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

Tayyab, Muhammad

    Related profiles found in government register
  • Tayyab, Muhammad
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
  • Tayyab, Muhammad
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Severalls, Luton, LU2 9BZ, England

      IIF 2
  • Tayyab, Muhammad
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Ley, Hatfield, Hertfordshire, AL10 8LX, England

      IIF 3
    • icon of address 83, Balham High Road, Balham, London, SW12 9AP, United Kingdom

      IIF 4
  • Tayyab, Muhammad
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 5
  • Tayyab, Muhammad
    Pakistani driector born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 466-488, Edgware Road, Maida Vale, London, W2 1EL, United Kingdom

      IIF 6
  • Tayyab, Muhammad
    Pakistani born in April 2001

    Resident in United Kingdom

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

      IIF 7
  • Tayyab, Muhammad
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 260, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 8
  • Tayyab, Muhammad
    British doctor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sutherland Grove, Perton, Staffordshire, WV6 7PA, United Kingdom

      IIF 9
  • Tayyab, Mohammad
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 10
  • Tayyab, Muhammad
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 11
  • Tayyab, Muhammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 12
  • Tayyab, Muhammad
    Pakistani born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Suite 4688, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 13
  • Tayyab, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Owen Close, Fareham, PO16 7GZ, England

      IIF 14
  • Mr Muhammad Tayyab
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Tayyab, Muhammad
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hainault Gore, Romford, RM6 6RR, England

      IIF 16
    • icon of address Office 7073, 321-323 High Road, Chadwellheath, Romford, Essex, RM6 6AX, England

      IIF 17
  • Tayyab, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27e, H#27e,s#1,astananaqshbandi Daroghawala, Lahore,pak, Lahore, Punjab, 54920, Pakistan

      IIF 18
  • Tayyab, Muhammad
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hertford Road, Ilford, IG2 7HE, England

      IIF 19
  • Tayyab, Muhammad
    Pakistani student born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 55, Street No 7, Block Y All Street, New Multan, Multan, 60650, Pakistan

      IIF 20
  • Tayyab, Muhammad
    Pakistani born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 21
  • Tayyab, Muhammad
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22/3 Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 22
  • Tayyab, Muhammad
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Highwood Road, Edney Common, Chelmsford, Essex, CM1 3QE, United Kingdom

      IIF 23
  • Tayyab, Muhammad
    Pakistani reseller born in October 1992

    Resident in Pakistan

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

      IIF 24
  • Tayyab, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 102, Burj Al Ghauri Plaza Main Bazar Faisal Colony, Pattoki, 55300, Pakistan

      IIF 25
  • Tayyab, Muhammad
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7986, 182-184 High Road Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Tayyab, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Block A, Peoples Colony No. 1, Faisalabad, 38000, Pakistan

      IIF 27
  • Tayyab, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1593, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28
  • Tayyab, Muhammad
    Pakistani director born in February 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6936, Ubaidah Bin Al Harith, 4024 An Nahdah Dist, Riyadh, 13221, Saudi Arabia

      IIF 29
  • Tayyab, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A2 57, Stamfordham Road, Newcastle Upon Tyne, NE5 3JN, United Kingdom

      IIF 30
  • Tayyab, Muhammad
    Pakistani factory worker born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1595, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 31
  • Tayyab, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tayyab, Muhammad
    Pakistani chief executive born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Yar Chishti, Haveli Lakha, Haveli Lakha, 56020, Pakistan

      IIF 33
  • Tayyab, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Barnett Street, Stourbridge, DY8 5QL, England

      IIF 34
  • Tayyab, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 35 IIF 36
  • Tayyab, Muhammad
    Pakistani senior software engineer born in April 1998

    Resident in Pakistan

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

      IIF 37
  • Tayyab, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 13 Independent House, 125 High Street, Heckmondwike, WF16 0PW, England

      IIF 38
  • Tayyab, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 39
  • Tayyab, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

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

      IIF 40
  • Tayyab, Muhammad
    Pakistani self employed born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 41
  • Tayyab, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6856, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 42
  • Tayyab, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 43
  • Tayyab, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 44
  • Tayyab, Muhammad
    Pakistani business person born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 45
  • Tayyab, Muhammad
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 46
    • icon of address 15992245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 44, Chalcot Road, London, NW1 8LS, England

      IIF 48
  • Tayyab, Muhammad
    Pakistani business person born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Mosley Street, Blackburn, BB2 3ST, England

      IIF 49
  • Mr Muhammad Tayyab
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Severalls, Luton, LU2 9BZ, England

      IIF 50
  • Tayyab, Muhammad
    Pakistani born in September 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 06, Building 4890, Tadamun Al Arabi Street District Al Rihab, Jeddah, 21442, Saudi Arabia

      IIF 51
  • Tayyab, Muhammad
    Pakistani company director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Cumnor Road, Sutton Surrey London, SM2 5DW, United Kingdom

      IIF 52
  • Tayyab, Muhammad
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malchan Po Kotli, Loharan West, Punjab, 51310, Pakistan

      IIF 53
  • Tayyab, Muhammad
    Pakistani born in January 2000

    Resident in Germany

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

      IIF 54
  • Tayyab, Muhammad
    Pakistani director born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, International House, London, N1 7SR, United Kingdom

      IIF 55
  • Tayyab, Muhammad
    Pakistani self employed born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 15372807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 57
  • Tayyab, Muhammad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sangra Po Dagar Amnoor Tehsil Kagra District, Buner, Khyber Pakhtunkhwa, 19290, Pakistan

      IIF 58
  • Tayyab, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14905315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Tayyab, Muhammad
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 2a, Combermere Street, Dukinfield, SK16 4DP, England

      IIF 60
  • Mr Muhammad Tayyab
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cumnor Road, Sutton Surrey London, SM2 5DW, United Kingdom

      IIF 61
  • Mr Muhammad Tayyab
    Pakistani born in April 2001

    Resident in United Kingdom

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

      IIF 62
  • Tayyab, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3739, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 63
    • icon of address Office 592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 64
  • Tayyab, Muhammad
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 352, Madina Garden Society, Street No 8, Gajumatta, Khana Nau, Lahore, 53101, Pakistan

      IIF 65
  • Tayyab, Muhammad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1017, Block O Johar Town, Lahore, 54000, Pakistan

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Tayyab, Muhammad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #6, Muhallah Al-madina Colony, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 68
  • Zaryab, Muhammad
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16166947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address 16486988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Muhammad Tayyab
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 260, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 71
  • Tayyab, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3425, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 72
  • Tayyab, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14817, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Tayyab, Muhammad
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Tayyab, Muhammad
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459ta, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Tayyab, Muhammad Junaid
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 76
  • Tayyab Niaz, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13582668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Tayyab, Muhammad
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 78
  • Tayyab, Muhammad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 79
  • Tayyab, Muhammad
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Muhammad, Tayyab
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road, South Birmingham, B14 6ES, United Kingdom

      IIF 81
  • Tayyab, Muhammad Junaid
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-7, 17 Kassi Vehari Road House#7 Block A, Mohallah Sayyam City Colony, Multan, 60000, Pakistan

      IIF 82
    • icon of address Apt 553, 17 Victoria Road, Slough, SL2 5ND, England

      IIF 83
  • Tayyab, Muhammad, Mr.
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 84
  • Tayyab Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Sagar Road , Sadar, Servey/b83, Lahore Cantt, 54000, Pakistan

      IIF 85
  • Mr Tayyab Muhammad
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 4, Near Mai Ramzan Masjid, Gulshan-khurshid, 46000, Pakistan

      IIF 86
  • Mr Mohammad Tayyab
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 87
  • Tayyab, Muhammad, Dr
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415 Alcester Road South, Birmingham, B14 6ES, England

      IIF 88
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 89
  • Tayyab, Muhammad, Dr
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 90
  • Tayyab, Muhammad, Mr.
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 91
  • Muhammad, Tayyab
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 4, Near Mai Ramzan Masjid, Gulshan-khurshid, 46000, Pakistan

      IIF 92
  • Mr Muhammad Tayyab
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 93
  • Mr Muhammad Tayyab
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, LU4 9PP, England

      IIF 94
  • Muhammad Tayyab
    Pakistani born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Suite 4688, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 95
  • Muhammad Tayyab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Owen Close, Fareham, PO16 7GZ, England

      IIF 96
  • Muhammad, Tayyab
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Sagar Road , Sadar, Servey/b83, Lahore Cantt, 54000, Pakistan

      IIF 97
  • Mr Muhammad Tayyab
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Balham High Road, Balham, London, SW12 9AP, United Kingdom

      IIF 98
  • Mr Muhammad Tayyab
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7073, 321-323 High Road, Chadwellheath, Romford, Essex, RM6 6AX, England

      IIF 99
  • Mr Muhammad Tayyab
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27e, H#27e,s#1,astananaqshbandi Daroghawala, Lahore,pak, Lahore, Punjab, 54920, Pakistan

      IIF 100
  • Mr Muhammad Tayyab
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hertford Road, Ilford, IG2 7HE, England

      IIF 101
  • Mr Muhammad Tayyab
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 55, Street No 7, Block Y All Street, New Multan, Multan, 60650, Pakistan

      IIF 102
  • Mr Muhammad Tayyab
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 103
  • Muhammad Tayyab
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hainault Gore, Romford, RM6 6RR, England

      IIF 104
  • Mr Muhammad Tayyab
    Pakistani born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 105
  • Mr Muhammad Tayyab
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 106
  • Mr Muhammad Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 102, Burj Al Ghauri Plaza Main Bazar Faisal Colony, Pattoki, 55300, Pakistan

      IIF 107
  • Muhammad Tayyab
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Highwood Road, Edney Common, Chelmsford, Essex, CM1 3QE, United Kingdom

      IIF 108
  • Tayyab, Muhammad

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

      IIF 109
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Mr Muhammad Tayyab
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7986, 182-184 High Road Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Mr Muhammad Tayyab
    Pakistani born in February 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6936, Ubaidah Bin Al Harith, 4024 An Nahdah Dist, Riyadh, 13221, Saudi Arabia

      IIF 112
  • Mr Muhammad Tayyab
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A2 57, Stamfordham Road, Newcastle Upon Tyne, NE5 3JN, United Kingdom

      IIF 113
  • Mr Muhammad Tayyab
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1595, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 114
  • Mr Muhammad Tayyab
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, G Block, Shahruk E Alam Colony, Multan, 66000, Pakistan

      IIF 115
  • Mr Muhammad Tayyab
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 116
  • Mr Muhammad Tayyab
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 117
  • Mr Muhammad Tayyab
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 118 IIF 119
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 120
  • Mr Muhammad Tayyab
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 13 Independent House, 125 High Street, Heckmondwike, WF16 0PW, England

      IIF 121
  • Mr Muhammad Tayyab
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 122
  • Mr Muhammad Tayyab
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6856, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 123
    • icon of address 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 124
  • Mr Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 15372807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Mr Muhammad Tayyab
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 127
    • icon of address 15992245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • icon of address 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 129
    • icon of address 44, Chalcot Road, London, NW1 8LS, England

      IIF 130
  • Muhammad Tayyab
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1593, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 131
  • Muhammad Tayyab
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Yar Chishti, Haveli Lakha, Haveli Lakha, 56020, Pakistan

      IIF 132
  • Muhammad Tayyab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 133
  • Muhammad Tayyab
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 2a, Combermere Street, Dukinfield, SK16 4DP, England

      IIF 134
  • Muhammad Zaryab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16166947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • icon of address 16486988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
  • Mr Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3739, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 137
  • Mr Muhammad Tayyab
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sangra Po Dagar Amnoor Tehsil Kagra District, Buner, Khyber Pakhtunkhwa, 19290, Pakistan

      IIF 138
  • Mr Muhammad Tayyab
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14817, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 139
  • Mr. Muhammad Tayyab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3425, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 140
  • Mr. Muhammad Tayyab
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 141
  • Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 142
  • Muhammad Tayyab
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malchan Po Kotli, Loharan West, Punjab, 51310, Pakistan

      IIF 143
  • Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, International House, London, N1 7SR, United Kingdom

      IIF 144
  • Muhammad Tayyab
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14905315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
  • Dr Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415 Alcester Road South, Birmingham, B14 6ES, England

      IIF 146
    • icon of address 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 147
    • icon of address 23, Sutherland Grove, Perton, Perton, West Midlands, WV6 7PA

      IIF 148
  • Mr Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 149
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 150
  • Mr Muhammad Tayyab
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1017, Block O Johar Town, Lahore, 54000, Pakistan

      IIF 151
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
  • Mr Muhammad Tayyab
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #6, Muhallah Al-madina Colony, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 153
  • Mr. Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 154
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 155
  • Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 156
  • Muhammad Tayyab
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 352, Madina Garden Society, Street No 8, Gajumatta, Khana Nau, Lahore, 53101, Pakistan

      IIF 157
  • Muhammad Tayyab
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Muhammad Tayyab
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 459ta, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 159
  • Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-7, 17 Kassi Vehari Road House#7 Block A, Mohallah Sayyam City Colony, Multan, 60000, Pakistan

      IIF 160
  • Muhammad Tayyab
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15320232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
  • Muhammad Tayyab Niaz
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13582668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
  • Mr Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apt 553, 17 Victoria Road, Slough, SL2 5ND, England

      IIF 163
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 20 Gregory Blvd, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 13978264 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 4
    icon of address 58 Rylance Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 438 Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,483 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-10-21 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14905315 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Nile Mill A Fields New Road, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Chalcot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 15044513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 11
    icon of address 415 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 415 Alcester Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Nurseries Splash Lane, Wyton, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,983 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 16486988 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Alexander House, 60 Tenby Street North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 7 Barnett Street, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Office 7073 321-323 High Road, Chadwellheath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,399 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 1053 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 Lewis Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 21
    icon of address Office 459ta 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15992245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 17 Owen Close, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Office 14817 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 7 The Severalls, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,220 GBP2024-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 29
    icon of address 991 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 30
    icon of address 37 Adeliza Close, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 37 Adeliza Close, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Highwood Road, Edney Common, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 245a Muller Road, Bs7 9nd, Bristol, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 30 Harwood Gate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 35
    icon of address 16, Stadium Drive, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -133,558 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 81 - Director → ME
  • 36
    icon of address Unit A2 57 Stamfordham Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 23 Sutherland Grove, Perton, Perton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,576 GBP2017-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 64 Nile Street, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2381, Ni722997 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 13866953: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flannagans Unit 3 A Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,650 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 88 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 17 Croftend Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 4385, 16166947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 44 Chalcot Road, Camden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 48
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,019 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 4385, 13770172 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Block L, 235 Rosalind Franklin Close Guildford, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 190 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 53
    icon of address 4385, 15320232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 147 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 55
    icon of address Suite 3425 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 8 Wolfsburg Court, Hockwell Ring, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 57
    icon of address Apartment 13 Independent House, 125 High Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Office 260 56-60 Crossbrook St, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 31 Holbrook Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 14299822 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1 Hainault Gore, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 131 High Street 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 15091836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 65
    icon of address Office 762, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 85 Nineveh Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 4385, 13582668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Unit #6489 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 69
    icon of address 4385, 14771924 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Suite 4688 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 58 Hertford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 466-488 Edgware Road, Maida Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-09 ~ dissolved
    IIF 6 - Director → ME
  • 73
    icon of address 4385, 14803168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 74
    icon of address 20 Cumnor Road, Sutton Surrey London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 29 Cambridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 415 Alcester Road South, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,213 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2021-08-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-08-23
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 83 Balham High Road, Balham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,285 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2020-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-25
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 8 Willow Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,671 GBP2024-04-30
    Officer
    icon of calendar 2019-03-01 ~ 2019-06-15
    IIF 3 - Director → ME
  • 4
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 57 - Director → ME
  • 5
    icon of address Flannagans Unit 3 A Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,650 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2025-06-17
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Apt 553 17 Victoria Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ 2024-04-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2024-04-15
    IIF 163 - Has significant influence or control as a member of a firm OE
    IIF 163 - Has significant influence or control OE
    IIF 163 - Has significant influence or control over the trustees of a trust OE
  • 7
    icon of address 4385, 15320232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-01
    IIF 40 - Director → ME
  • 8
    icon of address 4385, 16144499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-23 ~ 2025-05-11
    IIF 49 - Director → ME
  • 9
    TYNEFELL LIMITED - 1988-06-13
    icon of address 19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    icon of calendar 1996-05-24 ~ 2014-12-31
    IIF 22 - Director → ME
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2024-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2024-01-31
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 438 Streatham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,912 GBP2023-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2022-09-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-04-17 ~ 2022-09-07
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.