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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Saleem

    Related profiles found in government register
  • Mr Muhammad Saleem
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 1
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 2
  • Mr Muhammad Saleem
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 3
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 4
  • Mr Muhammad Saleem
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Muhammad Saleem
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 6
  • Mr Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

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

      IIF 7
    • Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Muhammad Saleem
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 9
  • Mr Muhammad Saleem
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 10
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 11
  • Mr Muhammad Saleem
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 13
  • Mr Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 14
  • Mr Muhammad Saleem
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 15
  • Mr Muhammad Saleem
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 16
  • Mr Muhammad Saleem
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 17
  • Mr Muhammad Saleem
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194b, High Street North, London, E6 2JA, England

      IIF 18
  • Mr Muhammad Saleem
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 19
  • Mr Muhammad Saleem
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, New Bond Street, London, W1S 1BJ, England

      IIF 20
  • Mr Muhammad Saleem
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 21
  • Mr Muhammad Saleem
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 22
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 23
  • Mr Muhammad Waleed
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 24
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Grosvenor Square, 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, S2 4NS, United Kingdom

      IIF 25
  • Mr. Muhammad Saleem
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 26
  • Mr. Muhammad Saleem
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 27
  • Mr Muhammad Saleem
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Mr Muhammad Waleed
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 29
  • Mr Muhammad Waleed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Northfield Park, Hayes, UB3 4NU, United Kingdom

      IIF 30
  • Mr Muhammad Zaheer
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 31
  • Mr. Muhammad Saleem
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 32
  • Mr. Muhammad Saleem
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 33
  • Mr. Muhammad Saleem
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 34
  • Muhammad Saleem
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Mr Muhammad Saleem
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Forster Tower Woodfarm Road Headington, Oxford, OX3 8QA, United Kingdom

      IIF 36
  • Mr Muhammad Saleem
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 37
  • Mr Muhammad Zaheer
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 38
  • Mr Muhammad Zaheer
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 39
  • Mr Muhammad Zaheer
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 40
  • Mr, Muhammad Zaheer
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 41
  • Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 42
  • Muhammad Saleem
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 44
  • Muhammad Saleem
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 45
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 46
  • Mr Muhammad Waleed
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 51, 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 47
  • Mr Muhammad Waleed
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 48
  • Mr Muhammad Waleed
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 49
  • Mr Muhammad Zaheer
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 50
  • Muhammad Saleem
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Muhammad Saleem
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 52
  • Muhammad Waleed
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 53
  • Mr Muhammad Saleem
    Pakistani born in October 1993

    Resident in Qatar

    Registered addresses and corresponding companies
    • 45, International House 45-55, Commercial Street, London, E1 6BD, United Kingdom

      IIF 54
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 55
  • Mr Muhammad Waleed
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Campbell Bannerman Way, Tividale, Oldbury, B69 3NE, England

      IIF 56
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Mr Muhammad Waleed
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D34, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 58
  • Mr Muhammad Waleed
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Broadway, London, W13 0SU, United Kingdom

      IIF 59
  • Muhammad Waleed
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AL, United Kingdom

      IIF 60
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, Rayleigh, SS6 7BY, England

      IIF 61
  • Muhammad Saleem
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Muhammad Saleem
    British born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, London Road, Slough, SL3 7HG, England

      IIF 63
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Essex Avenue, Slough, SL2 1DP, England

      IIF 64
  • Mr Muhammad Saleem
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warley Grove, Bradford, BD3 8HS, England

      IIF 65 IIF 66
    • Plaintrees Business Park, Unit 5 & 6, Pawson Street, Bradford, BD4 8BY, England

      IIF 67
  • Muhammad Waleed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Mohalla Bhutta Colony, Vehari Road, Multan, 60000, Pakistan

      IIF 68
  • Dr Muhammad Saleem
    Pakistani born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 69
  • Mr Muhammad Saleem
    Pakistani born in April 1973

    Resident in England

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

      IIF 70
    • Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 71
  • Mr Muhammad Saleem
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 72
  • Mr Muhammad Saleem
    Pakistani born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Irvine, KA12 0BA, Scotland

      IIF 73
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Harpur Street, Bedford, MK40 2QT, England

      IIF 74
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 75
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Camden Court, Camden Road, Tunbridge Wells, TN1 2SF, England

      IIF 76
  • Mr Muhammad Waleed
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chilcott Close, Wembley, HA0 3FF, England

      IIF 77
  • Muhammad Bilal Saleem
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1724, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Muhammad Waleed
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 79
  • Mr Muhammad Waleed
    Pakistani born in April 1989

    Resident in England

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

      IIF 80
  • Mr Muhammad Waleed
    Pakistani born in March 1994

    Resident in Germany

    Registered addresses and corresponding companies
    • Unit 3 D 4, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 81
  • Muhammad Bilal Saleem
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 201, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 82
  • Muhammad Saleem
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenway Avenue, London, E17 3QN, England

      IIF 83
  • Saleem, Muhammad Bilal
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1724, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 84
  • Mr Muhammad Saleem
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Langley Road, Slough, SL3 7AH, England

      IIF 85
  • Muhammad Saleem
    Afghan born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 86
  • Saleem, Mohammad
    Pakistani business born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 87
  • Saleem, Muhammad Bilal
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 201, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 88
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 89
  • Mr Muhammad Saleem
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hazel Road, Birmingham, DY1 3AH, United Kingdom

      IIF 90
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Greenhill Avenue, Bolton, Lancashire, BL49ND, United Kingdom

      IIF 91
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 17, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 92
  • Saleem, Muhammad
    Pakistani business executive born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, High Street, Rayleigh, SS6 7BY, England

      IIF 93
  • Saleem, Muhammad
    Pakistani hosting provider born in January 1959

    Resident in Pakistan

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

      IIF 94
  • Saleem, Muhammad
    Pakistani company director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 95
  • Saleem, Muhammad
    Pakistani online bussiness born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 96
  • Saleem, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Saleem, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Mr Muhammad Ahsan Saleem
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 7-z, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 99
    • 14, Oswin Road, Walsall, WS3 1PX, England

      IIF 100 IIF 101
  • Mr Muhammad Saleem
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Percival Gardens, Romford, RM6 5RJ, England

      IIF 102
  • Mr Muhammad Saleem
    Pakistani born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Upper Tooting Road, London, SW17 7ER, United Kingdom

      IIF 103
  • Mr Muhammad Saleem
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 104 IIF 105
    • 53, Davey Road, Birmingham, B20 3DR, England

      IIF 106
    • 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 107
  • Mr Muhammad Saleem
    Pakistani born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 108
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, Wales

      IIF 109
  • Mr Muhammad Saleem
    Afghan born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 110
    • 12a, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 111
  • Mr Muhammad Usman Saleem
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dugdale Street, Nuneaton, CV11 5QJ, England

      IIF 112
  • Mr. Muhammad Saleem
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 113
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
  • Saleem, Muhammad
    Pakistani director born in April 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 115
  • Saleem, Muhammad
    Pakistani company director born in August 1960

    Resident in Pakistan

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

      IIF 116
  • Saleem, Muhammad
    Pakistani director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 117
  • Saleem, Muhammad
    Pakistani company director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Saleem, Muhammad
    Pakistani freelancer born in March 1968

    Resident in Pakistan

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

      IIF 119
  • Saleem, Muhammad
    Pakistani managing director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 120
  • Saleem, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 121
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Saleem, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 123
  • Saleem, Muhammad
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 124
  • Saleem, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 125
  • Saleem, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 126
  • Saleem, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 127
  • Saleem, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

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

      IIF 128
    • Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 129
  • Saleem, Muhammad
    Pakistani company director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 130
  • Saleem, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 131
  • Saleem, Muhammad, Mr.
    Pakistani chief executive born in June 1989

    Resident in Pakistan

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

      IIF 132
  • Waleed, Muhammad
    Pakistani sales director born in November 1987

    Resident in Pakistan

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

      IIF 133
  • Waleed, Muhammad
    Pakistani owner born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Grosvenor Square, 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, S2 4NS, United Kingdom

      IIF 134
  • Waleed, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

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

      IIF 135
  • Zaheer, Muhammad
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

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

      IIF 136
  • Zaheer, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 137
  • Mr Mohammad Saleem
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Westgate, Huddersfield, HD1 1PB, United Kingdom

      IIF 138
  • Mr Muhammad Ahsan Saleem
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Castle Street, Nelson, BB9 0TN, England

      IIF 139
  • Mr Muhammad Hassan Saleem
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 140
  • Mr Muhammad Saleem
    Pakistani born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 141
  • Mr Muhammad Saleem
    Pakistani born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Great Elms Road Hamel Hemstead, Herts, HP3 9TY, United Kingdom

      IIF 142
  • Mr Muhammad Saleem
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 143
  • Mr Muhammad Saleem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 144
  • Mr Muhammad Saleem
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 145 IIF 146
    • 175 Thirlmere Avenue, Tilehurst, Reading, RG30 6XG, England

      IIF 147 IIF 148
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259a, London Road, Reading, RG1 3NY, United Kingdom

      IIF 149
  • Mr Muhammad Saleem
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saleem
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 152
  • Mr. Muhammad Saleem
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 153
  • Saleem, Muhammad
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 154
  • Saleem, Muhammad
    Pakistani business executive born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 155
  • Saleem, Muhammad
    Pakistani chief executive born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 156
  • Saleem, Muhammad
    Pakistani chief executive born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194b, High Street North, London, E6 2JA, England

      IIF 157
  • Saleem, Muhammad
    Pakistani director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Saleem, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 159
  • Saleem, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, New Bond Street, London, W1S 1BJ, England

      IIF 160
  • Saleem, Muhammad
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 161
  • Saleem, Muhammad
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 162
  • Saleem, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

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

      IIF 163
  • Saleem, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 164
  • Saleem, Muhammad
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 165
  • Saleem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 166
  • Saleem, Muhammad, Mr.
    Pakistani president born in April 1982

    Resident in Pakistan

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

      IIF 167
  • Waleed, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AL, United Kingdom

      IIF 168
  • Waleed, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 169
  • Waleed, Muhammad
    Pakistani architect born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Northfield Park, Hayes, Essex, UB3 4NU, United Kingdom

      IIF 170
  • Zaheer, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 171
  • Zaheer, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 172
  • Zaheer, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 173
  • Muhammad, Zaheer
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

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

      IIF 174
  • Mr Mohammad Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 175
  • Mr Mohammed Saleem
    English born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 176
    • 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 177
    • 49, Greek Street, London, W1D 4EG, England

      IIF 178
  • Mr Mohammed Saleem
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 179
  • Mr Mohmmed Saleem
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Greek Street, London, W1D 4EG, England

      IIF 180
  • Mr Muhammad Naseer
    Pakistani born in November 1987

    Resident in United Kingdom

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

      IIF 181
  • Mr Muhammad Saleem
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mowbray, Bedford, Bedfordshire, MK42 9UH, England

      IIF 182
    • Unit 1 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 183
  • Mr Zaheer Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 184
  • Muhammad Saad Saleem
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 185
  • Saleem, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 186
  • Waleed, Muhammad
    Pakistani director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Castle Walk, Derby, DE1 2LJ, England

      IIF 187
  • Zaheer, Muhammad
    Pakistani director born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 188
  • Mr Mohammed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 86a C/o Hj Pinczewski, Bury Old Road, Manchester, M8 5BW, England

      IIF 189
    • C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 190
    • H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 191
    • Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 192
  • Mr Mohammed Saleem
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Moss Bank Grove, Manchester, OL10 4UA, England

      IIF 193
  • Mr Muhammad Abrar Zaheer
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pepper Street, London, E14 9RP, England

      IIF 194
  • Mr Muhammad Naveed
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Beake Avenue, Coventry, CV6 3BE, England

      IIF 195
  • Mr Muhammad Saleem
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Felstead Way, Luton, LU2 7LH, United Kingdom

      IIF 196
  • Mr Muhammad Waleed
    Pakistani born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St. Matthews Road, Bradford, BD5 9AB, United Kingdom

      IIF 197
  • Saleem, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Forster Tower Woodfarm Road Headington, Oxford, OX3 8QA, United Kingdom

      IIF 198
  • Saleem, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 199
  • Saleem, Muhammad
    Pakistani company director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 200
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 201
  • Waleed, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 688, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 202
  • Waleed, Muhammad
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Mohalla Bhutta Colony, Vehari Road, Multan, 60000, Pakistan

      IIF 203
  • Waleed, Muhammad
    Pakistani accountant born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 51, 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 204
  • Waleed, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 205
  • Waleed, Muhammad
    Pakistani ecom virtual assistant & mobile application develo born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6523ed 182-184, High Street North, London, E6 2JA, England

      IIF 206
  • Mr Mohammad Saleem
    British born in June 1983

    Resident in United Kingdom

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

      IIF 207
  • Mr Mohmmed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 208
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 209
    • 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 210
    • 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 211
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 69834, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 212
  • Mr Muhammed Saleem
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 213
  • Saleem, Muhammad Saad
    Pakistani director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 214
  • Waleed, Muhammad
    Pakistani freelancer born in August 2000

    Resident in Pakistan

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

      IIF 215
  • Waleed, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Taylor Way, Oldbury, B69 1JP, England

      IIF 216
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 217
  • Waleed, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D34, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 218
  • Waleed, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Broadway, London, W13 0SU, United Kingdom

      IIF 219
  • Muhammad, Saleem
    born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Hunters Grove, Hayes, London, UB3 3JE, United Kingdom

      IIF 220
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 221
  • Muhammad Zeeshan Saleem
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 222
  • Saleem, Muhammad
    Pakistani director born in October 1993

    Resident in Qatar

    Registered addresses and corresponding companies
    • 45, International House 45-55, Commercial Street, London, E1 6BD, United Kingdom

      IIF 223
  • Saleem, Muhammad Hassan
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hassan Saleem
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 228
  • Mr Muhammad Usman Saleem
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Queens Road, Nuneaton, CV11 5LD, United Kingdom

      IIF 229 IIF 230
    • 76, Queens Road, Nuneaton, CV11 5LE, United Kingdom

      IIF 231
  • Muhammad Saleem
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 232
    • 9, Prescott Street, Bolton, Greater Manchester, BL3 3LZ, United Kingdom

      IIF 233
    • Unit 5-6 First Floor, Egerton Street, Farnworth, Bolton, BL4 7ER, England

      IIF 234
  • Saleem, Muhammad Ahsan
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 7-z, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 235
    • 14, Oswin Road, Walsall, WS3 1PX, England

      IIF 236 IIF 237
  • Saleem, Muhammad Usman
    Pakistani manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dugdale Street, Nuneaton, CV11 5QJ, England

      IIF 238
  • Mr Mohammed Ahzaz Saleem
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 239 IIF 240
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 241 IIF 242
    • 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 243
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 244
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Clover Road, Timperley, Altrincham, WA15 7NL, England

      IIF 245
  • Mr Muhammad Zeeshan Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 246
  • Saad Saleem, Muhammad
    Pakistani business executive born in June 2004

    Resident in Pakistan

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

      IIF 247
  • Saleem, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenway Avenue, London, E17 3QN, England

      IIF 248
  • Saleem, Muhammad
    Pakistani administrator born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Essex Avenue, Slough, SL2 1DP, England

      IIF 249
  • Saleem, Muhammad
    Pakistani company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Plaintrees Business Park, Unit 5 & 6, Pawson Street, Bradford, BD4 8BY, England

      IIF 250
  • Saleem, Muhammad
    Pakistani director born in April 1989

    Resident in England

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

      IIF 251
  • Saleem, Muhammad
    Pakistani managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 252
  • Saleem, Muhammad
    Pakistani finance director born in June 1989

    Resident in England

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

      IIF 253
  • Saleem, Muhammad Ahsan
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Castle Street, Nelson, BB9 0TN, England

      IIF 254
  • Saleem, Muhammad Usman
    Pakistani medical doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Manor Park Court, Uttoxeter New Road, Derby, DE22 3QH, England

      IIF 255
  • Saleem, Muhammad Zeeshan
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 256
  • Saleem, Muhammad, Dr
    Pakistani medical director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 257
  • Saleem, Muhammad, Dr
    Pakistani medical doctor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 38, Meriden Street, Digbeth, Birmingham, B5 5LS, England

      IIF 258
    • 26, Park Avenue, Wolverhampton, West Midland, WV1 4AH

      IIF 259
  • Waleed, Muhammad
    Pakistani managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Camden Court, Camden Road, Tunbridge Wells, TN1 2SF, England

      IIF 260
  • Waleed, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chilcott Close, Wembley, HA0 3FF, England

      IIF 261
  • Zaheer, Muhammad Abrar
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pepper Street, London, E14 9RP, England

      IIF 262
  • Muhammad, Saleem, Dr
    Pakistani director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99-101, Rochdale Road, Bury, Lancashire, BL9 7BA, England

      IIF 263
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Mary Street, Weymouth, DT4 8PN, England

      IIF 264
    • Flat 1, Dorchester Road, Weymouth, DT4 7JX, United Kingdom

      IIF 265
  • Saleem, Muhammad
    Pakistani chief executive born in April 1973

    Resident in England

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

      IIF 266
  • Saleem, Muhammad
    Pakistani director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Boltons Lane, Harlington, Hayes, UB3 5BH, England

      IIF 267
  • Saleem, Muhammad
    Pakistani n/a born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, High Street, Irvine, KA12 0BA, Scotland

      IIF 268
  • Saleem, Muhammad
    Pakistani self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 105 Henley Road, Bedford, MK40 4FZ, England

      IIF 269
  • Saleem, Muhammad
    Afghan rug specialist born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 270
  • Saleem, Muhammad
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 271
  • Waleed, Muhammad
    Pakistani director born in April 1989

    Resident in England

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

      IIF 272
  • Waleed, Muhammad
    Pakistani director born in March 1994

    Resident in Germany

    Registered addresses and corresponding companies
    • Unit 3 D 4, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 273
  • Mr Mohammed Ahzaz Saleem
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 274
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in United Kingdom

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

      IIF 275
    • 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 276
  • Muhammad Ahsan Saleem
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Beamsley Road, Shipley, Bradford, BD18 2DR, United Kingdom

      IIF 277
  • Mohammad, Saleem
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 86, Bury Old Road, Manchester, M8 5BW, England

      IIF 278
  • Mohammed, Saleem
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30 Stocks Street, Stocks Street, Manchester, M8 8QJ, England

      IIF 279
  • Mr Muhammad Hassan Saleem
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 280
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 281 IIF 282
  • Muhammad Usman Saleem
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 283
  • Saleem, Mohammad
    Pakistani security manager born in May 1970

    Registered addresses and corresponding companies
    • 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 284
  • Saleem, Muhammad Hassan
    British company secretary/director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 285
  • Saleem, Muhammad Hassan
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Prescott Street, Bolton, BL3 3LZ, England

      IIF 286
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 287
    • 99, St. Helens Road, Bolton, BL3 3PA, England

      IIF 288
  • Mohammed, Saleem
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 289
  • Saleem, Muhammad Amir
    British claims handler born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, Windermere Road, London, SW16 5HG

      IIF 290
  • Saleem, Muhammad Amir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Midland Road, Midland Road, Bedford, MK40 1PW, United Kingdom

      IIF 291
  • Saleem, Muhammad Amir
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, Windermere Road, London, SW16 5HG, England

      IIF 292
  • Saleem, Muhammad Amir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 293
    • 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 294
    • 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 295
  • Saleem, Muhammad Hassan
    Pakistani manager born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Bury New Road, Manchester, M8 8FX, United Kingdom

      IIF 296
  • Saleem, Muhammad, Dr
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Langley Road, Slough, SL3 7AH, England

      IIF 297
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 17, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 298
  • Muhammad Ahsan Saleem
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 299
  • Saleem, Muhammad
    Pakistani businessman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 300
  • Saleem, Muhammad
    Canadian director born in August 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • 12493, 73 Avenue, Surrey, Bc, V3W 0S9, Canada

      IIF 301
  • Saleem, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hazel Road, Birmingham, DY1 3AH, United Kingdom

      IIF 302
  • Saleem, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Greenhill Avenue, Bolton, Lancashire, BL4 9ND, United Kingdom

      IIF 303
  • Saleem, Muhammad Ahsan
    Pakistani company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Beamsley Road, Shipley, Bradford, BD18 2DR, United Kingdom

      IIF 304
  • Saleem, Muhammad Usman
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Queens Road, Nuneaton, Warwickshire, CV11 5LD, United Kingdom

      IIF 305
  • Saleem, Muhammad Usman
    Pakistani manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Nuneaton, CV11 5LE, United Kingdom

      IIF 306
  • Saleem, Muhammad Zeeshan
    British it consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 307
  • Saleem, Muhammad, Mr.
    Pakistani director born in April 1991

    Resident in United Kingdom

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

      IIF 308
  • Saleem, Muhammad, Mr.
    Pakistani marketing consultant born in April 1991

    Resident in United Kingdom

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

      IIF 309
  • Mohammed, Saleem
    British

    Registered addresses and corresponding companies
    • 30, Stocks Street, Manchester, Lancs, M8 8QJ

      IIF 310
  • Mr Saleem Mohammed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Tax Com, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 311
  • Naseer, Muhammad
    Pakistani director born in November 1987

    Resident in United Kingdom

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

      IIF 312
  • Saleem, Mohammad
    British civil servant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 133 North Street, Keighley, BD21 3AU, England

      IIF 313
  • Saleem, Mohammed Ahzaz
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 314
    • Unit 12, Klaxon Industrial Estate, 745 Warwick Road, Tyseley, Birmingham, B11 2HA, England

      IIF 315
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 316
  • Saleem, Mohammed Ahzaz
    British consultant born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 51, Bizplace, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 317
  • Saleem, Mohammed Ahzaz
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8a, James Road, Tyseley, Birmingham, B11 2BA, England

      IIF 318
    • Unit 51, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 319
    • 11131903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 320
  • Saleem, Muhammad
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Percival Gardens, Romford, RM6 5RJ, England

      IIF 321
  • Saleem, Muhammad
    Pakistani commercial director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Upper Tooting Road, London, SW17 7ER, United Kingdom

      IIF 322
  • Saleem, Muhammad
    British business person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Davey Road, Birmingham, B20 3DR, England

      IIF 323
    • 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 324
  • Saleem, Muhammad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 325 IIF 326
  • Saleem, Muhammad
    Pakistani businessman born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 327
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 58a Church Street, Camberwell, London, SE5 8QZ, England

      IIF 328
  • Saleem, Muhammad
    Pakistani information technology born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 329
  • Saleem, Muhammad
    Afghan company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 330
  • Saleem, Muhammad
    Afghan director and company secretary born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Cherwell Drive, Marston, Oxford, OX3 0LY, England

      IIF 331
  • Saleem, Muhammad Usman
    British doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 332
  • Saleem, Muhammad, Mr.
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 333
  • Naveed, Muhammad
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Beake Avenue, Coventry, CV6 3BE, England

      IIF 334
  • Saleem, Mohammad
    Pakistani manager born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Westgate, Huddersfield, HD1 1PB, United Kingdom

      IIF 335
  • Saleem, Muhammad
    Pakistani director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 336
  • Saleem, Muhammad
    Pakistani company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Great Elms Road Hamel Hemstead, Herts, HP3 9TY, United Kingdom

      IIF 337
  • Saleem, Muhammad
    British self employed born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 338
  • Saleem, Muhammad
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 339
  • Saleem, Muhammad
    Pakistani consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G4-, Bank House, 269-275 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 340
  • Saleem, Muhammad
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 341 IIF 342
  • Saleem, Muhammad
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Felstead Way, Luton, Bedfordshire, LU2 7LH, United Kingdom

      IIF 343
    • Suite 9g, Britania House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 344
  • Saleem, Muhammad
    British information technology born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 175 Thirlmere Avenue, Tilehurst, Reading, RG30 6XG, England

      IIF 345 IIF 346
  • Saleem, Muhammad
    British real estate, lettings born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9g, Britania House, Leagrave Road, Luton, LU3 1RJ, United Kingdom

      IIF 347
  • Saleem, Muhammad
    Pakistani general services born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ, United Kingdom

      IIF 348
  • Saleem, Muhammad
    Pakistani hire car born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9g, Leagrave Road, Luton, LU3 1RJ, England

      IIF 349
  • Saleem, Muhammad
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259a, London Road, Reading, Berkshire, RG1 3NY, United Kingdom

      IIF 350
  • Saleem, Muhammad
    British planner born in May 1983

    Resident in England

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

      IIF 351
  • Saleem, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151, Ogden Lane, Manchester, M11 2LR, England

      IIF 352
  • Saleem, Muhammad
    British none born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151, Ogden Lane, Manchester, M11 2LR, England

      IIF 353
  • Saleem, Muhammad
    British sales man born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 28, Campbell House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 354 IIF 355
  • Saleem, Muhammad
    Pakistani businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bennett Drive, Manchester, M7 4BW, England

      IIF 356
  • Saleem, Muhammad
    Pakistani direction born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 357
  • Saleem, Muhammad Hassan
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 358
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 359 IIF 360
  • Saleem, Muhammad Tahir
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 361
    • 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 362
  • Saleem, Mohammed
    English businessman born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, Clarence Road, Sparkhill, Birmingham, Wesmidlands, B11 3LD, United Kingdom

      IIF 363
  • Saleem, Mohammed
    English director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65 Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 364
    • 65 Clarence Road, Sparkhill, Birmingham, West Midlands, B11 3LD, England

      IIF 365
    • Unit 12 Klaxon Estate, 745, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 366
  • Saleem, Mohammed
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 367
  • Saleem, Mohammed
    British directo born in May 1971

    Registered addresses and corresponding companies
    • 38, Back Turner Street, Manchester, Lancs, M4 1FG, United Kingdom

      IIF 368
  • Saleem, Mohammed Ahzaz
    English director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 Adria Road, Sparkhill, Birmingham, B11 4JL, England

      IIF 369
  • Saleem, Muhammad
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dashwood Close, Slough, SL3 7NB, England

      IIF 370
  • Saleem, Muhammad
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mowbray, Bedford, Bedfordshire, MK42 9UH, England

      IIF 371
    • Unit 1 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 372
  • Saleem, Muhammad Ahsan
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 373
  • Saleem, Mohammed
    British business man born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mossbank Grove, Heywood, OL104UA, England

      IIF 374
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 375
    • Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 376
    • H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 377
    • Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 378
  • Saleem, Mohammed
    British director born in May 1970

    Registered addresses and corresponding companies
    • 36, Back Turner Street, Manchester, Lancs, M14 1FR

      IIF 379
  • Saleem, Mohammed
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cherry Crescent, Oswaldtwistle, Accrington, BB5 3PS, England

      IIF 380
    • C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 381
    • First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 382
    • Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 383
  • Saleem, Mohammed
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mossbank Grove, Heywood, OL10 4UA, England

      IIF 384
  • Saleem, Muhammad
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Stocks Street, Manchester, M8 8QJ, United Kingdom

      IIF 385
    • Innovation Centre, 20 Lord Street, Manchester, England, M4 4FP, England

      IIF 386
    • Tv House, 57-63 Cheetham Hill Road, Manchester, England, M4 4ET, England

      IIF 387
  • Saleem, Muhammad
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Tv House, Stocks Street, Manchester, Lancashire, M8 8JQ, England

      IIF 388
  • Saleem, Muhammad
    Portuguese company director born in April 1974

    Resident in England

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

      IIF 389
  • Saleem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hollygrove Close, Hounslow, TW3 3NE, United Kingdom

      IIF 390
  • Saleem, Muhammad
    British sales man born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 28, Radcliffe House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 391
  • Saleem, Muhammad
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 392
    • 9, Prescott Street, Bolton, Greater Manchester, BL3 3LZ, United Kingdom

      IIF 393
    • Unit 5-6 First Floor, Egerton Street, Farnworth, Bolton, BL4 7ER, England

      IIF 394
  • Saleem, Muhammad, Dr
    British company director

    Registered addresses and corresponding companies
    • 8, London Road, Slough, SL3 7HG

      IIF 395
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 69834, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 396
  • Dr Waleed Muhammad
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Kirkham Apartments, 43 Linton Road, Barking, IG11 8FT

      IIF 397
    • 128, City Road, London, EC1V 2NX, England

      IIF 398
  • Mr Saleem Muhammad Muhammad
    Portuguese born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, The Broadway, First Floor Unit 8, Southall, UB1 1JY, England

      IIF 399
  • Saleem, Mohammad
    British retail assistant born in May 1971

    Resident in United Kingdom

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

      IIF 400
  • Saleem, Mohammad
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 401
  • Saleem, Muhammed
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Railway Yard, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SG, England

      IIF 402
  • Waleed, Muhammad
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 403
  • Saleem, Mohammed
    British

    Registered addresses and corresponding companies
    • 36, Back Turner Street, Manchester, Lancs, M14 1FR

      IIF 404
    • 38 Back Turner Street, Manchester, M4 1FR

      IIF 405
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 589 A Cheetham Hill Road, Manchester, M8 9JE

      IIF 406
  • Saleem, Muhammad
    Montenegrin owner born in January 1981

    Resident in Montenegro

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

      IIF 407
  • Muhammad, Waleed, Dr
    British doctor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 458, Heathway, Dagenham, RM10 8QD, England

      IIF 408
    • 101, Wakefield Street, London, E6 1NR, England

      IIF 409
  • Muhammad, Zaheer

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

      IIF 410
  • Saleem, Muhammad

    Registered addresses and corresponding companies
    • 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 411
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 412
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 413
    • 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, England

      IIF 414
  • Muhammad, Saleem Muhammad
    Portuguese jeweller born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, The Broadway, First Floor Unit 8, Southall, UB1 1JY, England

      IIF 415
  • Saleem, Mohammad

    Registered addresses and corresponding companies
    • 133 North Street, Keighley, BD21 3AU, England

      IIF 416
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 417 IIF 418
    • 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 419
    • 30, Lord Street, Manchester, M4 4FP, England

      IIF 420
  • Zaheer, Muhammad

    Registered addresses and corresponding companies
    • House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 421
  • Saleem, Mohammed

    Registered addresses and corresponding companies
    • First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 422
child relation
Offspring entities and appointments
Active 177
  • 1
    175 Thirlmere Avenue Tilehurst, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 2
    12 Cherwell Drive, Oxford, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 331 - director → ME
    Person with significant control
    2024-09-23 ~ now
    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
  • 3
    65 Hunters Grove, Hayes, London Uk
    Corporate (3 parents)
    Officer
    2017-12-08 ~ now
    IIF 220 - llp-member → ME
  • 4
    133 North Street, Keighley, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 313 - director → ME
    2016-05-31 ~ dissolved
    IIF 416 - secretary → ME
  • 5
    41 Langley Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,174 GBP2024-03-31
    Officer
    2004-02-17 ~ now
    IIF 297 - director → ME
    2004-02-17 ~ now
    IIF 395 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-04-30
    Officer
    2022-04-19 ~ now
    IIF 309 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 8
    Unit 3 D34 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 119 - director → ME
    2024-02-26 ~ dissolved
    IIF 412 - secretary → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 10
    14 Oswin Road, Walsall, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 237 - director → ME
    Person with significant control
    2025-03-07 ~ now
    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
  • 11
    175 Thirlmere Avenue Tilehurst, Reading, England
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 346 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 12
    8a Gainsborough Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-10 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2021-10-10 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 13
    4385, 15696410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    69 Buchanan Street Buchanan Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 15
    43 Forster Tower Woodfarm Road Headington, Oxford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 198 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    4385, 14198623 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    49 Greek Street, London, England
    Corporate (1 parent)
    Current Assets (Company account)
    41,393 GBP2016-08-31
    Officer
    2014-08-30 ~ now
    IIF 365 - director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 18
    4385, 11131903 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    2023-11-07 ~ now
    IIF 320 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 243 - Has significant influence or controlOE
  • 19
    4385, 14324066 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 20
    24 Percival Gardens, Romford, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 321 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 21
    97 Beake Avenue, Coventry, England
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 334 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    236 GBP2023-12-31
    Officer
    2017-01-13 ~ now
    IIF 351 - director → ME
  • 23
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-05-20 ~ now
    IIF 319 - director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 24
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 379 - director → ME
    2006-08-01 ~ dissolved
    IIF 404 - secretary → ME
  • 25
    42 Boltons Lane, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 26
    8a James Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    2023-10-30 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 27
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 247 - director → ME
    2023-08-07 ~ dissolved
    IIF 120 - director → ME
  • 28
    49 Greek Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
  • 29
    Flat 2u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    Office 688 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    847 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 202 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    42 Boltons Lane, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-19 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2023-08-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 32
    8 School Walk, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,040 GBP2024-12-31
    Officer
    2020-12-21 ~ now
    IIF 159 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    Tv House 35 Turner Street, 1st Floor, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 405 - secretary → ME
  • 34
    28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    14 Oswin Road, Walsall, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 236 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 36
    Unit 51 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 316 - director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 37
    VOGUE PHOTO BOOTH LTD - 2020-08-20
    31 Merston Drive, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 38
    Plaintrees Business Park Unit 5 & 6, Pawson Street, Bradford, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,624 GBP2023-10-31
    Officer
    2020-07-13 ~ now
    IIF 250 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    9 Cecil Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-11-18 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 40
    16 Grosvenor Square 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,191 GBP2023-04-30
    Officer
    2021-04-03 ~ now
    IIF 134 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 41
    1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 414 - secretary → ME
  • 42
    Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 376 - director → ME
  • 43
    2 Mossbank Grove, Heywood, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 374 - director → ME
  • 44
    184 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-06 ~ dissolved
    IIF 227 - director → ME
  • 45
    39 Westgate, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 46
    45 Dewfalls Drive, Bradely Stoke, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 47
    10 New Bartholomew Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 48
    9 Prescott Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,537 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 393 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 49
    First Floor, 581a Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 382 - director → ME
    2014-06-12 ~ dissolved
    IIF 422 - secretary → ME
  • 50
    23 Homington Avenue, Coate, Swindon, England
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 307 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 51
    27 Hollygrove Close, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 390 - director → ME
  • 52
    4385, 14567066 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 53
    INNOVATIVE ADVISORS (UK) LIMITED - 2017-02-01
    60 Harpur Street, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF 269 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 54
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 312 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 55
    JPP CONSTRUCTIONS LTD - 2017-10-12
    QUESTCAM LIMITED - 2017-02-24
    9 Prescott Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-10-09 ~ dissolved
    IIF 358 - director → ME
  • 56
    4385, 15904717 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 57
    20 Greenhill Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    Unit 7 Plantrees Business Park, Pawson Street, Bradford, England
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 251 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 59
    Flat 3 58a Church Street, Camberwell, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 328 - director → ME
  • 60
    Unit 69834 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 61
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 174 - director → ME
    2024-02-02 ~ now
    IIF 410 - secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 62
    4385, 13361681: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 63
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 64
    45 International House 45-55, Commercial Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 65
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 137 - director → ME
    2022-05-26 ~ dissolved
    IIF 421 - secretary → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 66
    4385, 13971903 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 67
    Innovation Centre, 20 Lord Street, Manchester, England, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 386 - director → ME
  • 68
    Dm Media, City House 57-63 Cheetham Hill Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 368 - director → ME
  • 69
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-16 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 70
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 71
    1 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 72
    1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 73
    99 St. Helens Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    121 GBP2018-10-31
    Officer
    2015-10-13 ~ now
    IIF 224 - director → ME
  • 74
    9 Prescott Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 392 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 75
    4385, 14343957 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 76
    31 Adria Road Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 77
    5 Essex Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 249 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 78
    21 Felstead Way, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 343 - director → ME
    Person with significant control
    2023-11-24 ~ 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
  • 79
    Unit 1 Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 372 - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 80
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 81
    4385, 14051735 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 82
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 418 - secretary → ME
  • 83
    26 Holbeck Grove, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 84
    Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 162 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 85
    8 Greenway Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 86
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 87
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 88
    174 Norristhorpe Lane, Liversedge, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 168 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 89
    4385, 14884048 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 90
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 91
    170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 92
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 93
    96 High Street, Bromsgrove, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 293 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 94
    40 Granby Gardens, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2020-07-31
    Officer
    2010-06-14 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 95
    Unit 18 Saville Road, Global Business Park, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 407 - director → ME
  • 96
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 97
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 98
    259a London Road, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 350 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 99
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 100
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 101
    12 Cherwell Drive, Marston, Oxford, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 330 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 102
    76 Queens Road, Nuneaton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,829 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 306 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 103
    Unit 1, Bankley House, Bankley Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,586 GBP2024-03-31
    Officer
    2012-03-14 ~ now
    IIF 339 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 104
    Suite 9g Britania House, Leagrave Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 347 - director → ME
  • 105
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 106
    Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 107
    11 Hazel Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 108
    40 Bossu Drive, Oadby, Leicester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    310,763 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 332 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 109
    30 Kirkham Apartments 43 Linton Road, Barking
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,905 GBP2017-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    JOHAR FACILITIES MANAGEMENT LIMITED - 2024-05-22
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-05-24 ~ now
    IIF 272 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 111
    90 Great Elms Road Hamel Hemstead, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 112
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 113
    101 Wakefield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    236,161 GBP2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 409 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Right to appoint or remove directorsOE
  • 114
    Office 7-z, 30 Uphall Road, Ilford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 235 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 115
    135 Queens Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 116
    135 Queens Road, Nuneaton, Warwickshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-13 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 117
    The Hatchery Ni Room 58 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 118
    20 Plumpton Close, Bradford, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 119
    29 Runswick Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 120
    23-25 Kettlehouse Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Has significant influence or control as a member of a firmOE
  • 121
    23-25 Kettlehouse Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,762 GBP2021-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 122
    23-25 Kettlehouse Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 123
    77 Bolebridge Street, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-20 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2021-02-20 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 124
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 125
    Office 248, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 126
    18 Grove House Wainwright Avenue, Greenhithe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 127
    Office 4429 182-184 High Street North East Ham, Faisalabad, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 199 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 128
    346 Lower Broughton Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 129
    15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 130
    Suite 3940, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 154 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 131
    194b High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 132
    4385, 15710862 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-09 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2024-05-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 133
    4385, 14514630 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 134
    151 Ogden Lane, Manchester, England
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 352 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 135
    151 Ogden Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,194 GBP2023-07-31
    Officer
    2015-07-16 ~ now
    IIF 353 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 136
    22 Beamsley Road, Shipley, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 304 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 137
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 138
    Flat12 Manasty Rd, Orton Southgate Suite, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 139
    Unit 5-6 First Floor, Egerton Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 394 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 140
    1136a Stratford Road Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 115 - director → ME
  • 142
    31 Hortus Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 143
    20 Hilltop Ave, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 144
    Connect Business Village Unit 5, 24 Derby Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 145
    86 Gordan Road, High Wycombe, Wycombe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    2018-06-20 ~ now
    IIF 371 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 146
    186 Tooting High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -723 GBP2019-04-30
    Officer
    2012-04-23 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 147
    10 Cornbow Centre, Halesowen, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 294 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 148
    10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    -34,907 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 295 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
  • 149
    50 New Bond Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 150
    3rd Floor Suite, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 151
    Flat 11k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 152
    Suite 51 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 153
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 154
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 361 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 155
    Unit 51, Bizplace Kings Road, Tyseley, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 317 - director → ME
  • 156
    7 Dugdale Street, Nuneaton, England
    Corporate (2 parents)
    Equity (Company account)
    18,724 GBP2024-08-31
    Person with significant control
    2022-08-02 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 157
    11 Prescott Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,401 GBP2019-07-31
    Officer
    2020-01-02 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 158
    9 High Street, Irvine, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 159
    Accounts Direct Limited, 37th Floor 1 Canada Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-05-06 ~ dissolved
    IIF 255 - director → ME
  • 160
    Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 354 - director → ME
  • 161
    5 Chilcott Close, Wembley, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 261 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 162
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 163
    56 Broadway, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 164
    4385, 15675155 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 165
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 94 - director → ME
    2025-02-14 ~ now
    IIF 413 - secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 166
    16 Parkinson Street, Bolton
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 288 - director → ME
  • 167
    Flat 5 Camden Court, Camden Road, Tunbridge Wells, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 260 - director → ME
    Person with significant control
    2024-07-02 ~ 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
  • 168
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 308 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 169
    17 Alconbury Close, Borehamwood, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 298 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 170
    Old Railway Yard Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    103,110 GBP2024-01-31
    Officer
    2024-09-25 ~ now
    IIF 341 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 171
    Unit 3 D 4 Premier House, Rolfe Street, Smethwick, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -214 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 273 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 172
    29 Aberdour Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 173
    119 High Street, Rayleigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 174
    4385, 13809072 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 175
    32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 176
    4385, 15011349 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 177
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,766 GBP2024-02-29
    Officer
    2022-02-27 ~ now
    IIF 401 - director → ME
    2022-02-27 ~ now
    IIF 417 - secretary → ME
    Person with significant control
    2022-02-27 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ 2013-10-08
    IIF 391 - director → ME
  • 2
    810 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ 2014-03-01
    IIF 355 - director → ME
  • 3
    BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
    BROOK DEAL LIMITED - 2020-11-13
    Taxcom, 19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -419,280 GBP2020-11-30
    Officer
    2019-04-30 ~ 2021-08-25
    IIF 378 - director → ME
    Person with significant control
    2019-04-30 ~ 2020-01-03
    IIF 189 - Has significant influence or control OE
    2020-01-05 ~ 2021-08-25
    IIF 192 - Has significant influence or control OE
  • 4
    MANCHESTER COLLEGE OF LAW LIMITED - 2020-10-23
    TECHCAST MEDIA LIMITED - 2019-02-14
    GOD BLESS TV LTD - 2017-08-17
    Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    146,430 GBP2021-07-31
    Officer
    2018-09-01 ~ 2020-08-01
    IIF 375 - director → ME
    2016-07-27 ~ 2018-09-24
    IIF 388 - director → ME
    Person with significant control
    2018-08-01 ~ 2020-08-01
    IIF 175 - Has significant influence or control OE
  • 5
    4385, 11131903 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -10,332 GBP2020-12-31
    Officer
    2019-07-01 ~ 2022-08-07
    IIF 315 - director → ME
    2018-01-03 ~ 2018-01-23
    IIF 364 - director → ME
    Person with significant control
    2018-01-03 ~ 2018-01-23
    IIF 177 - Has significant influence or control OE
    2019-07-01 ~ 2022-08-07
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CR POLISHING & PLATING LTD - 2016-12-17
    CP POLISHING & PLATING LTD - 2016-12-12
    Unit 12 Klaxon Industrial Estate, 745 Warwick Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2016-12-05 ~ 2017-12-27
    IIF 366 - director → ME
  • 7
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2003-12-24 ~ 2006-05-09
    IIF 406 - director → ME
  • 8
    8a James Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    216 GBP2022-03-31
    Officer
    2020-03-02 ~ 2022-08-01
    IIF 314 - director → ME
    Person with significant control
    2020-03-02 ~ 2022-08-01
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 9
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-08-07 ~ 2023-08-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ 2023-07-31
    IIF 216 - director → ME
  • 11
    Suite 9g, Britannia House, Leagrave Road, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ 2012-08-01
    IIF 348 - director → ME
  • 12
    835 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-08-04
    IIF 340 - director → ME
  • 13
    DM BROADCASTING NETWORK LIMITED - 2017-08-17
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    124,632 GBP2017-08-31
    Officer
    2011-08-23 ~ 2016-11-16
    IIF 387 - director → ME
    2014-01-04 ~ 2016-11-16
    IIF 310 - secretary → ME
  • 14
    AAP TELEVISION LIMITED - 2009-04-16
    DM DIGITAL WORLD TV LIMITED - 2008-07-03
    LOLLYWOOD DIGITAL TELEVISION LIMITED - 2005-04-25
    9 Birch Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2005-03-15 ~ 2006-03-01
    IIF 284 - director → ME
    2005-03-15 ~ 2006-03-01
    IIF 419 - secretary → ME
  • 15
    JALAL INTER LTD - 2013-07-23
    26 Park Avenue, Wolverhampton, West Midland
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    7,200 GBP2015-07-31
    Officer
    2016-10-27 ~ 2017-06-05
    IIF 259 - director → ME
  • 16
    4 Cyprus Road, Unit 4, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,933 GBP2024-03-31
    Officer
    2021-03-25 ~ 2022-10-10
    IIF 389 - director → ME
  • 17
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    Halifax House 93-101, Bridge Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,521 GBP2023-03-31
    Officer
    2022-04-15 ~ 2022-06-01
    IIF 289 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-06-01
    IIF 311 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    Britannia House, Suite 9g Leagrave Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ 2014-08-02
    IIF 349 - director → ME
  • 19
    MANCHESTER CITY TELEVISION NETWORK LIMITED - 2020-11-06
    Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -114,930 GBP2021-06-30
    Officer
    2018-05-30 ~ 2018-06-01
    IIF 367 - director → ME
    2018-05-30 ~ 2020-10-01
    IIF 377 - director → ME
    Person with significant control
    2018-05-30 ~ 2020-01-01
    IIF 179 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-10-01
    IIF 191 - Has significant influence or control OE
  • 20
    20 Lord Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2012-11-02
    IIF 385 - director → ME
  • 21
    MS MEDIA MANAGEMENT LIMITED - 2021-01-18
    MS PROPERTY ASSETS LIMITED - 2020-11-13
    The Taxcom The Taxcom Building, 19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,823 GBP2021-10-31
    Officer
    2019-11-05 ~ 2020-09-16
    IIF 384 - director → ME
    Person with significant control
    2019-11-05 ~ 2020-09-16
    IIF 193 - Has significant influence or control OE
  • 22
    19 Pepper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-09-30
    Officer
    2023-10-02 ~ 2024-04-12
    IIF 262 - director → ME
    Person with significant control
    2023-10-02 ~ 2024-04-12
    IIF 194 - Has significant influence or control OE
    IIF 194 - Has significant influence or control over the trustees of a trust OE
    IIF 194 - Has significant influence or control as a member of a firm OE
  • 23
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,664 GBP2023-08-31
    Officer
    2015-11-01 ~ 2019-11-01
    IIF 292 - director → ME
  • 24
    31 Adria Road Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-10-30 ~ 2019-11-01
    IIF 176 - Has significant influence or control OE
  • 25
    C/o Taxcom, 19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,443 GBP2021-10-31
    Officer
    2020-10-30 ~ 2021-09-02
    IIF 381 - director → ME
    Person with significant control
    2020-10-30 ~ 2021-09-02
    IIF 190 - Ownership of shares – 75% or more OE
  • 26
    Suite 9g Britania House, Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    423 GBP2016-04-30
    Officer
    2017-07-31 ~ 2017-08-18
    IIF 344 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ 2017-01-09
    IIF 400 - director → ME
  • 28
    46 Athol Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -18,112 GBP2022-02-28
    Officer
    2015-02-25 ~ 2017-01-23
    IIF 296 - director → ME
  • 29
    69 Canal Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    267 GBP2023-10-31
    Officer
    2021-10-12 ~ 2024-10-23
    IIF 187 - director → ME
    Person with significant control
    2021-10-12 ~ 2024-03-09
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 30
    TECHSWIFT MEDIA LIMITED - 2020-05-26
    DM DIGITAL MEDIA NETWORK LIMITED - 2017-08-30
    TECHSWIFT LIMITED - 2014-06-10
    C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,096 GBP2019-08-31
    Officer
    2014-06-09 ~ 2016-04-01
    IIF 420 - secretary → ME
  • 31
    43 Northfield Park, Hayes, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-08 ~ 2024-10-30
    IIF 170 - director → ME
    Person with significant control
    2023-09-08 ~ 2024-10-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 32
    Unit 5e Rcm Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, England
    Corporate (1 parent)
    Equity (Company account)
    368 GBP2023-08-31
    Officer
    2016-08-26 ~ 2016-08-26
    IIF 87 - director → ME
    Person with significant control
    2016-08-26 ~ 2016-08-26
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 33
    38 Meriden Street, Digbeth, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -229,740 GBP2022-10-31
    Officer
    2017-05-18 ~ 2023-02-01
    IIF 258 - director → ME
  • 34
    42-44 Adelaide Street, Bradford, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ 2025-03-26
    IIF 252 - director → ME
  • 35
    NOOR TECHNOLOGIES LIMITED - 2022-02-02
    Office 316, Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,854 GBP2023-05-31
    Officer
    2014-05-27 ~ 2022-01-19
    IIF 329 - director → ME
    2014-05-27 ~ 2022-01-19
    IIF 411 - secretary → ME
    Person with significant control
    2019-06-10 ~ 2022-01-19
    IIF 109 - Ownership of shares – 75% or more OE
  • 36
    40 Ormskirk Street, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    3,980 GBP2022-09-30
    Officer
    2020-09-21 ~ 2020-09-22
    IIF 360 - director → ME
    Person with significant control
    2020-09-21 ~ 2020-09-22
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 281 - Right to appoint or remove directors OE
  • 37
    184 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,751 GBP2016-07-31
    Officer
    2015-07-02 ~ 2015-11-18
    IIF 226 - director → ME
  • 38
    22-24 Abbey Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,999 GBP2023-11-30
    Officer
    2022-04-01 ~ 2022-08-20
    IIF 380 - director → ME
  • 39
    Office 4658 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-14 ~ 2025-04-12
    IIF 253 - director → ME
  • 40
    40 Ormskirk Street, St. Helens, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ 2020-09-22
    IIF 359 - director → ME
    Person with significant control
    2020-09-21 ~ 2020-09-22
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Right to appoint or remove directors OE
  • 41
    SA MEDICALS (UK) LTD - 2016-02-03
    PK STAR TRADING LTD - 2014-07-09
    184 Chorley Old Road, Bolton, England
    Dissolved corporate
    Officer
    2016-01-01 ~ 2016-01-02
    IIF 287 - director → ME
  • 42
    65-67 The Broadway, First Floor Unit 8, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-04-03
    IIF 415 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-04-02
    IIF 399 - Ownership of shares – More than 50% but less than 75% OE
    IIF 399 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 399 - Right to appoint or remove directors OE
  • 43
    SHAZIA'S STREET KITCHEN LIMITED - 2016-08-15
    99-101 Rochdale Road, Bury, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,442 GBP2023-07-31
    Officer
    2017-05-09 ~ 2018-08-30
    IIF 263 - director → ME
  • 44
    9 Prescott Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    28,720 GBP2023-10-31
    Officer
    2017-02-15 ~ 2018-06-30
    IIF 225 - director → ME
    Person with significant control
    2018-03-30 ~ 2018-06-30
    IIF 140 - Has significant influence or control OE
  • 45
    2 Portland Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-30 ~ 2012-01-09
    IIF 356 - director → ME
  • 46
    10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    -34,907 GBP2024-03-31
    Officer
    2017-03-08 ~ 2019-05-01
    IIF 291 - director → ME
    Person with significant control
    2017-03-08 ~ 2019-05-01
    IIF 265 - Ownership of shares – 75% or more OE
  • 47
    6 Greencroft Way, Smallbridge, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ 2025-01-20
    IIF 254 - director → ME
    Person with significant control
    2024-08-30 ~ 2025-01-20
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 48
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 116 - director → ME
  • 49
    7 Dugdale Street, Nuneaton, England
    Corporate (2 parents)
    Equity (Company account)
    18,724 GBP2024-08-31
    Officer
    2022-08-02 ~ 2022-09-19
    IIF 238 - director → ME
  • 50
    I-RECRUIT IN UK LTD - 2019-07-30
    Harewood House, Office A 2 - 6, Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    131,663 GBP2019-03-31
    Officer
    2019-07-12 ~ 2019-11-25
    IIF 383 - director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-25
    IIF 208 - Ownership of shares – 75% or more OE
  • 51
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-16 ~ 2016-12-16
    IIF 278 - director → ME
    IIF 279 - director → ME
  • 52
    11 Prescott Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,401 GBP2019-07-31
    Officer
    2020-01-02 ~ 2020-01-21
    IIF 286 - director → ME
    Person with significant control
    2020-01-02 ~ 2020-01-21
    IIF 280 - Ownership of shares – 75% or more OE
  • 53
    Old Railway Yard Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    103,110 GBP2024-01-31
    Officer
    2019-07-11 ~ 2019-08-22
    IIF 342 - director → ME
    2019-01-04 ~ 2019-07-11
    IIF 402 - director → ME
    Person with significant control
    2019-01-04 ~ 2019-07-11
    IIF 213 - Ownership of shares – 75% or more OE
    2019-07-11 ~ 2019-08-22
    IIF 146 - Ownership of shares – 75% or more OE
  • 54
    32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Officer
    2011-10-04 ~ 2014-10-21
    IIF 370 - director → ME
  • 55
    405 Purley Way, Croydon
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ 2012-08-24
    IIF 301 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.