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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Riaz, Muhammad

    Related profiles found in government register
  • Riaz, Muhammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11280927 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Riaz, Muhammad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 2
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 3
  • Raza, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 4
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 5
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 6
  • Raziq, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 7
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 8
  • Afzal, Muhammad
    British builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 9
  • Afzal, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 10
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 11
  • Afzal, Muhammad
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 12
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 13
    • 5, Brayford Square, London, E1 0SG, England

      IIF 14
  • Riaz, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 15
  • Riaz, Muhammad
    Pakistani director born in March 1986

    Resident in England

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

      IIF 16
  • Muhammad Riaz
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11280927 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Raza, Muhammad
    Pakistani director born in January 1978

    Resident in England

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

      IIF 18
  • Raza, Muhammad Tayyab
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 19
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 20
  • Raza, Muhammad Tayyab
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Calgary Avenue, Blackburn, BB2 7DS, England

      IIF 21
  • Raziq, Muhammad
    Pakistani director born in April 1977

    Resident in England

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

      IIF 22
  • Afzal, Muhammad
    Pakistani director born in January 1978

    Resident in England

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

      IIF 23
  • Mr Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 24
  • Riaz, Muhammad
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 25
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 26
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 27
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 28
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 29
    • 5, Brayford Square, London, E1 0SG, England

      IIF 30
  • Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 31
  • Raza, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 32
  • Raziq, Muhammad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 33
  • Mr Muhammad Riaz
    Pakistani born in April 1984

    Resident in England

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

      IIF 34
  • Riaz, Muhammad
    Pakistani born in April 1984

    Resident in Saudi Arabia

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

      IIF 35
  • Afzal, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 36
  • Afzal, Muhammad
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 37
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 38
    • 4, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 39
    • 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 40
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 41
    • 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 42
    • Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 43
  • Afzal, Muhammad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 44
    • 22 Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 45
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 46
    • 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 47
    • 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 48
    • 22, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 49 IIF 50
  • Afzal, Muhammad
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 51
  • Afzal, Muhammad
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 52
  • Raza, Muhammad Tayyab
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Avenue, London, E12 6EJ, England

      IIF 53
    • Unit C1a, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YA, England

      IIF 54
  • Raza, Muhammad Tayyab
    Pakistani trading born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Avenue, London, E12 6EJ, United Kingdom

      IIF 55
  • Raza, Muhammad Tayyab
    Pakistani van driver born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Monier Road, London, E3 2ND, United Kingdom

      IIF 56
  • Mr Muhammad Raza
    Pakistani born in January 1978

    Resident in England

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

      IIF 57
  • Mr Muhammad Riaz
    Pakistani born in March 1986

    Resident in England

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

      IIF 58
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 59
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 60
  • Mr Muhammad Raziq
    Pakistani born in April 1977

    Resident in England

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

      IIF 61
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 62
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 63
  • Mr Muhammad Riaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 64
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 65
  • Afzal, Muhammad
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 66
  • Afzal, Muhammad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 67
    • 63, Chadwell Heath Lane, Romford, Essex, RM6 4LP, United Kingdom

      IIF 68
  • Mr Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 69
  • Mr Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 70
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 71
  • Muhammad Riaz
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 72
  • Afzal, Muhammad
    Pakistani director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Vine Gardens, Ilford, Essex, IG1 2QJ, United Kingdom

      IIF 73
    • 59a, Green Lane, Ilford, Essex, IG1 1XG, United Kingdom

      IIF 74
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 75
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 76
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 77
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 78
    • 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 79
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 80
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 81
    • 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 82
    • 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 83
    • 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 84
    • 5 Oakfield House, Oakfield Road, Ilford, IG1 1EF, England

      IIF 85
    • Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 86
  • Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 87
  • Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 88
  • Mr Muhammad Tayyab Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bright Mill, Stanley Street, Blackburn, BB1 3BW, England

      IIF 89
  • Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 90
  • Awan, Malik Muhammad Afzal Khan
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Lane, Kings Hill, West Malling, ME19 4HP, England

      IIF 91
  • Raza, Muhammad Tayyab
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Shrewsbury Road, London, E7 8AL

      IIF 92
  • Afzal, Muhammad Waseem
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Beresford Road, Reading, RG30 1BX, United Kingdom

      IIF 93
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 94
  • Mr Malik Muhammad Afzal Khan Awan
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Lane, Kings Hill, West Malling, ME19 4HP, England

      IIF 95
  • Awan, Malik Muhammad Afzal Khan
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawthorne Crescent Mayfield, Dalkeith, Midlothian, EH22 5AF, United Kingdom

      IIF 96
  • Mr Malik Muhammad Afzal Khan Awan
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawthorne Crescent Mayfield, Dalkeith, Midlothian, EH22 5AF, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 54
  • 1
    ALIGIN RECRUITMENT LTD
    11281164
    5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 88 - Has significant influence or control as a member of a firm OE
  • 2
    BISMAH ENTERPRISES LIMITED
    06694868
    12 Marlborough Parade, Uxbridge Road, Uxbridge, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2009-01-01 ~ 2011-11-23
    IIF 92 - Director → ME
    2013-02-18 ~ 2014-03-12
    IIF 56 - Director → ME
  • 3
    BISMAH FURNITURE LTD
    08949770
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ 2017-05-16
    IIF 53 - Director → ME
  • 4
    CAMEL RECRUITS LTD
    11282026
    328 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 87 - Has significant influence or control as a member of a firm OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 5
    CARWAREHOUSE (UK) LIMITED
    07469711
    44 A Park Avenue, Barking, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-14 ~ 2018-12-31
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    COACH RECRUITERS LTD
    11269587
    Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 7
    DREAMS INTERNATIONAL RECRUITMENT LTD
    11556972
    4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ now
    IIF 39 - Director → ME
  • 8
    EIKOSI RECRUITS LTD
    11703039
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ENTIRE SECURITY LIMITED
    06949737
    63 Chadwell Heath Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 68 - Director → ME
  • 10
    EVOKE RECRUITING LTD
    11280301
    9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 11
    FARIA SECURITY SERVICES LIMITED
    - now 09736715
    IMPERIAL SECURITY SERVICES LIMITED
    - 2015-08-26 09736715
    4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 12
    FRERAT SERVICES LTD
    12925220
    70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    GLAMOUR GROVE LTD
    15308453
    4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 14
    GRILLDI LTD
    13007171
    4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 15
    I & G PROPERTY INVESTMENT LTD
    11901303
    95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 51 - Director → ME
  • 16
    INTERNATIONAL HUMAN WELFARE LIMITED
    09581091
    216a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 50 - Director → ME
  • 17
    INTERNATIONAL WELFARE CLUB LTD
    14955370
    21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 18
    ISTEK SOLUTIONS LTD
    11796586
    204 Kingston Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-01-13 ~ 2025-09-15
    IIF 13 - Director → ME
    Person with significant control
    2023-01-13 ~ 2025-09-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    KHOPES HOMES LTD
    12867267
    4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LLAMWE SERVICE LTD
    11922388
    25 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    LLOYD & COOPER LIMITED
    09374820
    Office 101 First Floor Ilford Plaza, 193 -197 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 49 - Director → ME
  • 22
    LONDON INSTRUMENT SUPPLIES LIMITED - now
    PROSTAR SOLUTIONS LIMITED
    - 2016-01-12 08105359
    5 Oakfield House, Oakfield Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-27 ~ 2016-01-01
    IIF 52 - Director → ME
    2012-06-14 ~ 2013-09-02
    IIF 74 - Director → ME
  • 23
    MA GARDENING AND BUILDING SERVICES LTD
    08225894
    49 Beresford Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 93 - Director → ME
  • 24
    METROA SERVICE LTD
    11919883
    4385, 11919883: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-04-02 ~ 2019-09-20
    IIF 10 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-09-20
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 25
    MOTORS HUB LIMITED
    11990356
    84a Ford End Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 26
    MUAFZAL BLUE LTD
    10301888
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 27
    MUHAMMAD SKY LTD
    10191598
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    MUHAMMADR BLUE LTD
    10196048
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    MURAZA BOXES LTD
    10209967
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 30
    MURAZIQ AIR LTD
    10208266
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 31
    OMEND LTD
    14543853
    2 Milton Lane, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 32
    PALM PROPERTY NW LTD
    14785964
    32 Calgary Avenue, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 33
    PHLEBOS LTD
    13418426
    Flat 4 Rosalind House, Arden Estate, London, England
    Active Corporate (2 parents)
    Officer
    2022-08-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    PROPOKA SERVICE LTD
    11917120
    4385, 11917120: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 35
    RECRUITMENT SAGA LTD
    13684515
    4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2021-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 36
    RRQ TRADERS LIMITED
    16831115
    4385, 16831115 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-11-04 ~ now
    IIF 35 - Director → ME
  • 37
    SEQUENCE RECRUITS LTD
    11280927
    4385, 11280927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 38
    SILK LONDON LTD
    11386604
    2 Lansdowne Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 39
    SILLABO SERVICE LTD
    11916699
    4385, 11916699: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 40
    SINGH PROPERTY AND CONTRUCTION LIMITED
    11933580
    4 Rowallen Parade, Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2019-08-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 41
    SKINK RECRUITMENT LTD
    11706876
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    SOFA EXPERTS NATIONAL LTD
    15335234
    Unit 6 Kelly Street, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    SOFA MADE LTD
    09008643
    Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ 2017-05-01
    IIF 54 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 44
    SOFASWAY LTD
    15354876
    26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 45
    SPENCER & SPENCER LIMITED
    08480089
    193-207 High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-09 ~ 2013-04-30
    IIF 73 - Director → ME
  • 46
    STRKSWI 0043 LTD
    11520262 11523242... (more)
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 47
    STRKSWI 0049 LTD
    11522206 11520789... (more)
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 48
    TECHGEMS SOL LTD
    14329424
    21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 49
    TIMES PAYROLL SOLUTIONS LTD
    11584854
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-10 ~ 2025-07-16
    IIF 14 - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-07-16
    IIF 30 - Ownership of shares – 75% or more OE
  • 50
    TRADE STONE LTD
    07362730
    164 Green Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 51
    TREETOPS PLAY AND PARTY CAFE LIMITED
    08965974
    Unit E Kirkstead Way, Golborne, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-04-01 ~ 2025-03-11
    IIF 9 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    UNITED RELIEF INTERNATIONAL CLUB LTD
    11826561
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-02-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 53
    X LIMITES LTD
    13534233 13784997
    19 Ernest Tyrer Avenue, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 54
    ZUNAIRAS LIMITED
    08994995
    9 Second Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.