logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ullah, Sami

    Related profiles found in government register
  • Ullah, Sami
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 2
  • Ullah, Sami
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 3
  • Ullah, Sami
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 5
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, Somerset, TA6 4GY, England

      IIF 6
    • 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 7
  • Ullah, Sami
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 8
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 9
  • Ullah, Sami
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 10
  • Ullah, Sami
    Pakistani security officer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 11
  • Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 12
  • Ullah, Sami
    Pakistani marketing consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 13
  • Ullah, Sami
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1021, Newham Way, London, E6 5JL, United Kingdom

      IIF 14
  • Ullah, Sami
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 15
  • Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 16
  • Ullah, Sami
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 17
  • Ullah, Sami
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 18
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 19
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 20
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 21
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 22
  • Mr Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 23
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 24
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 25
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 26
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 27
  • Ullah, Sami
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 28
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 29
  • Ullah, Sami
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 31
  • Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 32
  • Ullah, Sami
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 33
    • 225, Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 34
    • Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Ullah, Sami
    British telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 36
  • Ullah, Sami
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 37
  • Ullah, Sami
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 38
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 39
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 40
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 41
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 42
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 43
  • Ullah, Sami
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 44
    • 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 45
    • 24, Lancing Road, Luton, LU2 8JN, England

      IIF 46
    • 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 47
    • 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 48
  • Mr Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 49
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 50
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 51
  • Ullah, Saif
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 52
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 53
  • Ullah, Saif
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 54
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 55
  • Ullah, Saif
    British business services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ravens Walk, London, E20 1DQ, England

      IIF 56
  • Ullah, Saif
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 57
  • Ullah, Saif
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 58
  • Ullah, Saif
    British it consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 59
  • Ullah, Saif
    United Kingdom professional born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 60
  • Ullah, Sami
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
  • Ullah, Sami
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 62
  • Ullah, Sami
    Pakistani director born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 63
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 64
  • Ullah, Sami
    Pakistani director born in January 1984

    Resident in England

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

      IIF 65
  • Ullah, Sami
    Pakistani general services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bartlett Street, Bartlett Street, Liverpool, L15 0HN, England

      IIF 66
  • Ullah, Sami
    Pakistani president born in January 1986

    Resident in England

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

      IIF 67
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 68
  • Ullah, Sami
    Pakistani driving born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 69
  • Ullah, Sami
    Pakistani manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Road, West Drayton, UB7 7BY, United Kingdom

      IIF 70
  • Ullah, Sami
    Pakistani it engineer born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 71
  • Ullah, Sami
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Ullah, Sami
    Pakistani business born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 74
  • Ullah, Sami
    Pakistani bussiness owner born in March 1995

    Resident in Pakistan

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

      IIF 75
  • Ullah, Sami
    Pakistani business executive born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 76
  • Ullah, Sami
    Pakistani company secretary/director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Ullah, Sami
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 79
  • Ullah, Sami
    Pakistani entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr 12, Chak No 105/15l Vanajri, Mian Channu, Panjab, 58000, Pakistan

      IIF 80
  • Ullah, Sami
    Pakistani owner born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 81
  • Ullah, Sami
    Pakistani computer systems engineer born in December 1997

    Resident in Pakistan

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

      IIF 82
  • Ullah, Sami
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Ullah, Sami
    Pakistani company director born in September 1999

    Resident in England

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

      IIF 84
  • Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 85
  • Ullah, Saif
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ullah, Saif
    British quantity surveyor born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 88
  • Ullah, Sami
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 89
  • Ullah, Sami
    Pakistani director born in April 1974

    Resident in England

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

      IIF 90
  • Ullah, Sami
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 91
  • Ullah, Sami
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 92
  • Ullah, Sami
    Pakistani commercial director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24 Riverdene Road, Riverdene Road, Ilford, Essex, IG1 2DZ, England

      IIF 93
  • Ullah, Sami
    Pakistani telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Office 24, London, E14 9FW, England

      IIF 94
  • Ullah, Sami
    Pakistani telecommunication born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 95
  • Ullah, Sami
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 96
  • Ullah, Sami
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Ullah, Sami
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 98
  • Ullah, Sami
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 99
  • Ullah, Sami
    Pakistani entrepreneur born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 100
  • Ullah, Sami
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 101
  • Ullah, Sami
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Ullah, Sami
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 103
  • Ullah, Sami
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
  • Ullah, Sami, Director
    Pakistani business person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Ullah, Sami, Secetory
    Pakistani bsuiness person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 106
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 107
  • Sami Ullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 108
  • Ullah, Saif
    Pakistani entrepreneur born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Craneshaw House, 8 Douglas Road, Hounslow, Greater London, TW3 1DA, England

      IIF 109
  • Ullah, Saif
    Pakistani cleaner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 110
  • Ullah, Saif
    Pakistani manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 111
  • Ullah, Saif
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 112
  • Ullah, Saif
    Pakistani sortation operative born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 113
  • Ullah, Saif
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 114
  • Ullah, Saif
    Pakistani owner born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 115
  • Ullah, Saif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
  • Ullah, Saif
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 117
  • Ullah, Sami
    Pakistani director born in March 1974

    Resident in Pakistan

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

      IIF 118
  • Ullah, Sami
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 119
  • Ullah, Sami
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, One Click Dubai Plaza Near Toyota Showroom, Dera Ismail Khan, 29050, Pakistan

      IIF 120
  • Ullah, Sami
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 121
  • Ullah, Sami
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Cambridge Road, Ilford, IG3 8NA, England

      IIF 122
  • Ullah, Sami
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Ullah, Sami
    Pakistani job born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 124
  • Ullah, Sami
    Pakistani manager born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 125
  • Ullah, Sami
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 126
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, Somerset, TA6 4GY, England

      IIF 127
  • Ullah, Saif
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 128
  • Ullah, Saif
    Pakistani director born in November 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 129
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 130
  • Ullah, Saif
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 131
  • Ullah, Saif
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 132
  • Ullah, Saif
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 133
  • Ullah, Saif
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 134
  • Ullah, Saif
    Pakistani business person born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5177, 182-184 High Street North , East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Ullah, Saif
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 136
  • Ullah, Saif
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Saif
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 138
  • Ullah, Sami
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 139
  • Ullah, Sami
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Ullah, Sami
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 141
  • Ullah, Sami
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
  • Ullah, Sami
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 143
  • Ullah, Sami
    Pakistani company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
  • Ullah, Sami
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 146
  • Mr Sami Ullah
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 147
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 148
  • Mr Sami Ullah
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 149
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 150
  • Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 151
  • Ullah, Saif
    Pakistani businessman born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF

      IIF 152
    • Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF, England

      IIF 153 IIF 154
  • Ullah, Saif
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 155
  • Ullah, Saif
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 156
  • Ullah, Saif
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 157
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Ullah, Sami
    Pakistani born in December 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 0 Al, Shohda Road, Ras Al Khaimah, 67772, United Arab Emirates

      IIF 159
  • Ullah, Sami
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 160
  • Ullah, Sami
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Not Available

      IIF 161
    • 130, Old Street, London, EC1V 9BD, England

      IIF 162
  • Ullah, Sami
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 163
  • Ullah, Sami
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • East Po, Same Chak No 65a/gd Tehsil And, Distric Sahiwal, Sahiwal, 57081, Pakistan

      IIF 164
  • Ullah, Sami
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Norfolk Road, London, E17 5QS, England

      IIF 165
  • Ullah, Sami
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 245, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 166
  • Ullah, Sami, Mr.
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 167
  • Ullah, Sami, Shareholder
    Pakistani business born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 168
  • Director Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Petre Street, Sheffield, S4 8LJ, England

      IIF 170
    • 20, Petre Street, Sheffield, S4 8LJ, England

      IIF 171
  • Samiullah, .
    British chief executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 172
  • Samiullah, .
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 173
  • Samiullah, .
    British services born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, Berkshire, SL2 2LN, United Kingdom

      IIF 174
  • Samiullah, Xxx
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Samiullah, Xxx
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 177
  • Secetory Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 178
  • Ullah, Saif
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 179
  • Ullah, Saif
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Commercial Road, Reading, RG2 0QZ, England

      IIF 180
  • Ullah, Saif
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 181
  • Mr Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 182
  • Mr Sami Ullah
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Ullah, Sami
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 184
  • Ullah, Sami, Director

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
  • Ullah, Sami, Shareholder

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 186
  • Mr Sami Ullah
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 187
  • Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 188
  • Ullah, Saif, Mr,
    Pakistani owner born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 189
  • Ullah, Saif, Mr,
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 190
  • Ullah, Sami
    Pakistani director born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 191
  • Ullah, Sami, Mr.
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 192
  • Mr . Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saif Ullah
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 195
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 196 IIF 197
  • Mr Xxx Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 198 IIF 199
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 200
  • Shareholder Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 201
  • Ullah, Saif, Mr,
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 202
  • Ullah, Saif, Mr.
    Pakistani director born in June 1996

    Resident in Pakistan

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

      IIF 203
  • Mr Saif Ullah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 204
  • Mr Sami Ullah
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 205
    • 16 Angel House, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 206
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 207
    • Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 208
  • Mr Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 210
    • 18, King William Street, London, EC4N 7BP, England

      IIF 211
  • Mr Sami Ullah
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 212
    • 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 213
    • 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 214
    • 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 215
  • Samiullah, .
    Pakistani managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 216
  • Samiullah, Emma Jane
    British company secretary/director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 217
  • Samiullah, Emma Jane
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, Berkshire, SL2 2LN, England

      IIF 218
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 219
  • Samiullah, Emma Jane
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 220
  • Ullah, Sami

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

      IIF 221
    • 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 222
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 223
  • Saif Ullah
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 224
  • Saif Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 226
  • Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Sami Ullah
    Pakistani born in September 1999

    Resident in England

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

      IIF 228
  • Ullah, Saif

    Registered addresses and corresponding companies
    • 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 229
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 230
  • Ullah, Saif, Mr,
    Pakistani owner born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 231
  • Mr Saif Ullah
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sami Ullah
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 235
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 236
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 237
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 238
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 239
  • Mr. Sami Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 240
  • Saif Ullah, Maryam
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 241
  • Saif Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 242
  • Saif Ullah
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 243
  • Saif Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 244
  • Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 245
  • Sami Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 246
  • Sami Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 247
  • Durrani, Sami Ullah
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 248
  • Mr Saif Ullah
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 249
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 250
  • Mr Saif Ullah
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 251
    • Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 252
  • Mr Saif Ullah
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 253
    • Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 254
  • Mr Saif Ullah
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 255
  • Mr Sami Ullah
    Pakistani born in January 1984

    Resident in England

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

      IIF 256
  • Mr Sami Ullah
    Pakistani born in January 1986

    Resident in England

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

      IIF 257
  • Mr Sami Ullah
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 258
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 259
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 260
  • Mr Sami Ullah
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 261
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 262
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 263
    • Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 264
  • Mr Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 265
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 266
  • Mr Sami Ullah
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 267
  • Mr Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 268
  • Sami Ullah
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 269
  • Sami Ullah
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 270
  • Sami Ullah
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 271
  • Sami Ullah
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 272
  • Sami Ullah
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 273
  • Mr Saif Ullah
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 274
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 275
  • Mr Saif Ullah
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 276
  • Mr Saif Ullah
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 277
  • Mr Saif Ullah
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 278
  • Mr Sami Ullah
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Southall, Middlesex, UB2 5QJ

      IIF 279
  • Mr Sami Ullah
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 280
  • Mr Sami Ullah
    Pakistani born in April 1974

    Resident in England

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

      IIF 281
  • Mr Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 282
  • Mr Sami Ullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 283
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 284
  • Mr Sami Ullah
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 285
  • Mr Sami Ullah
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 286
  • Mr Sami Ullah
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 287
  • Mr Sami Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 288
  • Mr Sami Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6, Foundary 10, Widnes Business Park, Waterside Lane, Widnes, Cheshire, WA8 8GU, England

      IIF 289
  • Mr Sami Ullah
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 290
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 291
  • Mr Sami Ullah
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 292
  • Mr, Saif Ullah
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 293
  • Mr, Saif Ullah
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 294
  • Saif Ullah
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 295
  • Sami Ullah
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
  • Sami Ullah
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 297
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 298
  • Mr Saif Ullah
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saifullah, Madni Colony Near Noor Mustafa Mosque Block 58, Attock, 43600, Pakistan

      IIF 299
  • Mr Saif Ullah
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 300
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 301
  • Mr Sami Ullah
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11293, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 302
  • Mr Sami Ullah
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 303
  • Mr Sami Ullah
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 304
  • Mr Sami Ullah
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
  • Mr Sami Ullah
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 306
  • Mr Samiullah Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 307
  • Mr, Saif Ullah
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 308
  • Mr. Saif Ullah
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 309
  • Mr. Sami Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 310
  • Saif Ullah
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Commercial Road, Reading, RG2 0QZ, England

      IIF 311
  • Sami Ullah
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 312
  • Sami Ullah
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • East Po, Same Chak No 65a/gd Tehsil And, Distric Sahiwal, Sahiwal, 57081, Pakistan

      IIF 313
  • Sami Ullah
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Norfolk Road, London, E17 5QS, England

      IIF 314
  • Sami Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 245, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 315
  • Mr Saif Ullah
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 316
  • Mr Sami Ullah
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 317
  • Mr Sami Ullah
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Not Available, .

      IIF 318
    • 130, Old Street, London, EC1V 9BD, England

      IIF 319
  • Mr Sami Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 320
  • Mrs Emma Jane Samiullah
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 321
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 322 IIF 323
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 0 Al, Shohda Road, Ras Al Khaimah, 67772, United Arab Emirates

      IIF 324
  • Mr, Saif Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 325
  • Samiullah, Emma

    Registered addresses and corresponding companies
    • 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 326
  • Mr Sami Ullah
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 327
  • Mr Sami Ullah
    Pakistani born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 328
  • Mr Sami Ullah Durrani
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 329
  • Miss Maryam Saif Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 330
child relation
Offspring entities and appointments
Active 153
  • 1
    225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    2018-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 6, Foundary 10 Widnes Business Park, Waterside Lane, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,138 GBP2025-04-30
    Person with significant control
    2022-05-22 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    Suite 6296 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 6
    DOOKAS SERVICES LTD - 2022-05-31
    4385, 13587729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    2021-08-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 7
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 114 - Director → ME
    2022-11-22 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 8
    4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 14263567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 10
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    125,082 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 119 - Director → ME
  • 11
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 12
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 13
    ATLANTIC TRAVEL LIMITED - 2026-01-28
    3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-27
    Officer
    2014-10-10 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2016-10-29 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 323 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 323 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 323 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Has significant influence or control over the trustees of a trustOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 323 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    16 Newton Road Sparkhill Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 16
    Office 11874 182-184 High Street North, London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 17
    8 Westerleigh Rd, Emersons Green, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2025-04-09 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Suite 5395 Unit 3a, 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 19
    Flat A, 100 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 20
    Unit 3 Premier Park Acheson Way, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 21
    4385, 16655422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 128 - Director → ME
    IIF 241 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 23
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    Office 106, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 25
    4385, 15541398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 26
    First Floor Flat 1, Lena Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    13 Norfolk Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 28
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 29
    ECHO ENERGY SAVER LIMITED - 2019-08-27
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    2019-08-20 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 30
    4385, 14390221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 31
    Office 11293 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 32
    2 Salisbury Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 13 - Director → ME
    2014-03-07 ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 34
    131-151 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    Flat 31u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 36
    Office 6292 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    3 Marescroft Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 39
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2025-12-01 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 40
    611 Sipson Road, Sipson, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,144 GBP2018-03-31
    Officer
    2019-02-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 41
    611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2019-07-31
    Officer
    2021-09-22 ~ now
    IIF 96 - Director → ME
  • 42
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-09-14 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 43
    21 Petre House Petre Street, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-17 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 44
    PIVOTAL TALENT SOLUTIONS LIMITED - 2018-04-11
    TALENT BY SCIENCE LIMITED - 2017-07-26
    225 Marsh Wall, Office20, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,276 GBP2019-06-30
    Officer
    2019-10-16 ~ now
    IIF 34 - Director → ME
  • 45
    Suite 4 Cranbrook House 61, Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 46
    4385, 16547925 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 47
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 48
    Office 1229 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 49
    2a Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 70 - Director → ME
  • 50
    Unit 3 A74 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 51
    Flat 3 478 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 52
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 53
    72 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 214 - Has significant influence or controlOE
  • 54
    94-96 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,646 GBP2024-03-31
    Officer
    2022-02-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 215 - Has significant influence or controlOE
  • 55
    4385, 16408628 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 56
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 57
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 58
    18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-07-31
    Officer
    2021-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 59
    4385, 16056499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-11-02 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 60
    4385, 14643490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 61
    Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 62
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    6 Commercial Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 64
    6 Melrose Place Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 65
    Suite 759 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,415 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 66
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 67
    121 Beavers Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,257 GBP2018-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 68
    41 Crucible Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,572 GBP2024-06-30
    Officer
    2019-09-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    7389 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-27 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 71
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 72
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2020-04-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 73
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 216 - Director → ME
  • 74
    QUICK TAXI RIDE LTD - 2025-05-27
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    2025-05-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of shares – 75% or more as a member of a firmOE
  • 75
    Unit #7303 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 76
    Office 245 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 77
    6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    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
  • 78
    Craneshaw House, 8 Douglas Road, Hounslow, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 109 - Director → ME
  • 79
    4385, 15434223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 80
    174 Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 81
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 82
    6 Exeter Place, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-03-26 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 83
    Saif Ullah Unit 1-368 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 84
    Unit 97946 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 85
    4385, 13754877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 86
    127899 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 87
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 88
    3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 89
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 90
    0/1 24 Church Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 303 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    22 Sandringham Crescent, Leeds, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24 GBP2025-01-31
    Officer
    2024-01-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 92
    Unit 2 26-30 George Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 46 - Director → ME
  • 93
    STYLISH LUGGAGE LIMITED - 2018-04-11
    15 Greycoat Place, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,487 GBP2022-04-30
    Officer
    2018-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 94
    4385, 15419157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 95
    47 Barton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 96
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 312 - Has significant influence or controlOE
  • 97
    149 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 98
    4385, 15605710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 99
    4385, 16672252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2025-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2025-08-26 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 100
    188 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 101
    4385, 14088288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 102
    CHEZO LTD - 2024-07-23
    32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2023-09-30 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 103
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 104
    4385, 13905785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 105
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 258 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 258 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 258 - Ownership of shares – More than 50% but less than 75%OE
    IIF 258 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 258 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 258 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 258 - Has significant influence or control as a member of a firmOE
    IIF 258 - Right to appoint or remove directors as a member of a firmOE
  • 106
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 285 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 285 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 285 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 285 - Right to appoint or remove directors as a member of a firmOE
    IIF 285 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 285 - Ownership of shares – More than 50% but less than 75%OE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Has significant influence or control as a member of a firmOE
    IIF 285 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 285 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 107
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
    IIF 223 - Has significant influence or control as a member of a firmOE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 223 - Right to appoint or remove directors as a member of a firmOE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 223 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 223 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 108
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 235 - Right to appoint or remove directors as a member of a firmOE
    IIF 235 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 235 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Has significant influence or control as a member of a firmOE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    4385, 13939831: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 110
    4385, 14281859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 111
    4385, 13948277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 112
    4385, 13662904 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 113
    Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -825 GBP2020-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2020-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    4385, 15671308 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 116
    410 Bolton Road, Kearsley, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Right to appoint or remove directors as a member of a firmOE
    IIF 286 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 117
    7 Emerald Way, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 118
    Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,970 GBP2024-09-30
    Officer
    2024-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 196 - Has significant influence or control as a member of a firmOE
    IIF 196 - Has significant influence or control over the trustees of a trustOE
    IIF 196 - Has significant influence or controlOE
  • 119
    Apartment 516 The Campus Block A, Frederick Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 120
    22 Cheston Close, Carrickfergus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 121
    10 Berry Cl, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 122
    24 Riverdene Road Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 93 - Director → ME
  • 123
    225 Marsh Wall Office 24, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,710 GBP2017-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 124
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 125
    58a Tudor Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-12-22 ~ 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
  • 126
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 127
    275 New North Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 129 - Director → ME
  • 128
    Unit 97945 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 129
    International House, International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 130
    7 Emerald Way, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 131
    4385, 15088855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 132
    6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 133
    44 Ravens Walk, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,915 GBP2016-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 56 - Director → ME
  • 134
    4385, 15894602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 135
    7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 136
    LCOST SOLUTIONS LTD - 2020-07-22
    Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 137
    48a 48a Vicar Street Falkirk, Falkirk, Scotland, Scotland
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 80 - Director → ME
  • 138
    Unit 11a Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,380 GBP2024-08-31
    Officer
    2023-11-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-11-17 ~ 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
  • 139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 140
    ARESIL SOLUTIONS LTD - 2023-02-06
    15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 141
    SANTOFE SOLUTIONS LTD - 2024-07-18
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-08-31
    Officer
    2021-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 142
    Unit 5 G67 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 143
    4385, 14605783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 144
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 145
    TRIPFLOW COORDINATION LTD - 2025-08-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 146
    87 Wokingham Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,663 GBP2024-08-31
    Person with significant control
    2025-03-07 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    4385, 15846215 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 105 - Director → ME
    2024-07-18 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 148
    Unit 1 35a Garratts Lane, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 149
    4385, 14721752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 150
    4385, 15633717 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-07-18 ~ dissolved
    IIF 135 - Director → ME
  • 151
    13 Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 152
    Unit 3 C78 Premier House Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 153
    4385, 15173337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    2015-09-07 ~ 2018-06-22
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-22
    IIF 283 - Ownership of shares – 75% or more OE
  • 2
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2022-03-31
    Officer
    2021-03-18 ~ 2021-10-04
    IIF 17 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-04
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 3
    4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ 2024-03-01
    IIF 156 - Director → ME
  • 4
    ATLANTIC WINES LIMITED - 2016-08-31
    ATLANTIC DIRECT SERVICES LIMITED - 2016-06-09
    3 Marescroft Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ 2016-11-02
    IIF 174 - Director → ME
  • 5
    1st Floor 239 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ 2025-05-15
    IIF 168 - Director → ME
    2024-07-26 ~ 2025-05-15
    IIF 186 - Secretary → ME
    Person with significant control
    2024-07-26 ~ 2025-05-15
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 6
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ 2024-09-20
    IIF 155 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-06-01
    IIF 298 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Building 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-30 ~ 2016-01-01
    IIF 218 - Director → ME
  • 8
    Unit 2-6 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,362 GBP2025-04-30
    Officer
    2017-04-21 ~ 2025-04-22
    IIF 59 - Director → ME
    Person with significant control
    2017-04-21 ~ 2025-04-22
    IIF 204 - Has significant influence or control OE
  • 9
    200-202 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ 2025-10-24
    IIF 45 - Director → ME
    Person with significant control
    2024-09-19 ~ 2025-10-24
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 10
    LAK CONSTITUTION LTD - 2025-10-10
    CT 10184556 LTD - 2025-10-09
    LAK CONSTRUCTION LTD - 2025-10-06
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    524,169 GBP2024-05-31
    Officer
    2024-08-01 ~ 2024-10-11
    IIF 58 - Director → ME
  • 11
    Suite L0078 35 Victoria Road Darlington Co, Durham
    Dissolved Corporate
    Officer
    2015-03-05 ~ 2015-11-30
    IIF 153 - Director → ME
    2015-11-30 ~ 2017-01-20
    IIF 152 - Director → ME
    2014-09-11 ~ 2015-03-05
    IIF 154 - Director → ME
  • 12
    BRITINDIAN LIMITED - 2024-07-10
    Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Officer
    2024-07-29 ~ 2024-07-29
    IIF 57 - Director → ME
  • 13
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-03-26
    IIF 118 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-03-26
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 14
    PLATE PERFECT LTD - 2025-04-15
    102 Sun Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    830 GBP2025-04-30
    Officer
    2025-03-01 ~ 2025-04-07
    IIF 54 - Director → ME
    Person with significant control
    2025-03-01 ~ 2025-04-07
    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
  • 15
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ 2013-12-10
    IIF 326 - Secretary → ME
  • 16
    QUICK TAXI RIDE LTD - 2025-05-27
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    2023-07-05 ~ 2023-07-05
    IIF 75 - Director → ME
    2023-07-05 ~ 2023-07-05
    IIF 221 - Secretary → ME
    Person with significant control
    2023-07-05 ~ 2025-05-08
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 17
    46, Falte 4 Belvidere Road, Princes Park, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,648 GBP2016-11-30
    Officer
    2014-11-04 ~ 2015-07-02
    IIF 66 - Director → ME
  • 18
    CHEZO LTD - 2024-07-23
    32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-30 ~ 2024-03-01
    IIF 63 - Director → ME
  • 19
    SAMIUL LTD - 2024-04-30
    Cartref, Earl Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,990 GBP2024-04-30
    Officer
    2021-04-30 ~ 2023-01-10
    IIF 90 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-01-10
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 20
    532 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -427 GBP2025-01-31
    Officer
    2018-01-24 ~ 2019-04-01
    IIF 60 - Director → ME
    2018-01-24 ~ 2019-04-01
    IIF 229 - Secretary → ME
  • 21
    Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,970 GBP2024-09-30
    Officer
    2020-07-14 ~ 2021-05-26
    IIF 110 - Director → ME
    Person with significant control
    2020-07-14 ~ 2021-05-26
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 22
    67 Havelock Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-25 ~ 2025-01-11
    IIF 125 - Director → ME
    Person with significant control
    2023-12-25 ~ 2025-01-12
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.