad Ali Road, Amil Colony, Jamshed Quarters, Karachi., Sindh, 74800, Pakistan

      IIF 113
  • Muhammad Nadeem
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Peer, Bukhari Road, Ghala Mandi House#205,street#7, Sahiwal, 57000, Pakistan

      IIF 114
  • Muhammad Nadeem
    Pakistani born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saxon House, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 115
  • Muhammad Nadeem
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 116
  • Muhammad Nadeem
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 724, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Nadeem, Muhammad
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 724, 182-184, High Street North, London, E6 2JA, England

      IIF 118
  • Muhammad, Nadeem
    Pakistani business person born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 63, Dlt 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 119
  • Mr Muhammad Nadeem
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 120
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Grove Hill, South Woodford, London, E18 2JG, United Kingdom

      IIF 121
  • Muhammad Nadeem
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 122
  • Nadeem, Muhammad
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 125
  • Nadeem, Muhammad
    British self-assessment born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Undercliffe Lane, Bradford, West Yorkshire, BD3 0QD, United Kingdom

      IIF 126
  • Nadeem, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 127
  • Nadeem, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19b, Crown Business Centre, George Street, Failsworth, Manchester, M35 9BW, England

      IIF 128
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Peckham High Street, London, SE15 5SE, England

      IIF 129
  • Nadeem, Muhammad
    Pakistani company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.nadeem House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 130
  • Nadeem, Muhammad
    British plumber born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 131
  • Nadeem, Muhammad
    British company director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 132
  • Nadeem, Muhammad
    British director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ben Vorlich Drive, Glasgow, Lanarkshire, G53 7PF, Scotland

      IIF 133
  • Nadeem, Muhammad
    British heating engineer born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Broomloan Road, Glasgow, G51 2JQ, Scotland

      IIF 134
  • Nadeem, Muhammad
    British plumber born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 135
  • Nadeem, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 136
  • Muhammad Nadeem
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1a, 1 Trevitt Close, Sleaford, NG34 8BT, United Kingdom

      IIF 137
  • Muhammad Nadeem
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 138
  • Muhammad Nadeem
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7890, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 139
  • Nadeem, Muhammad
    Belgian businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 261a Barking Road, London, E6 1LB, United Kingdom

      IIF 140
  • Nadeem, Muhammad
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chesham Road, Oldham, Manchester, Greater Manchester, OL4 1PW, United Kingdom

      IIF 141
  • Nadeem, Muhammad
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 142
    • icon of address 7 Fir Tree Terrace, Browning Road, Stockport, Cheshire, SK5 6JT, United Kingdom

      IIF 143
  • Nadeem, Muhammad
    Pakistani company director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Onibury Road, Handsworth, B21 8BE, United Kingdom

      IIF 144
  • Nadeem, Muhammad
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 145
  • Nadeem, Muhammad
    British medical born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 146
  • Nadeem, Muhammad
    British cab driver born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 147
  • Naseem, Muhammad
    British it consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    British business man born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Peckham High Street, London, SE15 5SE, England

      IIF 152
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 153
    • icon of address 81, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 154
  • Nadeem, Muhammad Anas
    British company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Holyrood Road, Prestwich, Manchester, M25 1PD, England

      IIF 155 IIF 156
  • Nadeem, Muhammad Raza, Mr.
    Pakistani business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 157
  • Mr Muhammad Nadeem
    Pakistani born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2 Higher Hillgate, Stockport, SK1 3ER, England

      IIF 158
  • Mr Muhammad Nadeem
    Pakistani born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stirling Road, Bilston, WV14 8AT, England

      IIF 159
  • Mr Muhammad Nadeem
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 160
  • Mr Nadeem Muhammad
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kingsland High Street, London, E8 2NS, England

      IIF 161
    • icon of address 14, Morden Court Parade, Morden, SM4 5HJ

      IIF 162
  • Muhammad Nadeem
    Pakistani born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Westwood Road, Glasgow, G43 1DS, Scotland

      IIF 163
  • Nadeem, Muhammad, Mr.
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, 1a Pier Road, London, E16 2JJ, England

      IIF 164
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad, Mr.
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kitcat Terrace, Bow, London, E3 2SA, United Kingdom

      IIF 167
  • Mr Muhammad Nadeem
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Canterbury Road, Croydon, CR0 3HH, England

      IIF 168
    • icon of address 178 B, Canterbury Road, Croydon, London, CR0 3HF, United Kingdom

      IIF 169
    • icon of address 78, Canterbury Road, Croydon, CR0 3HA, England

      IIF 170
  • Mr Nadeem Muhammad
    Belgian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate, House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 171
    • icon of address Room 3 , 04th Floor, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 172
  • Muhammad Nadeem
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Middlesex Street, London, E1 7HT, England

      IIF 173
    • icon of address 7, New Cathedral Street, Manchester, M1 1AD, England

      IIF 174
  • Muhammad Nadeem
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15951882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
  • Nadeem, Muhammad

    Registered addresses and corresponding companies
    • icon of address 45, Douglas Road, Hornchurch, RM11 1AN, England

      IIF 176 IIF 177
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 178
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 179
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 180
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 181
  • Mr Nadeem Muhammad
    Dutch born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 182
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, West Green Road South Tottenham, London, N15 5NR, England

      IIF 183
  • Muhammad Nadeem
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Conan Doyle Walk, Swindon, SN3 6JD, England

      IIF 184
  • Khan, Muhammad Rafiq
    Pakistani operations director born in January 1957

    Resident in United Kingdom

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

      IIF 185
  • Mr Muhammad Anas Nadeem
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Holyrood Road, Prestwich, Manchester, M25 1PD, England

      IIF 186
  • Mr Nadeem Muhammad
    Belgian born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, London, E6 1LB, England

      IIF 187
  • Mr. Muhammad Rafiq Khan
    Pakistani born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Suite A, Kington, Herefordshire, HR53DJ, United Kingdom

      IIF 188
  • Mr Muhammad Nadeem
    Belgian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 261a Barking Road, London, E6 1LB, United Kingdom

      IIF 189
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 192
  • Mr Muhammad Nadeem
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 193
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.nadeem House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 194
  • Mr Muhammad Nadeem
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 195
  • Mr Muhammad Nadeem
    British born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 200
  • Muhammad, Nadeem
    British commercial director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, SS0 7SW, England

      IIF 201
  • Muhammad, Nadeem
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kingsland High Street, London, E8 2NS, England

      IIF 202
    • icon of address 14, Morden Court Parade, Morden, SM4 5HJ

      IIF 203
  • Mr. Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cobham Close, Greenhithe, DA9 9LB, England

      IIF 204
    • icon of address 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, SS0 7SW, England

      IIF 205
  • Muhammad Nadeem
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 206
  • Muhammad, Nadeem
    Belgian business person born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate, House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 207
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, South Hill Street Oldham, Oldham, Lancashire, OL4 1DZ, United Kingdom

      IIF 208
  • Mr Muhammad Nadeem
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 209
    • icon of address 7 Fir Tree Terrace, Browning Road, Stockport, SK5 6JT, United Kingdom

      IIF 210
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Onibury Road, Handsworth, B21 8BE, United Kingdom

      IIF 211
  • Muhammad, Nadeem
    Dutch business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 212
  • Mr Muhammad Anas Nadeem
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Holyrood Road, Prestwich, Manchester, M25 1PD, England

      IIF 213
  • Mr Muhammad Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 214
  • Mr Muhammad Nadeem
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Undercliffe Lane, Bradford, BD3 0QD, United Kingdom

      IIF 215
  • Mr Muhammad Nadeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 216
  • Mr Muhammad Naseem
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Peckham High Street, London, SE15 5SE, England

      IIF 219
    • icon of address 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 220
    • icon of address 81, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 221
  • Muhammad Nadeem
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 222
  • Muhammad, Nadeem
    Belgian business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3 , 04th Floor, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 223
  • Muhammad, Nadeem
    Belgian director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, London, E6 1LB, England

      IIF 224
  • Muhammad, Nadeem
    Belgian sales director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, London, E6 1LB, England

      IIF 225
  • Muhammad, Nadeem
    Belgian self employed born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 226
  • Mr Muhammad Raza Nadeem
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 227
  • Mr. Muhammad Rafiq Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Suite A, Kington, Herefordshire, HR53DJ, United Kingdom

      IIF 228
child relation
Offspring entities and appointments
Active 100
  • 1
    icon of address 6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,467 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 3
    icon of address 86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 166 - Director → ME
  • 5
    icon of address 4385, 14502428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    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
  • 6
    icon of address 68 Milton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 7
    icon of address Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 63, Dlt 1/1 425 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Holyrood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,654 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 10
    icon of address 18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14063558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15457162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Keswick Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,862 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15168242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 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
  • 16
    icon of address 300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 657 Unit B. 63-66, Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 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
  • 18
    icon of address Office 8594 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 117e Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 117 Peckham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 81 Rushey Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 81 Rushey Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    icon of address 261a Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13986993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 14 Morden Court Parade, Morden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 14 Morden Court Parade, Morden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Brockenhurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 32
    DIGITAL TRADE VISION LTD - 2022-07-25
    icon of address Room 3 , 04th Floor Citygate House, 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,299 GBP2024-03-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 13896941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 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
  • 35
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 13 2 Higher Hillgate, Stockport, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 61 - Director → ME
  • 37
    icon of address Flat 1 2 Higher Hillgate, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 1 Adelaide Gardens, Chadwell Heath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 10 Willoughby Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 6 Ben Vorlich Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 135 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 1491 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,417 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    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
  • 42
    icon of address 93 Courtenay Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    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
  • 43
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ dissolved
    IIF 178 - Secretary → ME
  • 44
    icon of address 293 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 293 Lee Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,504 GBP2024-07-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Right to appoint or remove directors as a member of a firmOE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 208 - Right to appoint or remove directorsOE
  • 46
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 51 - Director → ME
  • 47
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 14848443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 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
  • 49
    icon of address 4385, 14246092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-07-20 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 13917928: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 15560271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 53
    icon of address 17 Holyrood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,813 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 261a Flat 3, Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 226 - Director → ME
  • 56
    icon of address Suite 3 261a Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Citygate House, 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 12 Constance Street International House, 12 Constance Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 60
    icon of address 4 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 61
    NIKROO KHARA LTD - 2024-05-31
    MUHAMMAD NADEEM TECH LTD - 2024-11-07
    icon of address International House, 12 Constance Street, Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 14510514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 111165 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 28 28 Browngraves Road, Harlington Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 38 Grove Hill, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 15972525 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Unite 67808 13 Freeland Park Wareham Road Lychet House, Lytchet House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 172 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 63 Flat 1/1, 425 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15946341 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 71
    icon of address 9 Antelope Walk St, Dorchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 14343541 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 293 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 7 Giffard Walk, Bramhall, Stockport, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-10-25 ~ dissolved
    IIF 60 - Director → ME
  • 77
    icon of address 77 Conan Doyle Walk, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-24 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 261a Barking Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,911 GBP2015-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 224 - Director → ME
  • 79
    icon of address 73 Hall Cross Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 141 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 81
    icon of address 4385, 14591819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 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
  • 82
    icon of address 87 87 Glenfield Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 14 Keswick Road, Heaton Chapel, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 45 Stony Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 24238, Sc772430 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 7 New Cathedral Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 227 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 227 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 88
    icon of address 27 Lakelands Drive, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 89
    icon of address Office 299 85 Dunstall Hill, Wolverhampton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 40 High Street, Sheringham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-04-24 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit No 54 17 Victoria Road, Slough, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 110 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 94
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 15033105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Flat 1a 1 Trevitt Close, Sleaford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4385, 14449347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 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
  • 100
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-01-24
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2015-08-01
    IIF 177 - Secretary → ME
  • 3
    icon of address Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-05-01
    IIF 29 - Director → ME
  • 4
    icon of address 18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2022-01-19
    IIF 126 - Director → ME
  • 5
    HUDSON & HUGHES TRAINING LIMITED - 2020-09-23
    icon of address 2nd Floor, 14-16 2nd Floor, 14-16 Powis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,078 GBP2024-07-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-02-08
    IIF 167 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-11-18
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-07-08
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 127 Sewell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2024-05-31
    Officer
    icon of calendar 2019-02-20 ~ 2020-03-15
    IIF 201 - Director → ME
    icon of calendar 2013-05-20 ~ 2016-02-12
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-03-15
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-07
    IIF 165 - Director → ME
    icon of calendar 2013-07-03 ~ 2014-07-07
    IIF 176 - Secretary → ME
  • 8
    icon of address 49 Mcentee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2016-07-01
    IIF 152 - Director → ME
  • 9
    icon of address 111 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,559 GBP2024-06-30
    Officer
    icon of calendar 2024-05-10 ~ 2025-08-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2025-08-15
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2024-08-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2024-08-01
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-06-21
    IIF 39 - Director → ME
  • 12
    icon of address 78 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,621 GBP2024-06-30
    Officer
    icon of calendar 2024-05-05 ~ 2025-09-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ 2025-09-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 4385, 13751815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ 2022-02-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-02-07
    IIF 95 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4385, 10306621 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-05-11 ~ 2024-12-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-12-31
    IIF 169 - Right to appoint or remove directors OE
  • 15
    icon of address Technicon House, 6 Stanhope Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-12-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-12-20
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-22
    IIF 46 - Director → ME
  • 17
    icon of address 116 Chingford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-04-09
    IIF 52 - Director → ME
  • 18
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,813 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ 2022-05-26
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 4385, 15951882 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-09-11 ~ 2025-01-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2025-01-02
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 20
    INTERSOLUTION UK LTD - 2018-06-20
    TRADEPOINT MCR LTD - 2021-01-11
    icon of address Unit 18 Crown Business Centre, George Street, Failsworth, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,870 GBP2025-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2020-12-01
    IIF 128 - Director → ME
  • 21
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 40 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ 2025-07-25
    IIF 50 - Director → ME
  • 23
    icon of address 85 Ford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-01-05
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.