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

Tayyab, Muhammad

    Related profiles found in government register
  • Tayyab, Muhammad
    Pakistani finance director born in September 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 06, Building 4890, Tadamun Al Arabi Street District Al Rihab, Jeddah, 21442, Saudi Arabia

      IIF 1
  • Tayyab, Muhammad
    Pakistani director born in February 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6936, Ubaidah Bin Al Harith, 4024 An Nahdah Dist, Riyadh, 13221, Saudi Arabia

      IIF 2
  • Tayyab, Muhammad
    Pakistani director born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Suite 4688, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Tayyab, Muhammad
    Pakistani company director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Cumnor Road, Sutton Surrey London, SM2 5DW, United Kingdom

      IIF 4
  • Tayyab, Muhammad
    Pakistani company director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7986, 182-184 High Road Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Tayyab, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Block A, Peoples Colony No. 1, Faisalabad, 38000, Pakistan

      IIF 6
  • Tayyab, Muhammad
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A2 57, Stamfordham Road, Newcastle Upon Tyne, NE5 3JN, United Kingdom

      IIF 7
  • Tayyab, Muhammad
    Pakistani factory worker born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1595, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 8
  • Tayyab, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 9
  • Tayyab, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

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

      IIF 10
  • Tayyab, Muhammad
    Pakistani self employed born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 11
  • Tayyab, Muhammad
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22/3 Taj Arcade, 73 Jail Road, Lahore, Pakistan

      IIF 12
  • Tayyab, Muhammad
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malchan Po Kotli, Loharan West, Punjab, 51310, Pakistan

      IIF 13
  • Tayyab, Muhammad
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Highwood Road, Edney Common, Chelmsford, Essex, CM1 3QE, United Kingdom

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

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1593, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Tayyab, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tayyab, Muhammad
    Pakistani chief executive born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yar Chishti, Haveli Lakha, Haveli Lakha, 56020, Pakistan

      IIF 17
  • Tayyab, Muhammad
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 18
  • Tayyab, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 102, Burj Al Ghauri Plaza Main Bazar Faisal Colony, Pattoki, 55300, Pakistan

      IIF 19
  • Tayyab, Muhammad
    Pakistani senior software engineer born in April 1998

    Resident in Pakistan

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

      IIF 20
  • Tayyab, Muhammad
    Pakistani software engineer born in April 1998

    Resident in Pakistan

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

      IIF 21 IIF 22
  • Tayyab, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 13 Independent House, 125 High Street, Heckmondwike, WF16 0PW, England

      IIF 23
  • Tayyab, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6856, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 24
  • Tayyab, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 25
  • Tayyab, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 26
  • Tayyab, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27e, H#27e,s#1,astananaqshbandi Daroghawala, Lahore,pak, Lahore, Punjab, 54920, Pakistan

      IIF 27
  • Tayyab, Muhammad
    Pakistani reseller born in October 1992

    Resident in Pakistan

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

      IIF 28
  • Tayyab, Muhammad
    Pakistani business person born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118c, Main Street, Thornliebank, Glasgow, G46 7RR, Scotland

      IIF 29
  • Tayyab, Muhammad
    Pakistani student born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 55, Street No 7, Block Y All Street, New Multan, Multan, 60650, Pakistan

      IIF 30
  • Tayyab, Muhammad
    Pakistani director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 31
  • Tayyab, Muhammad
    Pakistani marketing consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Green Lane, Oldham, OL8 3AY, England

      IIF 32
  • Tayyab, Muhammad
    Pakistani manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 7073, 321-323 High Road, Chadwellheath, Romford, Essex, RM6 6AX, England

      IIF 33
  • Tayyab, Muhammad
    Pakistani company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 34
  • Tayyab, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 17, Owen Close, Fareham, PO16 7GZ, England

      IIF 35
  • Tayyab, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
    • Office 592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Tayyab, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3425, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 38
  • Tayyab, Muhammad
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Tayyab, Muhammad
    Pakistani company director born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459ta, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Tayyab, Muhammad
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 41
  • Tayyab, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 352, Madina Garden Society, Street No 8, Gajumatta, Khana Nau, Lahore, 53101, Pakistan

      IIF 42
  • Tayyab, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14905315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • Sangra Po Dagar Amnoor Tehsil Kagra District, Buner, Khyber Pakhtunkhwa, 19290, Pakistan

      IIF 44
  • Tayyab, Muhammad
    Pakistani digital marketer born in November 2002

    Resident in Pakistan

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

      IIF 45
  • Tayyab, Muhammad
    Pakistani entrepreneur born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1017, Block O Johar Town, Lahore, 54000, Pakistan

      IIF 46
  • Tayyab, Muhammad
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #6, Muhallah Al-madina Colony, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 47
  • Tayyab, Muhammad
    Pakistani driector born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466-488, Edgware Road, Maida Vale, London, W2 1EL, United Kingdom

      IIF 48
  • Tayyab, Muhammad
    Pakistani services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144 Lawrence Road, Lawrence Road, Liverpool, L15 0EQ, United Kingdom

      IIF 49
  • Tayyab, Muhammad
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Severalls, Luton, LU2 9BZ, England

      IIF 50
  • Tayyab, Muhammad
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hill Ley, Hatfield, Hertfordshire, AL10 8LX, England

      IIF 51
    • 83, Balham High Road, Balham, London, SW12 9AP, United Kingdom

      IIF 52
  • Tayyab, Muhammad
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
  • Tayyab, Muhammad
    Pakistani director born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Nile Street, International House, London, N1 7SR, United Kingdom

      IIF 54
  • Tayyab, Muhammad
    Pakistani self employed born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 15372807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 56
  • Tayyab, Muhammad
    Pakistani business person born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45, Mosley Street, Blackburn, BB2 3ST, England

      IIF 57
  • Mr Muhammad Tayyab
    Pakistani born in February 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6936, Ubaidah Bin Al Harith, 4024 An Nahdah Dist, Riyadh, 13221, Saudi Arabia

      IIF 58
  • Tayyab Niaz, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13582668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Tayyab, Muhammad
    Pakistani business person born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 60
  • Tayyab, Muhammad
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 61
    • 15992245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 44, Chalcot Road, London, NW1 8LS, England

      IIF 63
  • Muhammad Tayyab
    Pakistani born in December 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Suite 4688, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 64
  • Tayyab, Muhammad
    Pakistani director born in April 2001

    Resident in United Kingdom

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

      IIF 65
  • Zaryab, Muhammad
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 16166947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Tayyab, Muhammad
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 67
  • Tayyab, Muhammad
    British doctor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Nurseries, Splash Lane, Wyton, Huntingdon, PE28 2AF, England

      IIF 68
  • Tayyab, Muhammad
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Churchfield Avenue, London, N12 0NS, England

      IIF 69 IIF 70
  • Tayyab, Muhammad
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 71 IIF 72
  • Tayyab, Muhammad
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 73
  • Tayyab, Muhammad
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G07, Courtenay House, 10 Courtenay Road Eastlane Business Park, Wembley, Middlesex, HA9 7ND, England

      IIF 74
  • Tayyab, Muhammad
    British electrical engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dollis Hill Avenue, London, NW2 6ET, England

      IIF 75 IIF 76
    • 9, Churchfield Avenue, London, London, N12 0NS, England

      IIF 77
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 78
  • Tayyab, Muhammad
    British trading born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 253, Astoria Hotel, Promenade, Blackpool, FY1 6AH, England

      IIF 79
  • Tayyab, Muhammad
    British chief executive born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1d, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 80
  • Tayyab, Muhammad
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1d, Beechlome Avenue, London, CR4 2HT, United Kingdom

      IIF 81
  • Tayyab, Muhammad
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15320232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
  • Tayyab, Muhammad
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 260, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 83
  • Tayyab, Muhammad Junaid
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-7, 17 Kassi Vehari Road House#7 Block A, Mohallah Sayyam City Colony, Multan, 60000, Pakistan

      IIF 84
    • Apt 553, 17 Victoria Road, Slough, SL2 5ND, England

      IIF 85
  • Tayyab, Muhammad, Mr.
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 86
  • Tayyab, Muhammad
    British doctor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sutherland Grove, Perton, Staffordshire, WV6 7PA, United Kingdom

      IIF 87
  • Tayyab, Muhammad
    British electrical engineer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 88
  • Tayyab, Muhammad, Mr.
    Pakistani company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3054, London, N1 7AA, United Kingdom

      IIF 89
  • Tayyab, Saba
    Pakistani business person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office No. G31e 981, Great West Road, Brentford, TW8 9DN, England

      IIF 90
    • Office No G31e, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 91
  • Tayyab, Saba
    Pakistani project manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 92
  • Tayyab, Mohammad
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 93
  • Tayyab, Muhammad Junaid
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 94
  • Mr Tayyab Muhammad
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 4, Near Mai Ramzan Masjid, Gulshan-khurshid, 46000, Pakistan

      IIF 95
  • Tayyab, Muhammad, Dr
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 96
  • Tayyab, Muhammad, Dr
    British doctor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415 Alcester Road South, Birmingham, B14 6ES, England

      IIF 97
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 98
  • Tayyab, Muhammad, Mr.
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 99
  • Muhammad, Tayyab
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 4, Near Mai Ramzan Masjid, Gulshan-khurshid, 46000, Pakistan

      IIF 100
  • Mr Muhammad Tayyab
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7986, 182-184 High Road Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Mr Muhammad Tayyab
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A2 57, Stamfordham Road, Newcastle Upon Tyne, NE5 3JN, United Kingdom

      IIF 102
  • Mr Muhammad Tayyab
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1595, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 103
  • Mr Muhammad Tayyab
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, G Block, Shahruk E Alam Colony, Multan, 66000, Pakistan

      IIF 104
  • Mr Muhammad Tayyab
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 105
  • Mr Muhammad Tayyab
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 106
  • Mr Muhammad Tayyab
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 107
  • Mr Muhammad Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 102, Burj Al Ghauri Plaza Main Bazar Faisal Colony, Pattoki, 55300, Pakistan

      IIF 108
  • Mr Muhammad Tayyab
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 109 IIF 110
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Mr Muhammad Tayyab
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 13 Independent House, 125 High Street, Heckmondwike, WF16 0PW, England

      IIF 112
  • Mr Muhammad Tayyab
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6856, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 113
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 114
  • Muhammad Tayyab
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malchan Po Kotli, Loharan West, Punjab, 51310, Pakistan

      IIF 115
  • Muhammad Tayyab
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Highwood Road, Edney Common, Chelmsford, Essex, CM1 3QE, United Kingdom

      IIF 116
  • Muhammad Tayyab
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1593, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 117
  • Muhammad Tayyab
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yar Chishti, Haveli Lakha, Haveli Lakha, 56020, Pakistan

      IIF 118
  • Muhammad Tayyab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 119
  • Tayyab, Muhammad

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

      IIF 120
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
  • Mr Muhammad Tayyab
    Pakistani born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cumnor Road, Sutton Surrey London, SM2 5DW, United Kingdom

      IIF 122
  • Mr Muhammad Tayyab
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27e, H#27e,s#1,astananaqshbandi Daroghawala, Lahore,pak, Lahore, Punjab, 54920, Pakistan

      IIF 123
  • Mr Muhammad Tayyab
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 124
  • Mr Muhammad Tayyab
    Pakistani born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 118c, Main Street, Thornliebank, Glasgow, G46 7RR, Scotland

      IIF 125
  • Mr Muhammad Tayyab
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 55, Street No 7, Block Y All Street, New Multan, Multan, 60650, Pakistan

      IIF 126
  • Mr Muhammad Tayyab
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, B66 2AA, England

      IIF 127
  • Nasir, Muhammad Tayyab
    Pakistani services born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 128
  • Mr Muhammad Tayyab
    Pakistani born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 129
  • Mr Muhammad Tayyab
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Green Lane, Oldham, OL8 3AY, England

      IIF 130
  • Mr Muhammad Tayyab
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Balham High Road, Balham, London, SW12 9AP, United Kingdom

      IIF 131
  • Mr Muhammad Tayyab
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 7073, 321-323 High Road, Chadwellheath, Romford, Essex, RM6 6AX, England

      IIF 132
  • Mr Muhammad Tayyab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 133
  • Mr Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 134
  • Mr. Muhammad Tayyab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3425, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 135
  • Mr. Muhammad Tayyab
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Mercia Drive, Bristol, BS2 9XG, England

      IIF 136
  • Mrs Saba Tayyab
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office No. G31e 981, Great West Road, Brentford, TW8 9DN, England

      IIF 137
    • Office No G31e, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 138
  • Muhammad Tayyab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 17, Owen Close, Fareham, PO16 7GZ, England

      IIF 139
  • Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 592, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
  • Muhammad Tayyab
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Muhammad Tayyab
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 459ta, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 142
  • Nasir, Muhammad Tayyab

    Registered addresses and corresponding companies
    • 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 143
  • Mr Muhammad Tayyab
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 144
  • Mr Muhammad Tayyab
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sangra Po Dagar Amnoor Tehsil Kagra District, Buner, Khyber Pakhtunkhwa, 19290, Pakistan

      IIF 145
  • Mr Muhammad Tayyab
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1017, Block O Johar Town, Lahore, 54000, Pakistan

      IIF 146
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 147
  • Mr Muhammad Tayyab
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #6, Muhallah Al-madina Colony, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 148
  • Mr. Muhammad Tayyab
    Pakistani born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3054, London, N1 7AA, United Kingdom

      IIF 149
  • Muhammad Tayyab
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 352, Madina Garden Society, Street No 8, Gajumatta, Khana Nau, Lahore, 53101, Pakistan

      IIF 150
  • Muhammad Tayyab
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14905315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
  • Muhammad Tayyab Niaz
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13582668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
  • Mr Muhammad Tayyab
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Severalls, Luton, LU2 9BZ, England

      IIF 153
  • Mr Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 15372807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-7, 17 Kassi Vehari Road House#7 Block A, Mohallah Sayyam City Colony, Multan, 60000, Pakistan

      IIF 155
  • Muhammad Tayyab
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 156
  • Muhammad Tayyab
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Nile Street, International House, London, N1 7SR, United Kingdom

      IIF 157
  • Muhammad Zaryab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 16166947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Nasir, Muhammad Tayyab
    British consultant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Berkeley Court, Neasden Lane, London, NW10 1PX, England

      IIF 159
  • Mr Muhammad Tayyab
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harwood Gate, Blackburn, BB1 5HP, England

      IIF 160
    • 15992245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
    • 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 162
    • 44, Chalcot Road, London, NW1 8LS, England

      IIF 163
  • Dr Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415 Alcester Road South, Birmingham, B14 6ES, England

      IIF 164
    • 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 165
    • 23, Sutherland Grove, Perton, Perton, West Midlands, WV6 7PA

      IIF 166
  • Muhammad, Tayyab
    British business person born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, Alcester Road, South Birmingham, B14 6ES, United Kingdom

      IIF 167
  • Mr Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 168
    • The Nurseries, Splash Lane, Wyton, Huntingdon, PE28 2AF, England

      IIF 169
  • Mr Muhammad Tayyab
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Whitworth Place, Whitton, Hounslow, TW4 5ER, England

      IIF 170
    • Flat 2, 63, Ellerdine Road, Hounslow, TW3 2PN, England

      IIF 171
    • 9, Churchfield Avenue, London, N12 0NS, England

      IIF 172 IIF 173
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 174 IIF 175 IIF 176
  • Mr Muhammad Tayyab
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 177
  • Mr Muhammad Tayyab
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hambledon Close, Uxbridge, UB8 3UD, England

      IIF 178
  • Mr Muhammad Tayyab
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1d, Beecholme Avenue, Mitcham, CR4 2HT, England

      IIF 179
  • Mr Muhammad Tayyab
    Pakistani born in April 2001

    Resident in United Kingdom

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

      IIF 180
  • Mr. Muhammad Tayyab
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 181
    • 438, Streatham High Road, London, SW16 3PX, England

      IIF 182
  • Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Adeliza Close, Barking, IG11 8BQ, England

      IIF 183
  • Mr Muhammad Junaid Tayyab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apt 553, 17 Victoria Road, Slough, SL2 5ND, England

      IIF 184
  • Mr Muhammad Tayyab
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1d, Beechlome Avenue, London, CR4 2HT, United Kingdom

      IIF 185
  • Muhammad Tayyab
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15320232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Muhammad Tayyab
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 260, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 187
  • Mr Mohammad Tayyab
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, Alcester Road South, Birmingham, B14 6ES, England

      IIF 188
  • Mr Muhammad Tayyab Nasir
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Berkeley Court, Neasden Lane, London, NW10 1PX, England

      IIF 189
child relation
Offspring entities and appointments
Active 78
  • 1
    20 Gregory Blvd, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 2
    4385, 13978264 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 3
    58 Rylance Street, Manchester, England
    Corporate (5 parents)
    Officer
    2024-08-28 ~ now
    IIF 1 - director → ME
  • 4
    438 Streatham High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,934 GBP2023-08-31
    Officer
    2018-08-30 ~ now
    IIF 98 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 65 - director → ME
    2024-10-21 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 6
    4385, 14905315 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    16 Green Lane, Oldham, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 8
    44 Chalcot Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 9
    4385, 15044513 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    415 Alcester Road South, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-05 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 11
    415 Alcester Road South, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 12
    The Nurseries Splash Lane, Wyton, Huntingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -28,983 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 13
    Alexander House, 60 Tenby Street North, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 6 - director → ME
  • 14
    16 St. Pauls Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 15
    Office 7073 321-323 High Road, Chadwellheath, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,399 GBP2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 16
    Office 1053 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 17
    14 Lewis Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 18
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 19
    Office 459ta 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 20
    4385, 15992245 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 21
    17 Owen Close, Fareham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 22
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 23
    275 New N Rd Pmb 3054, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 24
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 25
    27 Hambledon Close, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2020-09-22 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 26
    7 The Severalls, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -14,650 GBP2023-12-31
    Officer
    2019-12-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 27
    470a St. Albans Road, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 28
    1d Beecholme Avenue, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 29
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,000 GBP2022-12-31
    Officer
    2021-12-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 30
    991 Bethnal Green Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 31
    37 Adeliza Close, Barking, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 32
    37 Adeliza Close, Barking, England
    Corporate (1 parent)
    Officer
    2024-07-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 33
    Highwood Road, Edney Common, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 34
    245a Muller Road, Bs7 9nd, Bristol, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 35
    30 Harwood Gate, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    16, Stadium Drive, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -133,558 GBP2024-03-31
    Officer
    2023-02-16 ~ now
    IIF 167 - director → ME
  • 37
    Unit A2 57 Stamfordham Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 38
    23 Sutherland Grove, Perton, Perton, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,576 GBP2017-02-28
    Officer
    2014-02-18 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 39
    64 Nile Street, International House, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 40
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 28 - director → ME
    2023-11-27 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 42
    144 Lawrence Road Lawrence Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 49 - director → ME
  • 43
    Office 748 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 44
    4385, 13866953: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 45
    Flannagans Unit 3 A Evolution, Wynyard Avenue, Wynyard Business Park, Billingham, Cleveland, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 47
    17 Croftend Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-26 ~ 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
  • 48
    4385, 16166947 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 49
    18 Berkeley Court Neasden Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,143 GBP2017-06-30
    Officer
    2012-06-12 ~ dissolved
    IIF 128 - director → ME
    2012-06-12 ~ dissolved
    IIF 143 - secretary → ME
  • 50
    44 Chalcot Road, Camden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 51
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,019 GBP2023-01-31
    Officer
    2022-01-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    4385, 13770172 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 54
    Block L, 235 Rosalind Franklin Close Guildford, Guildford, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 55
    118c Main Street, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 56
    1d Beechlome Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 57
    190 White Hart Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 58
    4385, 15320232 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 59
    147 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 60
    Suite 3425 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 61
    Apartment 13 Independent House, 125 High Street, Heckmondwike, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 62
    Office 260 56-60 Crossbrook St, Cheshunt, Waltham Cross, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 63
    45 Mosley Street, Blackburn, England
    Corporate (2 parents)
    Officer
    2025-02-23 ~ now
    IIF 57 - director → ME
  • 64
    31 Holbrook Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 65
    4385, 14299822 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 66
    International House, 64 Nile Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 67
    131 High Street 5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 68
    253 Astoria Hotel, Promenade, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 79 - director → ME
  • 69
    4385, 15091836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 70
    Office 762 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 71
    4385, 13582668 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 72
    Unit #6489 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 73
    4385, 14771924 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 74
    Suite 4688 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 75
    466-488 Edgware Road, Maida Vale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-09 ~ dissolved
    IIF 48 - director → ME
  • 76
    4385, 14803168 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 77
    20 Cumnor Road, Sutton Surrey London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 78
    29 Cambridge Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -204 GBP2022-06-30
    Officer
    2021-06-21 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    17 Whitworth Place, Whitton, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,551 GBP2020-01-31
    Officer
    2021-02-01 ~ 2022-12-16
    IIF 70 - director → ME
    2013-01-21 ~ 2019-12-23
    IIF 75 - director → ME
    Person with significant control
    2017-01-21 ~ 2019-12-23
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Has significant influence or control over the trustees of a trust OE
    2021-02-01 ~ 2022-12-16
    IIF 173 - Ownership of shares – 75% or more OE
  • 2
    415 Alcester Road South, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -59,703 GBP2023-06-30
    Officer
    2019-06-26 ~ 2021-08-23
    IIF 67 - director → ME
    Person with significant control
    2019-06-26 ~ 2021-08-23
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    83 Balham High Road, Balham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -190,285 GBP2022-06-30
    Officer
    2012-06-20 ~ 2020-05-01
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-25
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 8 Willow Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,671 GBP2024-04-30
    Officer
    2019-03-01 ~ 2019-06-15
    IIF 51 - director → ME
  • 5
    236a Farnham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -11,389 GBP2022-08-31
    Officer
    2020-09-03 ~ 2020-09-24
    IIF 72 - director → ME
    Person with significant control
    2020-09-03 ~ 2020-09-24
    IIF 175 - Ownership of shares – 75% or more OE
  • 6
    G07 Courtenay House, 10 Courtenay Road Eastlane Business Park, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ 2013-09-02
    IIF 74 - director → ME
  • 7
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 56 - director → ME
  • 8
    Apt 553 17 Victoria Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-31 ~ 2024-04-15
    IIF 85 - director → ME
    Person with significant control
    2024-03-31 ~ 2024-04-15
    IIF 184 - Has significant influence or control OE
    IIF 184 - Has significant influence or control over the trustees of a trust OE
    IIF 184 - Has significant influence or control as a member of a firm OE
  • 9
    4385, 15320232 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-30 ~ 2024-05-01
    IIF 10 - director → ME
  • 10
    17 Whitworth Place, Whitton, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,150 GBP2021-12-31
    Officer
    2020-06-13 ~ 2020-07-01
    IIF 78 - director → ME
    2020-06-01 ~ 2022-12-16
    IIF 77 - director → ME
    2020-02-18 ~ 2020-06-01
    IIF 88 - director → ME
    2018-12-19 ~ 2019-10-01
    IIF 73 - director → ME
    2020-06-01 ~ 2020-06-01
    IIF 92 - director → ME
    Person with significant control
    2020-02-18 ~ 2020-06-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Right to appoint or remove directors as a member of a firm OE
    IIF 178 - Has significant influence or control as a member of a firm OE
    2020-06-13 ~ 2020-06-13
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-06-13 ~ 2020-07-01
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    2020-06-01 ~ 2022-12-16
    IIF 170 - Ownership of shares – 75% or more OE
  • 11
    Office No. G31e 981 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    -20,224 GBP2023-12-31
    Officer
    2022-02-10 ~ 2023-12-01
    IIF 90 - director → ME
    Person with significant control
    2022-02-10 ~ 2023-12-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 12
    Office No G31e, 981 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-22 ~ 2024-05-02
    IIF 91 - director → ME
    Person with significant control
    2023-05-22 ~ 2024-05-02
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 13
    TYNEFELL LIMITED - 1988-06-13
    19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2019-03-31
    Officer
    1996-05-24 ~ 2014-12-31
    IIF 12 - director → ME
  • 14
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-15 ~ 2024-02-01
    IIF 20 - director → ME
    Person with significant control
    2021-06-15 ~ 2024-01-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 15
    17 Whitworth Place, Whitton, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -2,256 GBP2021-02-28
    Officer
    2021-12-17 ~ 2022-12-16
    IIF 69 - director → ME
    Person with significant control
    2021-12-17 ~ 2022-12-16
    IIF 172 - Ownership of shares – 75% or more OE
  • 16
    438 Streatham High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,912 GBP2023-02-28
    Officer
    2021-02-18 ~ 2022-09-07
    IIF 96 - director → ME
    Person with significant control
    2021-04-17 ~ 2022-09-07
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Unit 3 L53 Premier House, Rolfe Street, Smethwick, Westmidlands, England
    Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2023-04-30
    Officer
    2022-04-05 ~ 2024-02-01
    IIF 11 - director → ME
    Person with significant control
    2022-04-05 ~ 2024-02-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 18
    283 Blackpool Road, Preston, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    2015-01-26 ~ 2016-10-25
    IIF 76 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.