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

Yasin, Muhammad

    Related profiles found in government register
  • Yasin, Muhammad
    Pakistani company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Govanhill Street, Glasgow, G42 7HJ, Scotland

      IIF 1
  • Yasir, Muhammad
    Pakistani company director born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Flat 0-2, Westmoreland Street, Glasgow, G42 8LD, Scotland

      IIF 2
  • Yasin, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 3
    • icon of address 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 4
  • Yasin, Muhammad
    Pakistani director born in January 1969

    Resident in England

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

      IIF 5
  • Yasin, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Yasir, Muhammad
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Wembley, HA9 6PL, England

      IIF 7
  • Yasin, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 8
  • Yasir, Muhammad
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Potterrow, Edinburgh, EH8 9BT, United Kingdom

      IIF 9
  • Yasin, Muhammad
    Pakistani business person born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 388, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 10
  • Yasin, Muhammad
    Pakistani owner born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 11
  • Yasin, Muhammad
    Pakistani business man born in April 1981

    Resident in Pakistan

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

      IIF 12
  • Yasin, Muhammad
    Pakistani director born in December 1983

    Resident in Pakistan

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

      IIF 13
  • Yasin, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhallah Khe, Korona, Tor Dherh, Sawabi, 23440, Pakistan

      IIF 14
  • Yasin, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 282, Tiptree Crescent, Ilford, IG5 0SS, England

      IIF 15
  • Yasir, Muhammad
    Pakistani director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15462671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Yasin, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

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

      IIF 17
  • Yasin, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Yasin, Muhammad
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 19
  • Yasir, Muhammad
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Yasir, Muhammad
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8912, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Yasir, Muhammad
    Pakistani director born in December 1986

    Resident in Pakistan

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

      IIF 22
  • Yasir, Muhammad
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 23
  • Yasir, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145, Harrow Road, Leicester, LE3 0JZ, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Yasir, Muhammad
    Pakistani company director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 171, Leabridge Road London, London, E10 7PN, United Kingdom

      IIF 26
  • Yasir, Muhammad
    Pakistani owner born in May 1991

    Resident in Pakistan

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

      IIF 27
  • Yasir, Muhammad
    Pakistani entrepreneur born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22/1, Street 9 Mohalla, Baba Beri Peer Bakar Mandi Bund Road, Lahore, Punjab, 54500, Pakistan

      IIF 28
  • Yasir, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 367, Akab Thana Jalapur Road Mohalla Bag, Multan, Shujabad, 59220, Pakistan

      IIF 29
  • Yasir, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2358, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
    • icon of address Chak, # 124/7 Er P.o Chak # 124/7 Er Tehsil, Mian Channu, Khanewal, 58150, Pakistan

      IIF 31
  • Yasir, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4240, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Yasir, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3099, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
    • icon of address 722, Korangi Milz Area Sector 8 A, Karachi, 75900, Pakistan

      IIF 34
  • Yasir, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

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

      IIF 35
  • Yasir, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 36
    • icon of address Street No 9, Lower Colony, Pirmahal, Punjab, 36300, Pakistan

      IIF 37
  • Yasir, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4920, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Muhammad Yasin
    Pakistani born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Govanhill Street, Flat 2/2, Glasgow, G42 7HJ, Scotland

      IIF 39
  • Yasin, Muhammad
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Falcon Way, Watford, WD25 9AR, England

      IIF 40
  • Yasin, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Yasir, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1688, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Yasir, Muhammad
    Pakistani business executive born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 44
  • Yasir, Muhammad, Mr.
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Plane Street, Blackburn, BB1 6LR, England

      IIF 45
  • Yasir, Muhammad, Mr.
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cameron Crescent, Edgware, HA8 0FH, England

      IIF 46 IIF 47
  • Yasir, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12-14, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BD, United Kingdom

      IIF 48
  • Mr Muhammad Yasir
    Pakistani born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Flat 0-2, Westmoreland Street, Glasgow, G42 8LD, Scotland

      IIF 49
  • Yasir, Muhammad
    British salesman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hardie Close, London, NW10 0UH, England

      IIF 50
  • Yasir, Muhammad
    Pakistani businessman born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Rutland Park, London, NW2 4RD, United Kingdom

      IIF 51
  • Yasir, Muhammad
    British chief executive officer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Caroline Place, Harlington, Hayes, UB3 5AF, England

      IIF 52
  • Yasir, Muhammad
    British managing director born in April 1985

    Resident in England

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

      IIF 53
  • Yasir, Muhammad
    Pakistan managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Snowdon Crescent, Hayes, UB3 1RJ, England

      IIF 54
  • Yasir, Muhammad
    Pakistani builder born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Crescent, Handsworth, Birmingham, B20 3NF, United Kingdom

      IIF 55 IIF 56
  • Yasir, Muhammad
    Pakistani company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, East Park, Crawley, RH10 6AS, England

      IIF 57
  • Yasir, Muhammad
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Landrace Road, Luton, LU4 0SN, England

      IIF 58
  • Yasir, Muhammad
    British,pakistani taxi driver born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Girlington Road, Bradford, BD8 9NX, England

      IIF 59
  • Yasir, Muhammad
    Pakistani director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Landrace Road, Luton, LU4 0SN, England

      IIF 60
  • Mr Muhammad Yasin
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 61
    • icon of address 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 62
  • Yasir, Muhammad, Mr.
    Pakistani entrepreneur born in March 2002

    Resident in Pakistan

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

      IIF 63
  • Mr Muhammad Yasin
    Pakistani born in January 1969

    Resident in England

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

      IIF 64
  • Mr Muhammad Yasin
    Pakistani born in October 1989

    Resident in England

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

      IIF 65
  • Mr. Muhammad Yasir
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Plane Street, Blackburn, BB1 6LR, England

      IIF 66
  • Mr. Muhammad Yasir
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cameron Crescent, Edgware, HA8 0FH, England

      IIF 67
  • Mr Muhammad Yasir
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Landrace Road, Luton, LU4 0SN, England

      IIF 68
  • Muhammad Yasir
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Wembley, HA9 6PL, England

      IIF 69
  • Mr Muhammad Yasin
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 70
  • Muhammad Yasin
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Muhammad Yasir
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15462671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Muhammad Yasin
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 73
    • icon of address Office 388, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 74
  • Mr Muhammad Yasin
    Pakistani born in April 1981

    Resident in Pakistan

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

      IIF 75
  • Mr Muhammad Yasin
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 76
  • Mr Muhammad Yasin
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 282, Tiptree Crescent, Ilford, IG5 0SS, England

      IIF 77
  • Mr Muhammad Yasir
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8912, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Mr Muhammad Yasir
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 79
  • Mr Muhammad Yasir
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 80
  • Mr Muhammad Yasir
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 81
    • icon of address House No 428, Street No 3, Mohallah Lower Colony, Pirmahal, 36300, Pakistan

      IIF 82
  • Mr. Muhammad Yasir
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Yasir, 37 Westminster Buildings Theatre Square Nottingham, Theatre Square, NG1 6LG, United Kingdom

      IIF 83
  • Mehmood, Muhammad Yasir
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Yasir, 37 Westminster Buildings Theatre Square Nottingham, Theatre Square, NG1 6LG, United Kingdom

      IIF 84
  • Mr Muhammad Yasin
    Pakistani born in May 1974

    Resident in Pakistan

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

      IIF 85
  • Mr Muhammad Yasin
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 86
  • Mr Muhammad Yasir
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 171, Leabridge Road London, London, E10 7PN, United Kingdom

      IIF 87
  • Mr Muhammad Yasir
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Yasir
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 367, Akab Thana Jalapur Road Mohalla Bag, Multan, Shujabad, 59220, Pakistan

      IIF 89
  • Mr Muhammad Yasir
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2358, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 90
  • Mr Muhammad Yasir
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3099, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 91
    • icon of address 722, Korangi Milz Area Sector 8 A, Karachi, 75900, Pakistan

      IIF 92
  • Mr Muhammad Yasir
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 93 IIF 94
    • icon of address Street No 9, Lower Colony, Pirmahal, Punjab, 36300, Pakistan

      IIF 95
  • Mr Muhammad Yasir
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 96
  • Muhammad Yasir
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Yasin, Muhammad

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

      IIF 98
  • Mr. Muhammad Yasir
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 99
  • Muhammad Yasin
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Muhammad Yasir
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22/1, Street 9 Mohalla, Baba Beri Peer Bakar Mandi Bund Road, Lahore, Punjab, 54500, Pakistan

      IIF 101
  • Muhammad Yasir
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Er Tehsil, Chak, # 124/7 Er P.o Chak # 124/7, Mian Channu, 58150, Pakistan

      IIF 102
  • Muhammad Yasir
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4240, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 103
  • Muhammad Yasir
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4920, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 104
  • Mr Muhammad Yasin
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Falcon Way, Watford, WD25 9AR, England

      IIF 105
  • Muhammad Yasir
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1688, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Muhammad Yasir
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12-14, Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BD, United Kingdom

      IIF 107
  • Mr Muhammad Yasir
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 362, Bowling Back Lane, Bradford, BD4 8TS, England

      IIF 108
  • Mr Muhammad Yasir
    British born in April 1985

    Resident in England

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

      IIF 109
  • Mr Muhammad Yasir
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Crescent, Handsworth, Birmingham, B20 3NF, United Kingdom

      IIF 110
  • Mr Muhammad Yasir
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, East Park, Crawley, RH10 6AS, England

      IIF 111
  • Mr Muhammad Yasir
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Landrace Road, Luton, LU4 0SN, England

      IIF 112
  • Mr Muhammad Yasir
    British,pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Girlington Road, Bradford, BD8 9NX, England

      IIF 113
  • Muhammad Yasir
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Burbury Street, Lozells, Birmingham, B19 1TR, England

      IIF 114
  • Mr Muhammad Yasir
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Caroline Place, Harlington, Hayes, UB3 5AF, England

      IIF 115
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 282 Tiptree Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14336128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 259 Wash Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 388 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14515561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Yasir, 37 Westminster Buildings Theatre Square Nottingham, Theatre Square, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Landrace Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,742 GBP2024-02-28
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    MANA-UK LTD - 2025-06-10
    icon of address 3 Cameron Crescent, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 4385, 15597365 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 171 Leabridge Road London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    icon of address 145 Harrow Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2 Horton Industrial Park, Horton Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 238 Burbury Street, Lozells, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 26 Westminster Crescent, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 13882538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 2358 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 6442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15481568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 1 Brooklands, Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    MR. PARMO BLACKBURN LTD - 2025-01-29
    icon of address 10 Plane Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat 42v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15500787 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 320 Meltham Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 28
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 4240 58 Peregrine Road, Hainault, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 76 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 31
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    icon of address Office 5295 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (32 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address 145 Harrow Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 44 Falcon Way, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 60 Rutland Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 51 - Director → ME
  • 39
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3rd Floor 86-90 Paul Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 41
    TITANIUM IT SOLUTIONS LTD - 2021-07-28
    icon of address 73 Crown Meadow, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,513 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 25 Snowdon Crescent, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 54 - Director → ME
  • 43
    icon of address 50 East Park, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14426058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 8476 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15158123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 14466728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 15462671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 301 Girlington Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,515 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 30 Landrace Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 53
    GQY ACCOUNTANTS & ADVISORS LIMITED - 2024-01-17
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 8 Flat 0-2, Westmoreland Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,569 GBP2023-11-30
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1i Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,771 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-11-15
    IIF 41 - Director → ME
  • 2
    icon of address 2 Redlynch Walk, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-09
    IIF 46 - Director → ME
  • 3
    icon of address 255 Castlemilk Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,555 GBP2024-01-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address 362 Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,089 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-05-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-05-02
    IIF 108 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Potterrow, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2014-07-01
    IIF 9 - 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.