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

Naveed, Muhammad

    Related profiles found in government register
  • Naveed, Muhammad
    Pakistani chief executive born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 1
  • Naveed, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Naveed, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Naveed, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 4
  • Naveed, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 5
  • Naveed, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 6
  • Naveed, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

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

      IIF 7
  • Naveed, Muhammad
    Pakistani business consultant born in August 1998

    Resident in Pakistan

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

      IIF 8
  • Naveed, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 9
  • Naveed, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 10
  • Naveed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 11
  • Naveed, Muhammad
    Pakistani company director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 12
  • Naveed, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Naveed, Muhammad
    Pakistani accountant born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 14
  • Naveed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 15
  • Naveed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 16
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Naveed, Muhammad
    Pakistani teacher born in December 1994

    Resident in Pakistan

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

      IIF 18
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 19
  • Naveed, Muhammad
    Pakistani business person born in December 1995

    Resident in Pakistan

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

      IIF 20
  • Naveed, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Waleed, Muhammad
    Pakistani architect born in July 1993

    Resident in Pakistan

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

      IIF 22
  • Naveed, Muhammad
    Pakistani businessman born in October 1977

    Resident in Pakistan

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

      IIF 23
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 24
  • Naveed, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 25
  • Naveed, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Naveed, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 27
  • Waleed, Muhammad
    Pakistani director born in March 1970

    Resident in Pakistan

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

      IIF 28
  • Waleed, Muhammad
    Pakistani owner born in May 1991

    Resident in Pakistan

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

      IIF 29
  • Waleed, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 30
  • Waleed, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 31
  • Zaheer, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

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

      IIF 32
  • Naveed, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 33
  • Saleem, Muhammad
    Pakistani company director born in August 1960

    Resident in Pakistan

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

      IIF 34
  • Saleem, Muhammad
    Pakistani director born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 35
  • Saleem, Muhammad
    Pakistani company director born in July 1970

    Resident in Pakistan

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

      IIF 36
  • Saleem, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

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

      IIF 37
  • Saleem, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

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

      IIF 38
  • Saleem, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

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

      IIF 39
    • icon of address Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 40
  • Saleem, Muhammad
    Pakistani company director born in May 1993

    Resident in Pakistan

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

      IIF 41
  • Saleem, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 42
  • Waleed, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

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

      IIF 43
  • Zaheer, Muhammad
    Pakistani entrepreneur born in May 1991

    Resident in Pakistan

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

      IIF 44
  • Zaheer, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 45
  • Zaheer, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 46
  • Saleem, Muhammad
    Pakistani director born in May 1941

    Resident in Pakistan

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

      IIF 47
  • Saleem, Muhammad
    Pakistani business executive born in January 1959

    Resident in Pakistan

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

      IIF 48
  • Saleem, Muhammad
    Pakistani hosting provider born in January 1959

    Resident in Pakistan

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

      IIF 49
  • Saleem, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

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

      IIF 50
  • Saleem, Muhammad
    Pakistani company director born in March 1968

    Resident in Pakistan

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

      IIF 51
  • Saleem, Muhammad
    Pakistani freelancer born in March 1968

    Resident in Pakistan

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

      IIF 52
  • Saleem, Muhammad
    Pakistani managing director born in March 1968

    Resident in Pakistan

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

      IIF 53
  • Saleem, Muhammad
    Pakistani business executive born in May 1973

    Resident in Pakistan

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

      IIF 54
  • Saleem, Muhammad
    Pakistani chief executive born in March 1975

    Resident in Pakistan

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

      IIF 55
  • Saleem, Muhammad
    Pakistani chief executive born in March 1977

    Resident in Pakistan

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

      IIF 56
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, First Floor 14 Ikram Auto Market Peco Road Badami, Lahore, 54000, Pakistan

      IIF 57
  • Saleem, Muhammad
    Pakistani director born in October 1978

    Resident in Pakistan

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

      IIF 58
  • Saleem, Muhammad
    Pakistani director born in May 1981

    Resident in Pakistan

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

      IIF 59
  • Saleem, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

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

      IIF 60
  • Saleem, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

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

      IIF 61
  • Saleem, Muhammad
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 62
  • Saleem, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

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

      IIF 63
  • Saleem, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

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

      IIF 64
  • Saleem, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 65
  • Saleem, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

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

      IIF 66
  • Saleem, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

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

      IIF 67
  • Saleem, Muhammad
    Pakistani business person born in August 1987

    Resident in Pakistan

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

      IIF 68
  • Saleem, Muhammad
    Pakistani online bussiness born in October 1989

    Resident in Pakistan

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

      IIF 69
  • Saleem, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

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

      IIF 70
  • Saleem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 71
  • Saleem, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 72
  • Waleed, Muhammad
    Pakistani sales director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, York Road, Weybridge, KT13 9DY, England

      IIF 73
  • Waleed, Muhammad
    Pakistani freelancer born in August 2000

    Resident in Pakistan

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

      IIF 74
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in Pakistan

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

      IIF 75
  • Zaheer, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

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

      IIF 76
  • Zaheer, Muhammad
    Pakistani director born in May 1976

    Resident in Pakistan

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

      IIF 77
  • Naveed, Muhammad, Mr.
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 78
  • Saleem, Mohammad
    Pakistani business born in December 1969

    Resident in Pakistan

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

      IIF 79
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

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

      IIF 80
  • Saleem, Muhammad
    Pakistani company director born in December 1978

    Resident in Pakistan

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

      IIF 81
  • Saleem, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 82
  • Saleem, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 83
  • Saleem, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

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

      IIF 84
  • Saleem, Muhammad
    Pakistani company director born in July 2005

    Resident in Pakistan

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

      IIF 85
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in Pakistan

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

      IIF 86
  • Waleed, Muhammad
    Pakistani company director born in March 2001

    Resident in Pakistan

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

      IIF 87
  • Waleed, Muhammad
    Pakistani accountant born in March 2001

    Resident in Pakistan

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

      IIF 88
  • Waleed, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 89
  • Waleed, Muhammad
    Pakistani company director born in March 2002

    Resident in Pakistan

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

      IIF 90
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in Pakistan

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

      IIF 91
  • Waleed, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

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

      IIF 92
  • Waleed, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

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

      IIF 93
  • Naveed, Muhammad
    Pakistani film director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Saleem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

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

      IIF 95
  • Saleem, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 96
  • Waleed, Muhammad
    Pakistani ecom virtual assistant & mobile application develo born in October 2004

    Resident in Pakistan

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

      IIF 97
  • Naveed, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 98
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 99
  • Naveed, Muhammad
    Pakistani company director born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 100
  • Naveed, Muhammad
    Pakistani entrepreneur born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waverley Terrace, Bradford, West Yorkshire, BD7 3HZ, England

      IIF 101
    • icon of address 108, The Crossways, Hounslow, TW5 0JR, England

      IIF 102
    • icon of address Holdsworth House, 65-73 Staines Road, Second Floor, Hounslow, TW3 3HW, England

      IIF 103
  • Naveed, Muhammad
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 104
  • Naveed, Muhammad
    Pakistani chief executive born in January 1988

    Resident in England

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

      IIF 105
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 106
  • Naveed, Muhammad
    Pakistani owner born in December 1995

    Resident in England

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

      IIF 107
  • Zaheer, Muhammad, Mr,
    Pakistani entrepreneur born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 108
  • Naveed, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sutton Road, Barking, IG11 7YD, England

      IIF 109
  • Naveed, Muhammad
    Pakistani company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Muhammad, Mr.
    Pakistani president born in May 1982

    Resident in Pakistan

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

      IIF 112
  • Saleem, Muhammad, Mr.
    Pakistani chief executive born in July 1989

    Resident in Pakistan

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

      IIF 113
  • Waleed, Muhammad
    Pakistani managing director born in May 1991

    Resident in England

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

      IIF 114
  • Waleed, Muhammad
    Pakistani director born in March 1994

    Resident in Germany

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

      IIF 115
  • Waleed, Muhammad
    Pakistani director born in May 1989

    Resident in England

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

      IIF 116
  • Waleed, Muhammad
    Pakistani company director born in December 1999

    Resident in England

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

      IIF 117
  • Saleem, Muhammad
    Pakistani chief executive born in May 1973

    Resident in England

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

      IIF 118
  • Saleem, Muhammad
    Pakistani company director born in January 1976

    Resident in England

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

      IIF 119
  • Saleem, Muhammad
    Pakistani self employed born in May 1982

    Resident in England

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

      IIF 120
  • Saleem, Muhammad
    Afghan rug specialist born in March 1986

    Resident in Pakistan

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

      IIF 121
  • Saleem, Muhammad
    Pakistani administrator born in January 1987

    Resident in England

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

      IIF 122
  • Saleem, Muhammad
    Pakistani company director born in May 1989

    Resident in England

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

      IIF 123
  • Saleem, Muhammad
    Pakistani director born in May 1989

    Resident in England

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

      IIF 124
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 125
  • Saleem, Muhammad
    Pakistani managing director born in May 1989

    Resident in England

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

      IIF 126
  • Saleem, Muhammad
    Pakistani finance director born in July 1989

    Resident in England

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

      IIF 127
  • Mr Muhammad Naveed
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 128
  • Mr Zaheer Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 129
  • Saleem, Mohammad
    Pakistani security manager born in May 1970

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

      IIF 130
  • Saleem, Muhammad
    Pakistani director born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 131
  • Waleed, Muhammad
    Pakistani company director born in May 2003

    Resident in England

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

      IIF 132
  • Munir, Muhammad Naveed
    Pakistani commercial director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 133
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 134
  • Mr Muhammad Waleed
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 135
  • Mr Muhammad Zaheer
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 136
  • Mr, Muhammad Zaheer
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 137
    • icon of address Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 138
  • Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 139
  • Naveed, Muhammad
    Pakistani company director born in October 1992

    Resident in United Kingdom

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

      IIF 140
  • Naveed, Muhammad
    Pakistani company director born in August 1999

    Resident in United Kingdom

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

      IIF 141
  • Saleem, Muhammad
    Pakistani company director born in January 2001

    Resident in England

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

      IIF 142
  • Mr Muhammad Naveed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 143
  • Mr Muhammad Naveed
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 144
  • Mr Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 145
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 146
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 147
  • Mr Muhammad Saleem
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 148
  • Mr Muhammad Saleem
    Pakistani born in July 1970

    Resident in Pakistan

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

      IIF 149
  • Mr Muhammad Saleem
    Pakistani born in July 1971

    Resident in Pakistan

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

      IIF 150
  • Mr Muhammad Saleem
    Pakistani born in July 1982

    Resident in Pakistan

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

      IIF 151
  • Mr Muhammad Saleem
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 152
  • Mr Muhammad Saleem
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 153
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 154
  • Mr Muhammad Waleed
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 155
  • Mr Muhammad Zaheer
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 156
  • Mr Muhammad Zaheer
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 157
  • Mr. Muhammad Naveed
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 158
  • Muhammad Naveed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 159
  • Muhammad Naveed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 160
  • Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 161
  • Muhammad Waleed
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 162
  • Naveed, Muhammad
    Pakistani company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 163
  • Naveed, Muhammad
    British builder born in May 1975

    Resident in England

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

      IIF 164
  • Naveed, Muhammad
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 165
  • Naveed, Muhammad
    Pakistani company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Naveed, Muhammad
    British administrator born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 167
  • Naveed, Muhammad
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 168
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 169
  • Naveed, Muhammad
    British operation director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 170
  • Naveed, Muhammad
    British operations manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 171
  • Naveed, Muhammad
    British security operations born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 172
  • Naveed, Muhammad
    British security operations born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 173
  • Naveed, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 174
  • Saleem, Muhammad, Dr
    Pakistani medical director born in August 1960

    Resident in England

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

      IIF 175
  • Saleem, Muhammad, Dr
    Pakistani medical doctor born in August 1960

    Resident in England

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

      IIF 176
    • icon of address 26, Park Avenue, Wolverhampton, West Midland, WV1 4AH

      IIF 177
  • Yaseen, Muhammad
    Pakistani director born in October 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 178
  • Yaseen, Muhammad
    Pakistani director born in December 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Flat 40, Brook Court, Spring Place, Barking, IG11 7GH, United Kingdom

      IIF 179
  • Mr Muhammad Naveed
    Pakistani born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 180
  • Mr Muhammad Naveed
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 181
  • Mr Muhammad Naveed
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 182
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 183
  • Mr Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 184
  • Mr Muhammad Naveed
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 185
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 186
  • Mr Muhammad Naveed
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 188
  • Mr Muhammad Saleem
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 189
  • Mr Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

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

      IIF 190
    • icon of address Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 191
  • Mr Muhammad Saleem
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 192
  • Mr Muhammad Saleem
    Pakistani born in March 1975

    Resident in Pakistan

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

      IIF 193
  • Mr Muhammad Saleem
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 194
  • Mr Muhammad Saleem
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 514, Hose No 514 Sector A Street No 1 Askari 11 Bedian, Lahore, 54000, Pakistan

      IIF 195
  • Mr Muhammad Saleem
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 196
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in Pakistan

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

      IIF 197
  • Mr Muhammad Saleem
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 198
  • Mr Muhammad Saleem
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 199
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 200
  • Mr Muhammad Saleem
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 201
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 202
  • Mr Muhammad Saleem
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 203
  • Mr Muhammad Saleem
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 204
  • Mr Muhammad Saleem
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 205
  • Mr Muhammad Zaheer
    Pakistani born in January 1975

    Resident in Pakistan

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

      IIF 206
  • Mr Muhammad Zaheer
    Pakistani born in May 1976

    Resident in Pakistan

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

      IIF 207
  • Mr. Muhammad Saleem
    Pakistani born in May 1981

    Resident in Pakistan

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

      IIF 208
  • Mr. Muhammad Saleem
    Pakistani born in May 1982

    Resident in Pakistan

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

      IIF 209
  • Mr. Muhammad Saleem
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 210
  • Mr. Muhammad Saleem
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 211
  • Mr. Muhammad Saleem
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 212
  • Muhammad Naveed
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 213
  • Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 214
  • Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 215
  • Muhammad Saleem
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 216
  • Muhammad Saleem
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 217
  • Muhammad Waleed
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 218
  • Naveed, Zahida
    Pakistani consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Oak Road, Luton, LU4 8AD, England

      IIF 219
  • Naveed, Zahida
    Pakistani finance director born in December 1986

    Resident in England

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

      IIF 220
  • Naveed, Zahida
    Pakistani security controller born in December 1986

    Resident in England

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

      IIF 221
  • Saleem, Muhammad
    Canadian director born in August 1960

    Resident in Canada

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

      IIF 222
  • Muhammad, Zaheer
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

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

      IIF 223
  • Mr Muhammad Naveed
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 224
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 225
  • Mr Muhammad Naveed
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 226
  • Mr Muhammad Naveed
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
  • Mr Muhammad Naveed
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 228
  • Mr Muhammad Saleem
    Pakistani born in December 1978

    Resident in Pakistan

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

      IIF 229
  • Mr Muhammad Saleem
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 230
  • Mr Muhammad Saleem
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 231
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 232
  • Mr Muhammad Saleem
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 233
  • Mr Muhammad Waleed
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, York Road, Weybridge, KT13 9DY, England

      IIF 234
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 235
  • Mr Muhammad Waleed
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 236
  • Mr Muhammad Waleed
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 237
  • Mr Muhammad Waleed
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 238
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 239
  • Mr Muhammad Waleed
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 240
  • Mr Muhammad Waleed
    Pakistani born in May 2004

    Resident in Pakistan

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

      IIF 241
  • Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

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

      IIF 242
  • Muhammad Saleem
    Pakistani born in October 1978

    Resident in Pakistan

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

      IIF 243
  • Muhammad Saleem
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 244
  • Muhammad Saleem
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 245
  • Muhammad Saleem
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 246
  • Muhammad Waleed
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 247
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 248
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

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

      IIF 249
  • Saleem, Muhammad
    Irish chef born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 250
  • Saleem, Muhammad
    Irish director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stockport Road, Manchester, M13 9AB, England

      IIF 251
  • Saleem, Muhammad
    British company director born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 252
  • Saleem, Muhammad
    British company director born in July 1983

    Resident in England

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

      IIF 253
  • Saleem, Muhammad
    British none born in July 1983

    Resident in England

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

      IIF 254
  • Saleem, Muhammad
    British sales man born in July 1983

    Resident in England

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

      IIF 255 IIF 256
  • Saleem, Muhammad Usman
    Pakistani medical doctor born in July 1982

    Resident in England

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

      IIF 257
  • Yaseen, Muhammad, Mr.
    Pakistani owner born in October 1975

    Resident in England

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

      IIF 258
  • Zaheer, Muhammad Abrar
    Pakistani director born in May 1995

    Resident in England

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

      IIF 259
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 260
  • Mr Muhammad Waleed
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 261
  • Mr Naveed Muhammad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Chesterfield, S41 7NW, England

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

      IIF 263
  • Muhammad Naveed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 264
  • Muhammad Saleem
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 265
  • Muhammad Waleed
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 266
  • Naseer, Muhammad
    Pakistani director born in December 1987

    Resident in United Kingdom

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

      IIF 267
  • Naveed, Muhammad
    British consultant born in May 1975

    Resident in United Kingdom

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

      IIF 268 IIF 269
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 270
  • Saleem, Muhammad
    Pakistani businessman born in January 1959

    Resident in United Kingdom

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

      IIF 271
  • Saleem, Muhammad
    British director born in December 1961

    Resident in England

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

      IIF 272
  • Saleem, Muhammad
    British business person born in July 1966

    Resident in England

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

      IIF 273
    • icon of address 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 274
  • Saleem, Muhammad
    British director born in July 1966

    Resident in England

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

      IIF 275 IIF 276
  • Saleem, Muhammad
    Pakistani businessman born in July 1966

    Resident in United Kingdom

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

      IIF 277
  • Saleem, Muhammad
    Pakistani company director born in May 1974

    Resident in United Kingdom

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

      IIF 278
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lomond Terrace, Rochdale, OL16 4XJ, England

      IIF 279
  • Saleem, Muhammad
    British businessman born in October 1978

    Resident in England

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

      IIF 280
  • Saleem, Muhammad
    Pakistani consultant born in October 1978

    Resident in United Kingdom

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

      IIF 281
  • Saleem, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 282
    • icon of address 12, Nelson Street, Lytham St. Annes, FY8 5DA, United Kingdom

      IIF 283
  • Saleem, Muhammad
    Pakistani director born in May 1982

    Resident in United Kingdom

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

      IIF 284
  • Saleem, Muhammad
    British planner born in May 1983

    Resident in England

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

      IIF 285
  • Saleem, Muhammad
    Pakistani businessman born in August 1983

    Resident in United Kingdom

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

      IIF 286
  • Saleem, Muhammad
    Pakistani information technology born in January 1984

    Resident in United Kingdom

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

      IIF 287
  • Saleem, Muhammad
    Pakistani direction born in March 1986

    Resident in United Kingdom

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

      IIF 288
  • Saleem, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

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

      IIF 289
  • Saleem, Muhammad Usman
    Pakistani manager born in May 1989

    Resident in England

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

      IIF 290
  • Waleed, Muhammad
    Pakistani director born in August 2000

    Resident in United Kingdom

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

      IIF 291
  • Saleem, Mohammed
    British business man born in May 1970

    Resident in England

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

      IIF 292
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in England

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

      IIF 293
    • icon of address 109, Cheetham Hill Rd, Manchester, M8 8PY, England

      IIF 294
    • icon of address C/o Taxcom Accountants Llp Acca, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 295
    • icon of address Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 296
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 297
    • icon of address Lava House 2nd Floor, 57-63 Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 298
    • icon of address Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 299
  • Saleem, Mohammed
    British director born in May 1970

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

      IIF 300
  • Saleem, Mohammed
    British director born in May 1970

    Resident in England

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

      IIF 301
    • icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 302
    • icon of address First Floor, 581a Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 303
    • icon of address Harewood House, Office A, Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 304
  • Waleed, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

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

      IIF 305
  • Mr Yaseen Muhammad
    Pakistani born in January 1981

    Resident in Saudi Arabia

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

      IIF 306
  • Saleem, Mohammed
    British company director born in May 1971

    Resident in England

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

      IIF 307
  • Saleem, Mohammed
    British directo born in May 1971

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

      IIF 308
  • Saleem, Muhammad
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 309
    • icon of address Innovation Centre, 20 Lord Street, Manchester, England, M4 4FP, England

      IIF 310
    • icon of address Tv House, 57-63 Cheetham Hill Road, Manchester, England, M4 4ET, England

      IIF 311
  • Saleem, Muhammad
    Portuguese company director born in May 1974

    Resident in England

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

      IIF 312
  • Saleem, Muhammad, Dr
    British company director

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

      IIF 313
  • Dr Muhammad Saleem
    Pakistani born in August 1960

    Resident in England

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

      IIF 314
  • Muhammad, Naveed
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lister Close, Chesterfield, S41 7NW, England

      IIF 315
  • Muhammad, Naveed
    Pakistani talent acquisition consultant born in January 1969

    Resident in England

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

      IIF 316
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 317
  • Mr Muhammad Naveed Munir
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 318
  • Naveed, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 319
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 320
  • Saleem, Muhammad
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 321
  • Saleem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 322
  • Saleem, Muhammad
    Pakistani director born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Saleemi Associates, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 323
  • Saleem, Muhammad
    British sales man born in May 1983

    Resident in United Kingdom

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

      IIF 324
  • Saleem, Muhammad Nasir

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 325
    • icon of address 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 326
    • icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 327 IIF 328
  • Saleem, Muhammad Zeeshan
    Pakistani company director born in October 1981

    Resident in England

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

      IIF 329
  • Mr Muhammad Naveed
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 330
  • Mr Muhammad Saleem
    British born in January 1970

    Resident in Pakistan

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

      IIF 331
  • Mr Muhammad Waleed
    Pakistani born in May 1991

    Resident in England

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

      IIF 332
  • Mr Muhammad Waleed
    Pakistani born in March 1994

    Resident in Germany

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

      IIF 333
  • Muhammad Naveed
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 334
  • Naveed, Zahida
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 335
    • icon of address 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 336
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 337
  • Saleem, Mohammad
    British retail assistant born in May 1971

    Resident in United Kingdom

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

      IIF 338
  • Saleem, Mohammad
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 339
  • Saleem, Mohammed
    British

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

      IIF 340
    • icon of address 38 Back Turner Street, Manchester, M4 1FR

      IIF 341
  • Saleem, Mohammed
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 342
  • Saleem, Muhammad
    British businessman born in December 1961

    Resident in United Kingdom

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

      IIF 343
  • Saleem, Muhammad, Dr
    British company director born in December 1961

    Resident in England

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

      IIF 344
  • Saleem, Muhammad, Mr.
    Pakistani director born in May 1991

    Resident in United Kingdom

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

      IIF 345
  • Saleem, Muhammad, Mr.
    Pakistani marketing consultant born in May 1991

    Resident in United Kingdom

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

      IIF 346
  • Muhammad, Saleem, Dr
    Pakistani director born in August 1960

    Resident in England

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

      IIF 347
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in England

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

      IIF 348
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 349
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 350
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in England

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

      IIF 351
  • Mr Muhammad Saleem
    Pakistani born in May 1973

    Resident in England

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

      IIF 352
    • icon of address Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 353
  • Mr Muhammad Saleem
    Pakistani born in May 1982

    Resident in England

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

      IIF 354
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in England

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

      IIF 355
  • Mr Muhammad Saleem
    Pakistani born in May 1989

    Resident in England

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

      IIF 356 IIF 357
    • icon of address Plaintrees Business Park, Unit 5 & 6, Pawson Street, Bradford, BD4 8BY, England

      IIF 358
  • Mr Muhammad Waleed
    Pakistani born in May 1989

    Resident in England

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

      IIF 359
  • Mr Muhammad Waleed
    Pakistani born in December 1999

    Resident in England

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

      IIF 360
  • Mr. Muhammad Yaseen
    Pakistani born in October 1975

    Resident in England

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

      IIF 361
  • Muhammad Naveed
    Pakistani born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 362
  • Saleem, Muhammad Amir
    British claims handler born in October 1981

    Resident in England

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

      IIF 363
  • Saleem, Muhammad Amir
    British company director born in October 1981

    Resident in England

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

      IIF 364
  • Saleem, Muhammad Amir
    British customer services born in October 1981

    Resident in England

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

      IIF 365
  • Saleem, Muhammad Amir
    British director born in October 1981

    Resident in England

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

      IIF 366
    • icon of address 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 367
    • icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 368
  • Saleem, Muhammad Usman
    British doctor born in July 1982

    Resident in England

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

      IIF 369
  • Muhammad, Saleem
    born in October 1964

    Resident in Pakistan

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

      IIF 370
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in England

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

      IIF 371
  • Mr Muhammad Waleed
    Pakistani born in May 2003

    Resident in England

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

      IIF 372
  • Muhammad Saleem
    Pakistani born in January 1976

    Resident in England

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

      IIF 373
  • Muhammad Saleem
    Afghan born in March 1986

    Resident in Pakistan

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

      IIF 374
  • Saleem, Muhammad

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

      IIF 375
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 376 IIF 377
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 378
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 379
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, England

      IIF 380
  • Saleem, Muhammad
    Montenegrin owner born in January 1981

    Resident in Montenegro

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

      IIF 381
  • Saleem, Muhammad Nasir
    Pakistani business consultant born in October 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 382
  • Saleem, Muhammad Nasir
    Pakistani company director born in October 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 59, Heron Drive, Lenton, Nottingham, Nottinghamshire, NG7 2DF

      IIF 383
  • Saleem, Muhammad Usman
    Pakistani director born in May 1989

    Resident in United Kingdom

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

      IIF 384
  • Saleem, Muhammad Usman
    Pakistani manager born in May 1989

    Resident in United Kingdom

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

      IIF 385
  • Zaheer, Muhammad

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

      IIF 386
  • Mr Saleem Mohammed
    British born in May 1970

    Resident in England

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

      IIF 387
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 388
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 389
  • Muhammad Saleem
    Pakistani born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 390
  • Saleem, Mohammad

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

      IIF 391 IIF 392
    • icon of address 1a Robin Hood Street, Cheetham Hill, Manchester, M8 5EU

      IIF 393
    • icon of address 30, Lord Street, Manchester, M4 4FP, England

      IIF 394
  • Saleem, Muhammad Zeeshan
    British it consultant born in October 1981

    Resident in England

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

      IIF 395
  • Mohammed, Saleem
    British director born in May 1970

    Resident in England

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

      IIF 396
  • Mr Muhammad Yaseen
    Pakistani born in December 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 6e, Flat 40, Brook Court, Spring Place, Barking, IG11 7GH, United Kingdom

      IIF 397
  • Mrs Zahida Naveed
    Pakistani born in July 2019

    Resident in England

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

      IIF 398
  • Saleem, Mohammed

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

      IIF 399
  • Dr Waleed Muhammad
    British born in May 1977

    Resident in United Kingdom

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

      IIF 400
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 401
  • Mohammed, Saleem
    British company director born in May 1971

    Resident in England

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

      IIF 402
  • Mr Muhammad Saleem
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 403
    • icon of address 186, Stockport Road, Manchester, M13 9AB, England

      IIF 404
  • Muhammad Yaseen
    Pakistani born in October 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 405
  • Saleem, Muhammad Nasir
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 406
  • Saleem, Muhammad Nasir
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, England

      IIF 407 IIF 408
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 409 IIF 410
    • icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 411 IIF 412 IIF 413
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 414
  • Saleem, Muhammad Tahir
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 415
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 416
  • Mohammad, Saleem
    British company director born in May 1971

    Resident in England

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

      IIF 417
  • Muhammad, Yaseen
    born in January 1981

    Resident in Saudi Arabia

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

      IIF 418
  • Mr Muhammad Abrar Zaheer
    Pakistani born in May 1995

    Resident in England

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

      IIF 419
  • Mr Muhammad Naveed
    Pakistani born in October 1992

    Resident in United Kingdom

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

      IIF 420
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

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

      IIF 421
  • Mr Muhammad Saleem
    British born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 422
    • icon of address 573, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 423
  • Mr Muhammad Saleem
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Waleed
    Pakistani born in March 1970

    Resident in United Kingdom

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

      IIF 426
  • Mr. Muhammad Saleem
    Pakistani born in May 1991

    Resident in United Kingdom

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

      IIF 427
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 428
  • Mohammed, Saleem
    British

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

      IIF 429
  • Mr Mohammad Saleem
    British born in May 1970

    Resident in England

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

      IIF 430
  • Mr Muhammad Naveed
    British born in May 1975

    Resident in England

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

      IIF 431
    • icon of address 12, Denver Road, Rochdale, OL11 1TT, England

      IIF 432
  • Mr Muhammad Naveed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House Estat, Poles Lane, Lowfield Heath, Crawley, RH11 0PX, England

      IIF 433
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 434
    • icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 435
    • icon of address Holdsworth House 65-73, Staines Road, Hounslow, TW3 3HW, England

      IIF 436
    • icon of address Holdsworth House, 65-73cstaines Road, Hounslow, TW3 3HW, England

      IIF 437
    • icon of address Holdsworth House, Staines Road, Hounslow, TW3 3HW, United Kingdom

      IIF 438
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 439
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 440
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in United Kingdom

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

      IIF 441
  • Mr Muhammad Saleem
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saleem
    British born in July 1966

    Resident in England

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

      IIF 444 IIF 445
    • icon of address 53, Davey Road, Birmingham, B20 3DR, England

      IIF 446
    • icon of address 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 447
  • Mr Muhammad Saleem
    Pakistani born in July 1966

    Resident in United Kingdom

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

      IIF 448
  • Mr Muhammad Saleem
    Pakistani born in May 1974

    Resident in United Kingdom

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

      IIF 449
  • Mr Muhammad Saleem
    British born in October 1978

    Resident in England

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

      IIF 450
  • Mr Muhammad Saleem
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 451
    • icon of address 12, Nelson Street, Lytham St. Annes, FY8 5DA, United Kingdom

      IIF 452
  • Mr Muhammad Saleem
    Pakistani born in May 1982

    Resident in United Kingdom

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

      IIF 453
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in United Kingdom

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

      IIF 454
  • Mr Muhammad Saleem
    Pakistani born in March 1986

    Resident in United Kingdom

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

      IIF 455
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 456
  • Mr Muhammad Usman Saleem
    Pakistani born in May 1989

    Resident in England

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

      IIF 457
  • Muhammad Naveed
    Pakistani born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 458
  • Muhammad Naveed
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 459
  • Muhammad Zeeshan Saleem
    Pakistani born in October 1981

    Resident in England

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

      IIF 460
  • Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, West Sussex, RH11 8RW, United Kingdom

      IIF 461
  • Muhammad, Saleem Muhammad
    Portuguese jeweller born in May 1974

    Resident in England

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

      IIF 462
  • Mr Mohammed Saleem
    British born in May 1970

    Resident in England

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

      IIF 463
    • icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 464
    • icon of address H J Pinczewski & Co, 86 Bury Old Road, Manchester, M8 5BW, England

      IIF 465
    • icon of address Taxcom, 19 Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 466
  • Mr Mohammed Saleem
    English born in May 1970

    Resident in England

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

      IIF 467
  • Mr Mohmmed Saleem
    British born in May 1970

    Resident in England

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

      IIF 468
  • Mr Muhammad Naseer
    Pakistani born in December 1987

    Resident in United Kingdom

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

      IIF 469
  • Mr Muhammad Waleed
    Pakistani born in August 2000

    Resident in United Kingdom

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

      IIF 470
  • Mr Mohammed Saleem
    British born in May 1971

    Resident in England

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

      IIF 471
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 472
  • Mr Muhammad Waleed
    Pakistani born in October 2000

    Resident in United Kingdom

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

      IIF 473
  • Mrs Zahida Naveed
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Meadowcroft Close, Crawley, RH11 8RW, England

      IIF 474
  • Saleem, Muhammad
    Montenegrin businessman born in January 1981

    Resident in United Arab Emirates

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

      IIF 475
  • Mr Muhammad Naveed
    British born in May 1975

    Resident in United Kingdom

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

      IIF 476
  • Mr Muhammad Saleem
    Pakistani born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Saleemi Associates, 792 Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 477
  • Muhammad Usman Saleem
    British born in July 1982

    Resident in England

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

      IIF 478
  • Muhammad, Naveed

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

      IIF 479
  • Mr Mohammad Saleem
    British born in July 1983

    Resident in United Kingdom

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

      IIF 480
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in England

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

      IIF 481
    • icon of address 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 482
    • icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 483
  • Mr Muhammad Naveed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Holdsworth House, 65-73, Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 484
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in England

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

      IIF 485
  • Muhammad, Waleed, Dr
    British doctor born in May 1977

    Resident in United Kingdom

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

      IIF 486
    • icon of address 101, Wakefield Street, London, E6 1NR, England

      IIF 487
  • Muhammad, Zaheer

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

      IIF 488
  • Mr Muhammad Usman Saleem
    Pakistani born in May 1989

    Resident in United Kingdom

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

      IIF 489 IIF 490
    • icon of address 76, Queens Road, Nuneaton, CV11 5LE, United Kingdom

      IIF 491
  • Mr Saleem Muhammad Muhammad
    Portuguese born in May 1974

    Resident in England

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

      IIF 492
  • Mr Muhammad Zeeshan Saleem
    British born in October 1981

    Resident in England

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

      IIF 493
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in United Kingdom

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

      IIF 494
    • icon of address Flat 1, Dorchester Road, Weymouth, DT4 7JX, United Kingdom

      IIF 495
  • Mr Muhammad Nasir Saleem
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in United Kingdom

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

      IIF 503
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 504
  • Mr Muhammad Saleem
    Montenegrin born in January 1981

    Resident in United Arab Emirates

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

      IIF 505
child relation
Offspring entities and appointments
Active 214
  • 1
    icon of address Holdsworth House 65-73 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 109 - Director → ME
  • 3
    icon of address 48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-23
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 370 - LLP Member → ME
  • 7
    icon of address 41 Langley Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,174 GBP2024-03-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 344 - Director → ME
    icon of calendar 2004-02-17 ~ now
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 70 Western Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 3 D34 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2024-02-26 ~ dissolved
    IIF 377 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 13
    HEXAGUARD TECHNOLOGIES LTD - 2025-07-23
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 412 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 14
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    icon of address 2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6945, 125105 Freeland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 16313324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 8a Gainsborough Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 413 Flat 40 Brook Court Spring Place, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,650 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 101 - Director → ME
  • 21
    icon of address 43 Forster Tower Woodfarm Road Headington, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4385, 14198623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 476 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 97 Beake Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2024-12-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 285 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 316 - Director → ME
    icon of calendar 2022-11-28 ~ dissolved
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    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
  • 27
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 300 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 340 - Secretary → ME
  • 28
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 53 - Director → ME
  • 29
    icon of address Flat 2u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 688 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 8 School Walk, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,040 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Tv House 35 Turner Street, 1st Floor, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 341 - Secretary → ME
  • 33
    icon of address Lava House 2nd Floor, 57-63 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,091 GBP2024-06-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 298 - Director → ME
  • 34
    ROSSENDALE PROPERTY MANAGEMENT LTD - 2025-05-29
    icon of address 109 Cheetham Hill Rd, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,265 GBP2025-04-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 294 - Director → ME
  • 35
    icon of address 4385, 15057071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 319 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 37
    icon of address 1b Main Road Gedling Main Road, Gedling, Nottingham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    40,532 GBP2016-02-29
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 406 - Director → ME
  • 38
    icon of address 24 Lathkill Drive, Selston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 414 - Director → ME
  • 39
    VOGUE PHOTO BOOTH LTD - 2020-08-20
    icon of address 31 Merston Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Plaintrees Business Park Unit 5 & 6, Pawson Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,624 GBP2023-10-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9 Cecil Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 206 - Right to appoint or remove directors as a member of a firmOE
    IIF 206 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 206 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 206 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 16 Grosvenor Square 16 Grosvenor Square Highfield, Sheffield, Highfield, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 7 Meadowcroft Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 380 - Secretary → ME
  • 46
    icon of address 7 Meadowcroft Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Global Vision Services C/o The Taxcom Llp, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 296 - Director → ME
  • 48
    icon of address 2 Mossbank Grove, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 292 - Director → ME
  • 49
    icon of address 12 Denver Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,041 GBP2025-07-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 45 Dewfalls Drive, Bradely Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 10 New Bartholomew Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 8 Princes Avenue, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14215578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 55
    icon of address First Floor, 581a Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 303 - Director → ME
    icon of calendar 2014-06-12 ~ dissolved
    IIF 399 - Secretary → ME
  • 56
    icon of address 23 Homington Avenue, Coate, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Right to appoint or remove directorsOE
  • 57
    icon of address 27 Hollygrove Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 322 - Director → ME
  • 58
    icon of address 4385, 14567066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 59
    INNOVATIVE ADVISORS (UK) LIMITED - 2017-02-01
    icon of address 60 Harpur Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 9037 Alexander Road, East London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 62
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 63
    JBS LTD
    - now
    JBS CONSULTANTS LIMITED - 2022-12-01
    icon of address 2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,083 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 496 - Has significant influence or controlOE
  • 64
    icon of address 2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,994 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 411 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 15904717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20 Greenhill Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 456 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address Unit 7 Plantrees Business Park, Pawson Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 269 - Director → ME
  • 70
    icon of address Flat 3 58a Church Street, Camberwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 249 - Director → ME
  • 71
    icon of address Unit 69834 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 2/2 191 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2024-02-02 ~ dissolved
    IIF 488 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 2 Lambie Close, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 410 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 75
    icon of address 4385, 13361681: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 77
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,066,347 GBP2024-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 172 - Director → ME
  • 78
    icon of address 4385, 13972051: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2022-05-26 ~ dissolved
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 186 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 81
    icon of address 4385, 13971903 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Innovation Centre, 20 Lord Street, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 310 - Director → ME
  • 83
    icon of address Dm Media, City House 57-63 Cheetham Hill Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 308 - Director → ME
  • 84
    icon of address 66 York Road, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 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
  • 85
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Icon Officess Office 7528 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address Office 444 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Suite 5212 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 14343957 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 5 Essex Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 92
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 392 - Secretary → ME
  • 94
    icon of address 26 Holbeck Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 95
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 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
  • 96
    icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    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
  • 97
    icon of address 39 Regency Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 23 Thorne Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 100
    icon of address 12 Nelson Street, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 8 Greenway Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 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
  • 104
    icon of address 174 Norristhorpe Lane, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 14884048 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 96 High Street, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 111
    icon of address 40 Granby Gardens, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2020-07-31
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 13268896: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 13821301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 4385, 13975869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 15322572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 4435 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4385, 14947395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Unit 18 Saville Road, Global Business Park, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 381 - Director → ME
  • 121
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 475 - Director → ME
    icon of calendar 2025-08-20 ~ now
    IIF 378 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 505 - Ownership of shares – More than 50% but less than 75%OE
    IIF 505 - Ownership of voting rights - More than 50% but less than 75%OE
  • 122
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 71 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 124
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 125
    icon of address 259a London Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 126
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 127
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 128
    icon of address 14/2e 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 130
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 76 Queens Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,005 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Unit 1, Bankley House, Bankley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,586 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 4385, 11265148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 11 Hazel Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 40 Bossu Drive, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    310,763 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    icon of address 30 Kirkham Apartments 43 Linton Road, Barking
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,905 GBP2017-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 418 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address 90 Great Elms Road Hamel Hemstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 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
  • 142
    icon of address 39 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 101 Wakefield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,182 GBP2025-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Right to appoint or remove directorsOE
  • 144
    icon of address Suite 6365 Unit 3a 34-35 Hatton Garden Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 145
    icon of address 135 Queens Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 135 Queens Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 147
    icon of address The Hatchery Ni Room 58 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 148
    icon of address 20 Plumpton Close, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 149
    icon of address 29 Runswick Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 444 - Has significant influence or control as a member of a firmOE
    IIF 444 - Has significant influence or control over the trustees of a trustOE
    IIF 444 - Has significant influence or controlOE
  • 151
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,762 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 77 Bolebridge Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-20 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ dissolved
    IIF 447 - Right to appoint or remove directors as a member of a firmOE
    IIF 447 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 447 - Right to appoint or remove directorsOE
  • 154
    HAWK SUPPORT SERVICES LTD - 2021-11-25
    icon of address Hideaway House Estat Poles Lane, Lowfield Heath, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 186 Stock Port Road., Manchester, Greater Manchester. Metropolitan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Office 248, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 158
    icon of address 4385, 15797236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 159
    icon of address 346 Lower Broughton Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 200 - Has significant influence or controlOE
  • 160
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Suite 3940 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4385, 15710862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 164
    icon of address 4385, 14514630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 41 Langley Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 151 Ogden Lane, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    451 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 151 Ogden Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,450 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Flat12 Manasty Rd, Orton Southgate Suite, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 573 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 1136a Stratford Road Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 47 - Director → ME
  • 174
    icon of address Unit 3 G44 Premier House Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 31 Hortus Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 4385, 14556954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 13 Lomond Terrace, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 186 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -723 GBP2019-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 10 Cornbow Centre, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,488 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 483 - Right to appoint or remove directors as a member of a firmOE
    IIF 483 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 268 - Director → ME
  • 183
    icon of address 4385, 16159243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 50 New Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 105 3/2, Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 51865 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 15 Lister Close, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Flat 11k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Suite 51 3 Fitzroy Place, 1/1, Sauchiehall Street,finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 195
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 7 Dugdale Street, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,724 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Accounts Direct Limited, 37th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 257 - Director → ME
  • 198
    icon of address Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 255 - Director → ME
  • 199
    icon of address 5 Chilcott Close, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 56 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4385, 15675155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 203
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address Flat 5 Camden Court, Camden Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 205
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 17 Alconbury Close, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Unit 3 D 4 Premier House, Rolfe Street, Smethwick, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -214 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 29 Aberdour Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 119 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 4385, 13809072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Office 150633, 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 213
    icon of address 4385, 15011349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,766 GBP2024-02-29
    Officer
    icon of calendar 2022-02-27 ~ now
    IIF 339 - Director → ME
    icon of calendar 2022-02-27 ~ now
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-08
    IIF 324 - Director → ME
  • 2
    icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-07-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-12-08
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Right to appoint or remove directors OE
  • 3
    icon of address 473 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,585 GBP2023-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-08-17
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-05-20
    IIF 498 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 498 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 810 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-03-01
    IIF 256 - Director → ME
  • 5
    PROTECT & PRESERVE SERVICES LIMITED - 2019-10-07
    icon of address 2nd Floor Holdsworth House 65-73, Staines Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2020-05-20
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-10-12
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-18 ~ 2020-01-20
    IIF 388 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-12 ~ 2019-10-16
    IIF 434 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2013-11-02
    IIF 102 - Director → ME
    icon of calendar 2013-12-01 ~ 2013-12-17
    IIF 103 - Director → ME
  • 7
    BROOK DEAL LIMITED - 2020-11-13
    BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
    icon of address Taxcom, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419,280 GBP2020-11-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-08-25
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2021-08-25
    IIF 466 - Has significant influence or control OE
    icon of calendar 2019-04-30 ~ 2020-01-03
    IIF 463 - Has significant influence or control OE
  • 8
    MANCHESTER COLLEGE OF LAW LIMITED - 2020-10-23
    TECHCAST MEDIA LIMITED - 2019-02-14
    GOD BLESS TV LTD - 2017-08-17
    icon of address Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146,430 GBP2021-07-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-08-01
    IIF 295 - Director → ME
    icon of calendar 2016-07-27 ~ 2018-09-24
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 430 - Has significant influence or control OE
  • 9
    D.M. DIGITAL PTV LIMITED - 2004-12-03
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2006-05-09
    IIF 342 - Director → ME
  • 10
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-08-18
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 11
    icon of address 28 Campbell Bannerman Way, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-07-31
    IIF 90 - Director → ME
  • 12
    icon of address 835 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-08-04
    IIF 281 - Director → ME
  • 13
    DM BROADCASTING NETWORK LIMITED - 2017-08-17
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,632 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2016-11-16
    IIF 311 - Director → ME
    icon of calendar 2014-01-04 ~ 2016-11-16
    IIF 429 - Secretary → ME
  • 14
    AAP TELEVISION LIMITED - 2009-04-16
    DM DIGITAL WORLD TV LIMITED - 2008-07-03
    LOLLYWOOD DIGITAL TELEVISION LIMITED - 2005-04-25
    icon of address 9 Birch Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2005-03-15 ~ 2006-03-01
    IIF 130 - Director → ME
    icon of calendar 2005-03-15 ~ 2006-03-01
    IIF 393 - Secretary → ME
  • 15
    icon of address 24 Lathkill Drive, Selston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-08-01
    IIF 382 - Director → ME
    icon of calendar 2010-11-10 ~ 2011-03-01
    IIF 326 - Secretary → ME
  • 16
    icon of address 53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 17
    JALAL INTER LTD - 2013-07-23
    icon of address 26 Park Avenue, Wolverhampton, West Midland
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    7,200 GBP2015-07-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-06-05
    IIF 177 - Director → ME
  • 18
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-03-17
    IIF 219 - Director → ME
  • 19
    icon of address 4 Cyprus Road, Unit 4, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,933 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-10-10
    IIF 312 - Director → ME
  • 20
    COUNTER SECURITY SERVICES LIMITED - 2023-03-31
    icon of address Holdsworth House, 65-73 Staines Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,066,347 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-12-02
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-12-16
    IIF 435 - Right to appoint or remove directors as a member of a firm OE
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    icon of address Halifax House 93-101, Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,035 GBP2025-03-31
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-01
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-01
    IIF 387 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    MANCHESTER CITY TELEVISION NETWORK LIMITED - 2020-11-06
    icon of address Suite A Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,930 GBP2021-06-30
    Officer
    icon of calendar 2018-05-30 ~ 2018-06-01
    IIF 307 - Director → ME
    icon of calendar 2018-05-30 ~ 2020-10-01
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-01-01
    IIF 471 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-10-01
    IIF 465 - Has significant influence or control OE
  • 23
    icon of address 20 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2012-11-02
    IIF 309 - Director → ME
  • 24
    MS MEDIA MANAGEMENT LIMITED - 2021-01-18
    MS PROPERTY ASSETS LIMITED - 2020-11-13
    icon of address The Taxcom The Taxcom Building, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,823 GBP2021-10-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-16
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-09-16
    IIF 467 - Has significant influence or control OE
  • 25
    icon of address 19 Pepper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-09-30
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF 419 - Has significant influence or control as a member of a firm OE
    IIF 419 - Has significant influence or control OE
    IIF 419 - Has significant influence or control over the trustees of a trust OE
  • 26
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    icon of address A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,157 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2019-11-01
    IIF 365 - Director → ME
  • 27
    icon of address C/o Taxcom, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,443 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-02
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-09-02
    IIF 464 - Ownership of shares – 75% or more OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2017-01-09
    IIF 338 - Director → ME
  • 29
    icon of address 154 Scaraway Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Ownership of shares – 75% or more OE
  • 30
    icon of address 69 Canal Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ 2024-10-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ 2024-03-09
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - 75% or more OE
  • 31
    TECHSWIFT MEDIA LIMITED - 2020-05-26
    DM DIGITAL MEDIA NETWORK LIMITED - 2017-08-30
    TECHSWIFT LIMITED - 2014-06-10
    icon of address C/o Taxcom Accountants 19, Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,096 GBP2019-08-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-04-01
    IIF 394 - Secretary → ME
  • 32
    icon of address 43 Northfield Park, Hayes, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2024-10-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ 2024-10-30
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Unit 5e Rcm Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address 38 Meriden Street, Digbeth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -228,373 GBP2023-10-31
    Officer
    icon of calendar 2017-05-18 ~ 2023-02-01
    IIF 176 - Director → ME
  • 35
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ 2025-03-26
    IIF 126 - Director → ME
  • 36
    EF TRUST LIMITED - 2020-11-13
    icon of address Holdsworth House, Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-05-20
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-05-15
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 4385, 11265148: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2018-04-18
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-04-15
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 38
    JOHAR FACILITIES MANAGEMENT LIMITED - 2024-05-22
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ 2025-05-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-05-01
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
  • 39
    NOOR TECHNOLOGIES LIMITED - 2022-02-02
    icon of address Office 316, Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,000 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2022-01-19
    IIF 287 - Director → ME
    icon of calendar 2014-05-27 ~ 2022-01-19
    IIF 375 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-01-19
    IIF 454 - Ownership of shares – 75% or more OE
  • 40
    icon of address 22-24 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,999 GBP2023-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-20
    IIF 301 - Director → ME
  • 41
    icon of address 4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-04-12
    IIF 127 - Director → ME
  • 42
    icon of address 65-67 The Broadway, First Floor Unit 8, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2024-04-03
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-04-02
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 492 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    SHAZIA'S STREET KITCHEN LIMITED - 2016-08-15
    icon of address 99-101 Rochdale Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,106 GBP2024-07-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-08-30
    IIF 347 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -65,426 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ 2024-05-14
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2024-05-14
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 2 Portland Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ 2012-01-09
    IIF 286 - Director → ME
  • 46
    icon of address 13 Lomond Terrace, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -927 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-05-01
    IIF 279 - Director → ME
  • 47
    icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,488 GBP2025-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-01
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-05-01
    IIF 495 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 34 - Director → ME
  • 49
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 50
    icon of address 7 Dugdale Street, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,724 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2022-09-19
    IIF 290 - Director → ME
  • 51
    I-RECRUIT IN UK LTD - 2019-07-30
    icon of address Harewood House, Office A 2 - 6, Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,663 GBP2019-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-25
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-25
    IIF 468 - Ownership of shares – 75% or more OE
  • 52
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 417 - Director → ME
    IIF 402 - Director → ME
  • 53
    icon of address 25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-03-19
    IIF 111 - Director → ME
    icon of calendar 2025-03-08 ~ 2025-03-15
    IIF 110 - Director → ME
  • 54
    icon of address 24 Lathkill Drive, Selston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2012-06-01
    IIF 383 - Director → ME
  • 55
    icon of address 32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2014-10-21
    IIF 343 - Director → ME
  • 56
    icon of address 405 Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2012-08-24
    IIF 222 - Director → ME

The content of this website is protected by AgonGuard.

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

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