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

Arshad, Mohammad

    Related profiles found in government register
  • Arshad, Mohammad
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Arshad, Mohammed
    British clothing retailer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Estonfield Drive, Urmston, Manchester, Lancashire, M41 9RR

      IIF 4
  • Arshad, Mohammed
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 8 IIF 9
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 10
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 11
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 13
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 14
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 15
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 16
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 20
  • Ashraf, Mohammad
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 21
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 22
  • Ashraf, Mohammad
    British real estate management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 23
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 24
  • Asghar, Muhammad
    British entrepreneur born in December 1977

    Resident in United Kingdom

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

      IIF 25
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 26
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 27
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 28
  • Ashraf, Muhammad
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 29
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 30
  • Ashraf, Muhammad
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 31 IIF 32
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 34
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 35
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 36
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 37
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 38
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 39
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 40
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 42
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 43
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 44
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Asghar, Muhammad
    Pakistani businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lower Street, Kettering, NN16 8DN, England

      IIF 46
  • Ashraf, Muhammad
    Pakistani businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 47
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 48
  • Mr Mohammad Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Mohammad Ashraf
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 52
  • Mr Mohammed Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 53 IIF 54
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 55 IIF 56
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 57 IIF 58
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1&2, St Chad's Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 62
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 63 IIF 64
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 65
    • icon of address 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 70
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 81
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 82
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 83
  • Ashraf, Mohammad
    British business manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 84 IIF 85
  • Ashraf, Mohammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 86
  • Ashraf, Mohammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 87
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 88
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 89
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 90 IIF 91
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 92
  • Talib, Mohammed Arshad
    British clothing retailer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 93
  • Talib, Mohammed Arshad
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 94
  • Arshad, Mohammad
    Italian company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 95
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 96
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 97
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 98
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 99
  • Mr Muhammad Asghar
    British born in December 1977

    Resident in United Kingdom

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

      IIF 100
  • Asghar, Muhammad
    British chef born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 101
  • Asghar, Muhammad
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 104
  • Ashraf, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 105
  • Ashraf, Muhammad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 106
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 107
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 108
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 109
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 110
  • Mr Muhammad Ashraf
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 111
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 113
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 114
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 115
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 116
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

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

      IIF 117
  • Asghar, Muhammad
    Pakistani director born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 118
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 119
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 120
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 121
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 122
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 123
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 124
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 125
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 126
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 127
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 130
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 132
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 133
  • Asghar, Muhammad
    Pakistani business person born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 134
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 135
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 136
  • Asghar, Muhammad
    Pakistani business executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 137
  • Ashfaq, Muhammad
    Pakistani entrepreneur born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 138
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 139
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 141
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

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

      IIF 142
  • Ashraf, Muhammad
    Pakistani director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 143
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani company director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 145
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 146
  • Ashraf, Muhammad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
  • Ashraf, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
  • Ishaq, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 151
  • Ishaq, Muhammad
    Pakistani accountant born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 152
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 153
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 154
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 155
  • Asghar, Muhammad
    Pakistani director born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 156
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 157
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 158
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 159
  • Asghar, Muhammad
    Pakistani ceo born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jalal Pur Mor Eassa Wala Muhalla House, Near Ms Tailor Shop, Jalal Pur Pir Wala Road, Lodhran, Punjab, 59250, Pakistan

      IIF 160
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 161
  • Asghar, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 162
  • Asghar, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 163
  • Ashfaq, Muhammad
    Pakistani accounts manager born in May 1992

    Resident in Pakistan

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

      IIF 164
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 165
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 168
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 169 IIF 170
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 171
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 172
  • Ashraf, Muhammad
    Pakistani director born in October 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 173
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 174
  • Ashraf, Muhammad
    Italian director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 175
  • Ashraf, Muhammad
    Pakistani accountant born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 176
  • Ashraf, Muhammad
    Pakistani entrepreneur born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 177
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 178
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 179
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 181
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 182
  • Ashraf, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 183
  • Ashraf, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 184
  • Ashraf, Muhammad
    Pakistani director born in May 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 185
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 186
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 187
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani minister of religion born in March 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, Lee Street, Oldham, Lancashire, OL8 1JG, England

      IIF 189
  • Ishaq, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 190
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 191
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 192
  • Ishaq, Muhammad
    Pakistani freelancer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 193
  • Ishaq, Muhammad
    Pakistani business person born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 194
  • Ishaq, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 195
  • Mr Mohammed Arshad Talib
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 196
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 197
  • Asghar, Muhammad
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 198
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 199
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 200
  • Asghar, Muhammad
    Pakistani chief executive born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 201
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 202
  • Ashfaq, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 203
  • Ashfaq, Muhammad
    Pakistani company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 204
  • Ashraf, Muhammad
    Pakistani owner born in May 1955

    Resident in Pakistan

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

      IIF 205
  • Ashraf, Muhammad
    Pakistani company director born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 206
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
  • Ashraf, Muhammad
    Pakistani freelancer born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 208
  • Ashraf, Muhammad
    Pakistani owner born in March 1977

    Resident in Pakistan

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

      IIF 209
  • Ashraf, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 210
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    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 211
  • Ashraf, Muhammad
    Pakistani director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 212
  • Ashraf, Muhammad
    Pakistani company director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 213
  • Ashraf, Muhammad
    Pakistani entrepreneur born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 214
  • Ashraf, Muhammad
    Pakistani ceo born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 215
  • Ashraf, Muhammad
    Pakistani freelancer born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 216
  • Ashraf, Muhammad
    Pakistani philanthropic born in October 1990

    Resident in Pakistan

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

      IIF 217
  • Ashraf, Muhammad
    Pakistani ecommerce born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 218
  • Ashraf, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 219
  • Ishaq, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 220
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 221
  • Ishaq, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 222
  • Ishaq, Muhammad
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 223
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 224
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 225
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 226
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 227
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 228
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 229
  • Asghar, Muhammad
    Pakistani director born in March 2005

    Resident in Pakistan

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

      IIF 230
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 231
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 232
  • Mr Muhammad Asghar
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lower Street, Kettering, NN16 8DN, England

      IIF 233
  • Mr Muhammad Ashraf
    Pakistani born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 234
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 235
  • Ishaq, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 236
  • Ishaq, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 237
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 238
  • Mr Arshad Mohammad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 239
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 240
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 241
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 242
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 243 IIF 244 IIF 245
    • icon of address 17, Wentworth Gardens, London, N13 5SW, England

      IIF 253
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 254
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 255
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 256 IIF 257
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 258 IIF 259
    • icon of address Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 260
    • icon of address Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 261
  • Ashraf, Mohammad, Mr.
    Pakistani founder / managing director born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 262
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 263 IIF 264
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 265
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 266
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 267
  • Talib, Mohammed Arshad
    British clothing retailer born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 268
  • Ashraf, Muhammad, Mr.
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 269
  • Mr Ashraf Muhammad
    Pakistani born in May 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 270
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 271
  • Talib, Mohammed Arshad
    British

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 272
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

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

      IIF 273
  • Mohammad, Arshad
    Italian taxi driver born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 274
  • Mr Muhammad Asghar
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 275
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 276
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 277
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 278
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 279
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 280
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 281
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 282
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in August 1990

    Resident in Pakistan

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

      IIF 283
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 284
  • Muhammad, Ashraf
    Pakistani director born in May 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 285
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

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

      IIF 286
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 287
  • Asghar, Muhammad

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

      IIF 288
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 289
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 290
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 291
  • Mr Mohammad Arshad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 292
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

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

      IIF 293
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 294
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 295
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 296
  • Mr Muhammad Asghar
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 297
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 298
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 299
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 300
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 301
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 303
  • Mr Muhammad Ishaq
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 304
  • Mr Muhammad Ishaq
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 305
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 306
  • Muhammad Asghar
    Pakistani born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 307
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 308
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 309
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 310
  • Muhammad Ishaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 311
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 312
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 313
  • Mr Muhammad Asghar
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 314
  • Mr Muhammad Ashfaq
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 315
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 316
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 317
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 318
  • Mr Muhammad Ashraf
    Pakistani born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 319
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 320
  • Mr Muhammad Ashraf
    Italian born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 321
  • Mr Muhammad Ashraf
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 322
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 323
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 324
  • Mr Muhammad Ashraf
    Pakistani born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13152257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 325
  • Mr Muhammad Ashraf
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 326
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 327
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 328
  • Mr Muhammad Ishaq
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 329
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 330
  • Mr Muhammad Ishaq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 331
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 332
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 333
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 334
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 335
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 336
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 337
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 338
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 339
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 340
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 341
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 342
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 343
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 344
  • Muhammad Ashraf
    Pakistani born in May 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 345
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 346
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 347
  • Muhammad Ishaq
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 348
  • Muhammad Ishaq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 349
  • Mr Mohammed Arshad Talib
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 350
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 351
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 352
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 353
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 354
  • Mr Muhammad Asghar
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 355
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 356
  • Mr Muhammad Ashraf
    Pakistani born in May 1955

    Resident in Pakistan

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

      IIF 357
  • Mr Muhammad Ashraf
    Pakistani born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 358
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 359
  • Mr Muhammad Ashraf
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 360
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 361
  • Mr Muhammad Ashraf
    Pakistani born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 362
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 363
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 364
  • Mr Muhammad Ashraf
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 365
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 366
  • Mr Muhammad Ashraf
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 367
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    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 368
  • Mr Muhammad Ashraf
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 369
  • Mr Muhammad Ashraf
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 370
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 371
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 372
  • Mr Muhammad Ashraf
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 373
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 374
  • Mr. Muhammad Ashraf
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 375
  • Muhammad Asghar
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 376
  • Muhammad Asghar
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 377
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 378
  • Muhammad Ashfaq
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 379
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 380
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 381
  • Muhammad Ashraf
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 382
  • Muhammad Ishaq
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 383
  • Muhammad Ishaq
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 384
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 385
  • Muhammad Asghar
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 386
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 387
  • Muhammad Asghar
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 388
  • Muhammad Asghar
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 389
  • Muhammad Sohaib Ashraf
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 390
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 391
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 392
child relation
Offspring entities and appointments
Active 176
  • 1
    icon of address 98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 103 - Director → ME
  • 3
    icon of address 343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,035 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 70 - Director → ME
  • 7
    icon of address 72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 276 - Has significant influence or controlOE
  • 11
    icon of address 105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 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
  • 15
    icon of address 2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    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
  • 22
    icon of address Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 168 Roland Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 26
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 31
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -442 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,685 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 263 - Has significant influence or controlOE
  • 34
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36 GBP2018-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 329 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 329 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 329 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -81 GBP2018-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 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
  • 41
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 85 - Director → ME
  • 43
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 217 - Director → ME
  • 45
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,072 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 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
  • 46
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,822 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 96 Lower Street, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,340 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
  • 56
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
  • 60
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -260,415 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 247 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 63
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    101,708 GBP2016-06-30
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    169,750 GBP2022-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 213 - Director → ME
  • 69
    icon of address 4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,238 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 84 - Director → ME
  • 72
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,365 GBP2016-05-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 123 - Director → ME
  • 73
    icon of address 22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 74
    icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit No 15 Flat 0/1 40 White Field Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 81
    icon of address 31 St. Andrews Tower, Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 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
  • 83
    icon of address 27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 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
  • 89
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 253 - Right to appoint or remove directorsOE
  • 90
    icon of address 24 Springfield Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 91
    icon of address 2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 293 Lee Street, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,504 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 189 - Director → ME
  • 93
    icon of address 4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Right to appoint or remove directors as a member of a firmOE
  • 94
    icon of address Suite 22 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    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
  • 95
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 98
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 303 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 303 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 303 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 99
    icon of address 4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 15 Holmwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 101
    icon of address 180 Southampton Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
  • 102
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    185,272 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 94 - Director → ME
    icon of calendar ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address Unit 153396, 13 Freeland Park,wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,159 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    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
  • 108
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 109
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2024-02-28
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,210 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 170 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 266 - Right to surplus assets - More than 25% but not more than 50%OE
  • 114
    icon of address 4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 180 Southampton Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 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
  • 118
    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 221 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 330 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 330 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 330 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 119
    icon of address 4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 120
    icon of address Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 122
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 209 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 365 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 365 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 365 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 365 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directors as a member of a firmOE
  • 125
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 129
    icon of address 62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 131
    icon of address 8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -494,441 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    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
  • 135
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 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
  • 136
    icon of address 10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 89 - Director → ME
  • 137
    icon of address 1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 158 - Director → ME
  • 139
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 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
  • 143
    icon of address 159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 145
    icon of address 4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 146
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 28 - Director → ME
  • 147
    icon of address 4385, 16546842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    153,125 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 150
    SWARM IT SOLUTION LIMITED - 2020-11-02
    icon of address 60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,197 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
  • 158
    icon of address 43 Gosforth Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 8 Treharris Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 160
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 293 - Has significant influence or controlOE
  • 162
    icon of address 44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 101 - Director → ME
  • 164
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,263 GBP2016-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 168
    icon of address Flat 96 Ruston House, Albion Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 32 - Director → ME
  • 169
    icon of address 2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 170
    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 218 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 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
  • 172
    icon of address Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,886 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 264 - Has significant influence or controlOE
  • 173
    icon of address 87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 98 - Director → ME
  • 174
    icon of address 79 Albert Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 176
    icon of address Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    icon of address Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 254 - Ownership of shares – 75% or more OE
  • 3
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-03-01
    IIF 241 - Ownership of shares – 75% or more OE
  • 4
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF 137 - Director → ME
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-22
    IIF 165 - Director → ME
  • 6
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF 182 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-11
    IIF 181 - Director → ME
  • 7
    icon of address 1 Lime Street, Nelson, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-04
    IIF 282 - Secretary → ME
  • 9
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-04
    IIF 281 - Secretary → ME
  • 10
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    811 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-06-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-17
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    121,458 GBP2024-11-30
    Officer
    icon of calendar 2003-01-30 ~ 2013-02-15
    IIF 173 - Director → ME
  • 12
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF 167 - Secretary → ME
  • 13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,897 GBP2025-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,916 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-11
    IIF 59 - Director → ME
  • 16
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-05-20
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 96 - Director → ME
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 168 - Secretary → ME
  • 19
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    icon of address Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-02-26
    IIF 60 - Director → ME
  • 20
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-01
    IIF 66 - Director → ME
  • 21
    icon of address 82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 22
    icon of address 9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 23
    icon of address 22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 224 - Ownership of shares – 75% or more OE
  • 24
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    185,272 GBP2024-03-31
    Officer
    icon of calendar 1995-04-03 ~ 1997-11-17
    IIF 93 - Director → ME
    icon of calendar ~ 2016-01-16
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-16
    IIF 350 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address 30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,149 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-08-06
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    icon of address 80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-03-01
    IIF 61 - Director → ME
  • 27
    icon of address 47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 132 - Director → ME
  • 28
    SAFI HOMES LIMITED - 2018-12-14
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-13
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ARDIABANK LIMITED - 1988-04-27
    icon of address 214 Broomhill Drive, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3,890 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 104 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 280 - Secretary → ME
  • 31
    icon of address 487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-30
    IIF 166 - Secretary → ME
  • 32
    VAPEX(UK) LTD - 2023-12-15
    icon of address 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,005,529 GBP2024-08-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-12-01
    IIF 260 - Has significant influence or control as a member of a firm OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-02 ~ 2017-11-02
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-11 ~ 2019-11-30
    IIF 257 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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