logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arshad Mohammed

    Related profiles found in government register
  • Mr Arshad Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 1
    • icon of address C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 2
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 3
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

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

      IIF 4
  • Mr Arshad Mohammad
    Italian born in December 1966

    Resident in England

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

      IIF 5
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

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

      IIF 6 IIF 7 IIF 8
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

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

      IIF 9
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 10 IIF 11
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

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

      IIF 12
    • icon of address 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 17
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British business manager born in January 1963

    Resident in England

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

      IIF 25 IIF 26
  • Ashraf, Mohammad
    British company director born in January 1963

    Resident in England

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

      IIF 27
  • Ashraf, Mohammad
    British director born in January 1963

    Resident in England

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

      IIF 28
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 29
  • Ashraf, Muhammad
    British director born in January 1974

    Resident in England

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

      IIF 30
  • Mohammed, Arshad
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 31
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 32
    • icon of address Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 33
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 34
    • icon of address Olympic Office Centre, 8 Fulton Road, 7th Floor, Wembley, HA9 0NU, England

      IIF 35
  • Ashraf, Mohammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Drive, Thornton Cleveleys, FY5 3AQ, England

      IIF 36
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

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

      IIF 37
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

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

      IIF 38
  • Ashraf, Muhammad
    British director born in May 1976

    Resident in England

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

      IIF 39
  • Mr Falak Sher
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 40
  • Waris Ashraf, Mohammed
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 41
  • Mr Falak Sher
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Heron Street, Oldham, Lancashire, OL8 4LP, England

      IIF 42
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

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

      IIF 43
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 44
  • Mohammed, Arshad
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 45
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

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

      IIF 46
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 47
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 48
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 17, Wentworth Gardens, London, N13 5SW, England

      IIF 59
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 60
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 61
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 62 IIF 63
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 64 IIF 65
    • icon of address Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 66
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

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

      IIF 67 IIF 68
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 69
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 70
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 71
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in England

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

      IIF 72
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

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

      IIF 73
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

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

      IIF 74
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

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

      IIF 75
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

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

      IIF 76
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Talib, Mohammed Arshad
    British clothing retailer born in October 1937

    Resident in England

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

      IIF 79
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 80
  • Ashraf, Mohammed Waris
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 81
    • icon of address 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 82 IIF 83 IIF 84
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 85
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 86
  • Ashraf, Muhammad
    British company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Larch Road, Abronhill Shopping Centre, Cumbernauld, G67 3AZ, Scotland

      IIF 87
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

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

      IIF 88
  • Mr Mohammed Arshad Talib
    British born in October 1937

    Resident in England

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

      IIF 89
  • Arshad, Mohammad
    Italian company director born in December 1966

    Resident in England

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

      IIF 90
  • Arshad, Mohammed
    British director born in June 1981

    Registered addresses and corresponding companies
    • icon of address 198, Salmon Street, Kingsbury, London, W9 8NY, United Kingdom

      IIF 91
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

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

      IIF 92
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 93
  • Ashraf, Muhammad
    Italian director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 94
  • Ashraf, Muhammad
    Pakistani director born in January 1974

    Resident in England

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

      IIF 95
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

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

      IIF 96
  • Sher, Falak
    British service engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 97
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

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

      IIF 98
  • Ashfaq, Muhammad
    Pakistani entrepreneur born in September 1992

    Resident in England

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

      IIF 99
  • Ashraf, Mohammad
    British trader born in December 1956

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

      IIF 100
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

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

      IIF 101
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

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

      IIF 102 IIF 103
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in England

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

      IIF 104
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

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

      IIF 105
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 106
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 107
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 109
  • Ashraf, Muhammad
    Pakistani director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 110
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 111
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 17th, Floor Wembley Point, 1 Harrow Road, Wembley, HA9 6DE, United Kingdom

      IIF 112
  • Mr Falak Sher
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 113
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

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

      IIF 114
  • Mr Muhammad Ashraf
    British born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Carbrain Road, South Carbrain Road, Cumbernauld, Glasgow, G67 2PL

      IIF 115
  • Sher, Falak
    British knitwear mfg born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 116
  • Asghar, Muhammad
    Pakistani business executive born in March 1991

    Resident in England

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

      IIF 117
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

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

      IIF 118
  • Ashraf, Mohammad Nadeem
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 119
    • icon of address Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 120
  • Ashraf, Mohammad Nadeem
    British estate agent born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 121
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 122
  • Ashraf, Mohammad Nadeem
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 123
  • Ashraf, Mohammad Nadeem
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 124
  • Ashraf, Muhammad
    British self employed born in September 1962

    Registered addresses and corresponding companies
    • icon of address 49 Saint Andrews Drive, Glasgow, Lanarkshire, G41 5JH

      IIF 125
  • Ashraf, Muhammad
    Pakistani director born in September 1963

    Resident in England

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

      IIF 126
  • Ashraf, Muhammad
    Italian director born in April 1966

    Resident in England

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

      IIF 127
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 128
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 129
  • Mr Mohammad Arshad
    Italian born in December 1966

    Resident in England

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

      IIF 130
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 131
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 132
    • icon of address 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 133 IIF 134 IIF 135
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

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

      IIF 136
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 137
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

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

      IIF 138
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

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

      IIF 139
  • Mohammad, Arshad
    Italian taxi driver born in December 1966

    Resident in England

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

      IIF 140
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 141
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

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

      IIF 142
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 143
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 145
  • Mr Muhammad Ashraf
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 146
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

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

      IIF 147
  • Talib, Mohammed Arshad
    British

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

      IIF 148
  • Arshad, Mohammed
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 149
  • Arshad, Mohammed
    British clothing retailer born in December 1966

    Resident in United Kingdom

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

      IIF 150
  • Arshad, Mohammed
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

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

      IIF 158
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellhaven, Southcarbrian Road, Cumbernauld, G67 2PL, United Kingdom

      IIF 164
  • Ashraf, Mohammed
    British self employed businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 165
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

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

      IIF 166
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 167
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 168
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

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

      IIF 169
  • Mr Muhammad Ashraf
    Pakistani born in September 1963

    Resident in England

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

      IIF 170
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

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

      IIF 171
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 172
  • Arshad, Mohammad
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 176
  • Asghar, Muhammad
    British entrepreneur born in December 1977

    Resident in United Kingdom

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

      IIF 177
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

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

      IIF 178
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

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

      IIF 179
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 180
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 181
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 182
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 183
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

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

      IIF 184
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 188
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

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

      IIF 189
  • Ashraf, Mohammad
    British real estate management born in December 1956

    Resident in United Kingdom

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

      IIF 190
  • Ashraf, Mohammad
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 191
  • Ashraf, Mohammad
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, England

      IIF 192
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

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

      IIF 193
  • Ashraf, Muhammad
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbourne Road, Carlisle, Cumbria, CA2 7JN, United Kingdom

      IIF 194
  • Falak Sher
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 196
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Salmon Street, London, NW9 8PP, United Kingdom

      IIF 197
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

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

      IIF 198
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

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

      IIF 199
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 200
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

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

      IIF 201
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

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

      IIF 202
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

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

      IIF 203
  • Ashraf, Mohammad
    British manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Midhurst Street, Rochdale, Lancashire, OL11 1PL, England

      IIF 204
    • icon of address 1, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 205 IIF 206
  • Ashraf, Muhammad
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 207
  • Ashraf, Muhammad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Carbrain Road, Cumbernauld, Glasgow, G67 2PL, United Kingdom

      IIF 208
  • Ashraf, Muhammad
    Pakistani accountant born in January 1971

    Resident in Pakistan

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

      IIF 209
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

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

      IIF 210
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

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

      IIF 211
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

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

      IIF 212
  • Ashraf, Muhammad
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 213 IIF 214
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 215
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

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

      IIF 216
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 217
  • Ashraf, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

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

      IIF 218
  • Ashraf, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

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

      IIF 219
  • Ashraf, Muhammad
    Pakistani director born in January 1981

    Resident in Wales

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

      IIF 220
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

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

      IIF 221
  • Ashraf, Muhammad Asad
    Italian director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 222
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 223
  • Ashraf, Muhammad Asad
    Italian it professional born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, North Road, Southall, Middlesex, UB1 2JR

      IIF 224
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

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

      IIF 225
  • Ishaq, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

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

      IIF 226
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

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

      IIF 227
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

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

      IIF 228
  • Mr Ashraf Muhammad
    Portuguese born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 229
  • Asghar, Muhammad
    Pakistani director born in March 1952

    Resident in Pakistan

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

      IIF 230
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

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

      IIF 231
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 232
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

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

      IIF 233
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

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

      IIF 234
  • Ashfaq, Muhammad
    Pakistani accounts manager born in May 1992

    Resident in Pakistan

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

      IIF 235
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 236
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 237
  • Ashraf, Mohammed Waris

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 238
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 239
    • icon of address 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 240
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

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

      IIF 241
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

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

      IIF 242
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 244
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

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

      IIF 245
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

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

      IIF 246
  • Ashraf, Muhammad
    Pakistani freelancer born in April 1970

    Resident in Pakistan

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

      IIF 247
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1971

    Resident in Pakistan

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

      IIF 248
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 249
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 250
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 251
  • Ashraf, Muhammad
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Yateley Crescent, Birmingham, West Midlands, B42 1JQ, United Kingdom

      IIF 252
    • icon of address 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 253
    • icon of address 12, Halberton St, Smethwick, B66 2QP, England

      IIF 254
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

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

      IIF 255
  • Ashraf, Muhammad Asad
    Pakistani business executive born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 256
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

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

      IIF 258
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 259
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

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

      IIF 260
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 261
  • Ishaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 262
  • Mr Falak Sher
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 263
  • Mr Falak Sher
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393e, Chiswick High Road, London, W4 4AR, England

      IIF 264
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, England

      IIF 265
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 266 IIF 267
  • Mr Mohammad Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Arshad
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 271
  • Mr Mohammed Arshad
    British born in December 1966

    Resident in United Kingdom

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

      IIF 272 IIF 273
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 274 IIF 275
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 276 IIF 277
  • Mr Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 278
    • icon of address 122a, North Road, Southall, UB1 2JR, England

      IIF 279
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 280
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

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

      IIF 281
  • Mr Muhammad Asghar
    British born in December 1977

    Resident in United Kingdom

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

      IIF 282
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

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

      IIF 283
  • Mr Muhammad Ashraf
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbourne Road, Carlisle, CA2 7JN, United Kingdom

      IIF 284
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 285
  • Sher, Falak
    Pakistani accountant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

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

      IIF 287
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

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

      IIF 288
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

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

      IIF 289
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

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

      IIF 290
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

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

      IIF 291
  • Asghar, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

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

      IIF 292
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 293
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Asghar, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

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

      IIF 295
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

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

      IIF 296
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 297
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 298
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

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

      IIF 299
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 300
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

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

      IIF 301
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

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

      IIF 302
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

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

      IIF 303
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 304
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

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

      IIF 305
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

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

      IIF 306
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

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

      IIF 307
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

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

      IIF 308
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

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

      IIF 309
  • Ashraf, Muhammad
    Pakistani company director born in April 1983

    Resident in Pakistan

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

      IIF 310
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

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

      IIF 311
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

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

      IIF 312
  • Ashraf, Muhammad
    Pakistani freelancer born in August 1990

    Resident in Pakistan

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

      IIF 313
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

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

      IIF 314
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

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

      IIF 315
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

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

      IIF 316
  • Ashraf, Muhammad
    Pakistani ecommerce born in April 1995

    Resident in Pakistan

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

      IIF 317
  • Ashraf, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 318
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

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

      IIF 319
  • Ishaq, Muhammad
    Pakistani company director born in January 2006

    Resident in Pakistan

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

      IIF 320
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in England

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

      IIF 321
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

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

      IIF 322
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Falak Sher
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 326
  • Mr Falak Sher
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 327
  • Mr Falak Sher
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, Albert Road, Manchester, M19 2AD, England

      IIF 328
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

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

      IIF 329
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 330
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 331
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

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

      IIF 332 IIF 333
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 334
  • Mr Mohammad Ashraf
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD

      IIF 335
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 336
  • Mr Mohammad Ashraf
    British born in December 1966

    Resident in United Kingdom

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

      IIF 337
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Asad Ashraf
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 341
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

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

      IIF 342
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

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

      IIF 343
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 344
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

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

      IIF 345
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

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

      IIF 346
  • Mr Muhammad Ashraf
    British born in April 1974

    Resident in United Kingdom

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

      IIF 347
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 348
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

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

      IIF 349
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 350
  • Mr Muhammad Ashraf
    Pakistani born in January 1981

    Resident in Wales

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

      IIF 351
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 352
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 353
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 354
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

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

      IIF 355
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

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

      IIF 356
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

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

      IIF 357
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

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

      IIF 358
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

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

      IIF 359
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

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

      IIF 360
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

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

      IIF 361
  • Asghar, Muhammad Rizwan

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 362
  • Ishaq, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

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

      IIF 363
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

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

      IIF 364
  • Mr Mohammad Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Midhurst Street, Rochdale, OL11 1PL, United Kingdom

      IIF 365
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

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

      IIF 366
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 367
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

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

      IIF 368
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 369
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 370
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 371
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 372
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

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

      IIF 373
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

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

      IIF 374
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

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

      IIF 375
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

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

      IIF 376
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 377
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 378
  • Mr Muhammad Ashraf
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Yateley Crescent, Birmingham, B42 1JQ, United Kingdom

      IIF 379
    • icon of address 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 380
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

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

      IIF 381
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 382
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 383
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

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

      IIF 384
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 385
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 386
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

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

      IIF 387
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

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

      IIF 388
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

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

      IIF 389
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 390
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 391
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 392
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 393
  • Talib, Mohammed Arshad
    British clothing retailer born in August 1971

    Resident in United Kingdom

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

      IIF 394
  • Talib, Mohammed Arshad
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 395
  • Asghar, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

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

      IIF 396
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 397
  • Ashraf, Mohammad

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

      IIF 398
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 399
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 400
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 401
  • Ashraf, Mohammed

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

      IIF 402
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 403
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 404
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 405
    • icon of address 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 406
  • Falak Sher
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 407
  • Mr Mohammed Arshad Talib
    British born in August 1971

    Resident in United Kingdom

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

      IIF 408
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

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

      IIF 409
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 410
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 411
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 412
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 413
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

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

      IIF 414
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

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

      IIF 415
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 416
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 417
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 418
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

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

      IIF 419
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 420
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 421
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 422
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 423
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 424
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 425
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 426
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

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

      IIF 427
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

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

      IIF 428
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

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

      IIF 429
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

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

      IIF 430
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 431
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 432
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 433
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 434
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 435
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 436
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 437
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

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

      IIF 438
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

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

      IIF 439
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

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

      IIF 440
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

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

      IIF 441
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 442
  • Sher, Falak
    British knitwear mfg

    Registered addresses and corresponding companies
    • icon of address 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 443
  • Asghar, Muhammad

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

      IIF 444
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 445
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

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

      IIF 446
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 447
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

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

      IIF 448
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

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

      IIF 449
  • Ashraf, Mohammad, Mr.
    Pakistani founder / managing director born in October 1953

    Resident in Pakistan

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

      IIF 450
  • Ashraf, Muhammad

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

      IIF 451
  • Ashraf, Muhammad
    Italian company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 452
  • Falak Sher
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 453
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

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

      IIF 454
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 455
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 456
  • Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 457
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

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

      IIF 458
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

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

      IIF 459
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

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

      IIF 460
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 461
    • icon of address 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 462
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

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

      IIF 463
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

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

      IIF 464
  • Falak Sher
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 465
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

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

      IIF 466
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 467
  • Sher, Falak
    Pakistani chief executive born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 468
  • Sher, Falak
    Pakistani business executive born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 469
  • Sher, Falak
    British accountant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 470
  • Sher, Falak
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393e, Chiswick High Road, London, W4 4AR, England

      IIF 471
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, England

      IIF 472
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 473
  • Sher, Falak
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 474 IIF 475 IIF 476
    • icon of address Suite 244 Mail Plus More 42 Watford Way London, Watford Way, London, NW4 3AL, England

      IIF 477
  • Sher, Falak
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 478
  • Asghar, Muhammad
    Pakistani businessman born in September 1981

    Resident in United Kingdom

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

      IIF 479
  • Asghar, Muhammad
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 480
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

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

      IIF 481
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

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

      IIF 482
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

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

      IIF 483
  • Muhammad, Ashraf
    Spanish transport services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 484
  • Mr Falak Sher
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 485
  • Mr Falak Sher
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 398-400 Lillie Road, Fulham, London, SW6 7PE, United Kingdom

      IIF 486
    • icon of address 58, Greyhound Hill, London, NW4 4JB, England

      IIF 487
    • icon of address 6, Watford Way, London, NW4 3AD, England

      IIF 488
    • icon of address Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 489 IIF 490 IIF 491
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 492
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 493
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

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

      IIF 494
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 495
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 496
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 497
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 498
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 499
  • Sher, Falak
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 500
  • Sher, Falak
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 501
  • Sher, Falak
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 502
  • Sher, Falak
    Pakistani administrator born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, Albert Road, Manchester, M19 2AD, England

      IIF 503
  • Sher, Falak
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 282, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 504
  • Sher, Falak
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 505
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

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

      IIF 506
  • Asghar, Muhammad Rizwan
    British maintenance engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, Berkshire, SL1 3JB, United Kingdom

      IIF 507
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 508
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in August 1990

    Resident in Pakistan

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

      IIF 509
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

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

      IIF 510
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

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

      IIF 511
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

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

      IIF 512
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 513 IIF 514
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 515 IIF 516
    • icon of address Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 517
    • icon of address Energy House, 9-10a Bridge Street, The Bridge, Walsall, WS1 1LR, England

      IIF 518
  • Mr Muhammad Asghar
    Pakistani born in September 1981

    Resident in United Kingdom

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

      IIF 519
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

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

      IIF 520
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 521
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

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

      IIF 522
  • Mr Muhammad Rizwan Asghar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, SL1 3JB, United Kingdom

      IIF 523
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 524
  • Mr. Falak Sher
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 244 Mail Plus More 42 Watford Way London, Watford Way, London, NW4 3AL, England

      IIF 525
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

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

      IIF 526
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

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

      IIF 527
  • Muhammad, Ashraf
    Portuguese self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 528
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

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

      IIF 529
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

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

      IIF 530
  • Mr Muhammad Asghar
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 531
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

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

      IIF 532
  • Sher, Falak

    Registered addresses and corresponding companies
    • icon of address 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 533
    • icon of address 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 534
  • Sher, Falak
    Pakistani businessman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 535
  • Sher, Falak
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Greyhound Hill, London, NW4 4JB, England

      IIF 536
    • icon of address 6, Watford Way, London, NW4 3AD, England

      IIF 537
  • Sher, Falak
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 398-400 Lillie Road, Fulham, London, SW6 7PE, England

      IIF 538
    • icon of address 398-400 Lillie Road, Fulham, London, SW6 7PE, United Kingdom

      IIF 539
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 540
  • Muhammad Ashraf, Falak Sher
    Pakistani e commerce born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 541
  • Mr Falak Sher
    Pakistani born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 542
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 543
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 544
    • icon of address 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 545
    • icon of address 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 546 IIF 547
    • icon of address Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 548
    • icon of address Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 549
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 550
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 551
    • icon of address 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 552
    • icon of address 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 553 IIF 554
    • icon of address Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 555
    • icon of address Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 556
  • Mr. Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 557
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

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

      IIF 558
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

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

      IIF 559
  • Sher, Falak
    Pakistani ceo born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 560
  • Ashraf, Muhammad Asad, Mr.
    Italian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 561
  • Sher, Falak
    Pakistani director born in January 1989

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 64, Salisbury Avenue, Slough, Berkshire, SL2 1AQ, England

      IIF 562
child relation
Offspring entities and appointments
Active 246
  • 1
    icon of address 98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 78 - Director → ME
  • 3
    icon of address 343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bellhaven South Carbrain Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 159 - Director → ME
  • 5
    icon of address 4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 7
    AM MUHAMMAD LTD - 2024-05-23
    icon of address 9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 17 - Director → ME
  • 9
    NATIONWIDE LTD - 2020-01-03
    icon of address Startitup Place, Unit A28, 4-6 Greatorex Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,759 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15801243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3 St. Anthony Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    624 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 43 - Has significant influence or controlOE
  • 18
    icon of address 105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 23
    ATUM CAPITAL LTD - 2022-04-27
    icon of address 274 Ampthill Road Ampthill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 37
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,585 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 40
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 St James Way, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 238 - Secretary → ME
  • 43
    MANDOKHAIL MOTORS LTD - 2024-12-27
    icon of address 3 Bell Street, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 44
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 382 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 382 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 382 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 45
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Dallas Mcmillan, 70 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 165 - Director → ME
  • 51
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,899,488 GBP2024-06-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 26 - Director → ME
  • 52
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 44 - Director → ME
  • 54
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 314 - Director → ME
  • 55
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 210 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 96 Lower Street, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 73d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 14653025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 14865167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 65
    icon of address 1 Canterbury Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 97 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 64 Salisbury Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 562 - Director → ME
  • 67
    icon of address Unit 7 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 14205713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 14025489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 76
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 80
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 83
    HAYYAT SONS LTD - 2025-05-07
    icon of address 2 Birch Avenue, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 341 - Has significant influence or controlOE
  • 84
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 85
    IPROFIX LIMITED - 2018-05-18
    icon of address 398-400 Lillie Road Fulham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 538 - Director → ME
  • 86
    icon of address 4385, 16170832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 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
  • 87
    icon of address South Carbrain Road South Carbrain Road, Cumbernauld, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 547 Maryhill Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 87 - Director → ME
  • 91
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 92
    LUX NAILS LTD - 2024-12-31
    icon of address Apex House, 2nd Floor, Office 2a, Grand Arcade, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 22 Devonshire Road, Chiswick, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 191 - Director → ME
  • 94
    icon of address 4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 310 - Director → ME
  • 97
    icon of address First Floor, 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 462 - Director → ME
  • 100
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 25 - Director → ME
  • 102
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 106 - Director → ME
  • 103
    icon of address 24 North Drive, Thornton-cleveleys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 206 - Director → ME
  • 104
    icon of address 22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 105
    icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    IPROFIX UK SERVICES LIMITED - 2018-05-21
    icon of address 398-400 Lillie Road Fulham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 107
    CHAMCHAMAR LTD - 2023-04-14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 860 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 197 - Director → ME
  • 118
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Moss Bridge House 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,515 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 517 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 82 Albert Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 124
    icon of address 6 Ralph Avenue, Gee Cross, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 24 Springfield Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 126
    icon of address 2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Right to appoint or remove directors as a member of a firmOE
  • 128
    icon of address 22 Devonshire Road, Chiswick, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 335 - Has significant influence or controlOE
  • 129
    icon of address Suite 22 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 112 Yateley Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 285 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 285 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 285 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 135
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 168 Soho Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 15 Holmwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 139
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 254 - Director → ME
  • 141
    icon of address 180 Southampton Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
  • 142
    icon of address 59 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,644 GBP2024-04-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 34 - Director → ME
  • 143
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 395 - Director → ME
    icon of calendar ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 408 - Ownership of shares – More than 50% but less than 75%OE
  • 144
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,259 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 393e Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address 26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 28 Nye Bevan Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 156
    icon of address 4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4385, 15693475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Wembley Point, Wembley Point 1 Harrow Road, Wembley, London Wembley, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 162
    icon of address 57 Egerton Street, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 521 - Has significant influence or controlOE
  • 163
    icon of address 180 Southampton Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 383 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 383 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 383 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 165
    icon of address 4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 166
    icon of address Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 168
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 24 North Drive, Thornton-cleveleys, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -434 GBP2021-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Suite 244 Mail Plus More 42 Watford Way London, Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 176
    PUCHO EATS LTD - 2020-06-11
    icon of address Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 177 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 178
    icon of address 17th Floor, Wembley Point 1 Harrow Road, Wembley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 112 - Director → ME
  • 179
    icon of address 62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 181
    icon of address 26 Mundesley Spur, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 523 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 402 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 160 - Director → ME
  • 185
    icon of address Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 447 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 322 - Director → ME
  • 189
    icon of address 1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 201 - Director → ME
  • 191
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 10 St. James Way, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 406 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 240 - Secretary → ME
  • 193
    CLARK KENT LTD - 2012-02-28
    icon of address 10 St James Way, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 405 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 239 - Secretary → ME
  • 194
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 196
    icon of address 17 Cranbourne Road, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 197
    icon of address 159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 199
    icon of address 4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,552 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 129 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 168 - Director → ME
  • 203
    icon of address 26 Mundesley Spur, Slough, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 508 - Director → ME
    icon of calendar 2023-09-29 ~ now
    IIF 362 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Flat 46t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Apex House, 2nd Floor, Office 2a, Grand Arcade, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 208
    SWARM IT SOLUTION LIMITED - 2020-11-02
    icon of address 60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Havant House, 274 Ampthill Road, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 45 - Director → ME
  • 211
    icon of address 4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Unit Kp 02 Bridge Road, Southall, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 4385, 13298962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 560 - Director → ME
    icon of calendar 2021-03-29 ~ dissolved
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
  • 220
    icon of address 43 Gosforth Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 8 Treharris Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 222
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 224
    icon of address 44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 225
    TYSRO LTD - 2023-04-15
    icon of address Apex House, 2nd Floor, Office 2a, Grand Arcade, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 226
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 76 - Director → ME
  • 227
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Unit Kp 02 Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 429 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 377 - Has significant influence or controlOE
  • 232
    icon of address Flat 96 Ruston House, Albion Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 214 - Director → ME
  • 233
    icon of address 2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 317 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 163 - Director → ME
    icon of calendar 2023-03-20 ~ now
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 217 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 239
    icon of address C/o Three Leaves Accountants 2 Manor House Lane, Datchet, Slough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,877 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 241
    icon of address 79 Albert Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 243
    icon of address 9 Emerson Grove, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,663 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 11 Dolphin Street, Ardwick, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 116 - Director → ME
    icon of calendar 2005-02-22 ~ now
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 4385, 15550277 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 541 - Director → ME
  • 246
    icon of address Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    icon of address Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Ownership of shares – 75% or more OE
  • 2
    icon of address 92 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,120 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2010-01-04
    IIF 91 - Director → ME
  • 3
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-10
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-03-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Princess Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-14 ~ 2021-11-23
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-11-23
    IIF 492 - Ownership of shares – 75% or more OE
  • 6
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF 117 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-22
    IIF 236 - Director → ME
  • 8
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF 217 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-11
    IIF 216 - Director → ME
  • 9
    icon of address 1 Lime Street, Nelson, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 283 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 10
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-04
    IIF 401 - Secretary → ME
  • 11
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-04
    IIF 400 - Secretary → ME
  • 12
    TRICKYTECH LIMITED - 2025-07-18
    icon of address 10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
  • 13
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ 2025-06-16
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-17
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
  • 14
    icon of address 41 St Vincent Place, (2nd Floor), Glasgow
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-10-08 ~ 1999-02-16
    IIF 125 - Director → ME
  • 15
    icon of address 1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,403 GBP2024-11-30
    Officer
    icon of calendar 2003-01-30 ~ 2013-02-15
    IIF 305 - Director → ME
  • 16
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF 157 - Secretary → ME
  • 17
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 337 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 337 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,896 GBP2025-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 25 Maxwellton Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2011-07-25
    IIF 164 - Director → ME
  • 20
    icon of address 22 Devonshire Road, Chiswick, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-07-01
    IIF 336 - Has significant influence or control OE
  • 21
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,816 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-11
    IIF 6 - Director → ME
  • 22
    icon of address 94 Solihull Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2024-02-10
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-10
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-05-20
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 101 - Director → ME
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 158 - Secretary → ME
  • 26
    icon of address 6 Watford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2022-12-15
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-12-15
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    CHAMCHAMAR LTD - 2023-04-14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ 2023-11-26
    IIF 540 - Director → ME
  • 28
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    icon of address Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-02-26
    IIF 7 - Director → ME
  • 29
    icon of address Energy House 2nd Floor 9-10 A, The Bridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2018-03-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 518 - Ownership of shares – 75% or more OE
  • 30
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-01
    IIF 13 - Director → ME
  • 31
    icon of address 82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
  • 32
    icon of address 9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 33
    icon of address 22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 512 - Ownership of shares – 75% or more OE
  • 34
    icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,625 GBP2017-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-01-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-08-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1997-11-17
    IIF 394 - Director → ME
    icon of calendar ~ 2016-01-16
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-16
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address 30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-08-06
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SIJUNZI LTD - 2025-04-15
    icon of address 53 Novana House, Olsen Rise, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ 2025-04-08
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 2025-04-08
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
  • 38
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ 2024-09-26
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ 2024-09-26
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 39
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    icon of address 80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-03-01
    IIF 8 - Director → ME
  • 40
    icon of address 47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 290 - Director → ME
  • 41
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 85 - Director → ME
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 42
    SAFI HOMES LIMITED - 2018-12-14
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-13
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 43
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,562 GBP2024-05-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 53 Clover Avenue Clover Avenue, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2024-04-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2024-04-12
    IIF 493 - Has significant influence or control OE
  • 45
    THE UTILITIES BUSINESS LTD - 2021-12-14
    icon of address 24, The Hives Mosley Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ 2021-11-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-11-22
    IIF 132 - Has significant influence or control OE
  • 46
    IPROFIX LIMITED - 2023-04-14
    icon of address Apex House, 2nd Floor, Office 2a, Grand Arcade, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2024-10-30
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2024-10-30
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Right to appoint or remove directors OE
  • 47
    ARDIABANK LIMITED - 1988-04-27
    icon of address 214 Broomhill Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 100 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 399 - Secretary → ME
  • 48
    icon of address 129 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2016-07-27
    IIF 204 - Director → ME
  • 49
    icon of address 487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-30
    IIF 156 - Secretary → ME
  • 50
    TECHEVA LIMITED - 2025-01-30
    icon of address 46 Eversholt Street, Suite 105, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2025-01-25
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-01-25
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Ownership of shares – 75% or more OE
  • 51
    icon of address 25 Nijon Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 552 - Ownership of shares – 75% or more OE
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address 8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-06-16
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-16
    IIF 553 - Ownership of voting rights - 75% or more OE
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of shares – 75% or more OE
  • 53
    icon of address 46 Rosebery Road Hounslow, London, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 497 - Right to appoint or remove directors OE
  • 54
    VAPEX(UK) LTD - 2023-12-15
    icon of address 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,005,429 GBP2024-08-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-30
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2017-11-02
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-02 ~ 2018-12-01
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-11 ~ 2019-11-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 55
    icon of address Unit 2 Northey House, Oxney Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-02-24
    IIF 504 - Director → ME
  • 56
    icon of address 217 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ 2021-09-14
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-09-14
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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