Muhammad IMRAN

Total number of appointments 13, 13 active appointments

E&I OUTSOURCING LIMITED

Correspondence address
37 Frances Avenue, Chafford Hundred, Grays, England, RM16 6NH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 March 2025
Resigned on
5 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RM16 6NH £375,000

MUNCHIES SNACKS LIMITED

Correspondence address
23a Fernbank, Livingston, Scotland, EH54 6DT
Role ACTIVE
director
Date of birth
January 1980
Appointed on
3 February 2025
Nationality
Pakistani
Occupation
Chef

GETTING GRANOLA LTD

Correspondence address
62 Gibson Court 15 Dowding Drive, London, United Kingdom, SE9 6AX
Role ACTIVE
director
Date of birth
January 1980
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

ECOM GRADUATES LTD

Correspondence address
Office 9344 182-184 High Street North East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
24 October 2023
Nationality
Pakistani
Occupation
Director

Average house price in the postcode E6 2JA £539,000

MI EMART LTD

Correspondence address
87a Plashet Grove, London, England, E6 1AD
Role ACTIVE
director
Date of birth
January 1980
Appointed on
26 September 2023
Nationality
Pakistani
Occupation
Company Director

Average house price in the postcode E6 1AD £379,000

FOOD SUPPLIES LTD

Correspondence address
95a Upper Parliament Street, Nottingham, England, NG1 6LA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
12 June 2023
Nationality
Pakistani
Occupation
Company Director

Average house price in the postcode NG1 6LA £235,000

VECORE LIMITED

Correspondence address
38 Southend Road, London, England, E6 2AA
Role ACTIVE
director
Date of birth
January 1980
Appointed on
19 March 2023
Resigned on
24 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E6 2AA £391,000

NIAZAI FOOD LTD

Correspondence address
Hayworth Road Hayworth Road, Sandiacre, Nottingham, England, NG10 5LL
Role ACTIVE
director
Date of birth
January 1980
Appointed on
13 January 2023
Nationality
Pakistani
Occupation
Company Director

Average house price in the postcode NG10 5LL £210,000

SANDIACRE CHIPPY & PIZZA LTD

Correspondence address
39 Hayworth Road, Sandiacre, Nottingham, England, NG10 5LL
Role ACTIVE
director
Date of birth
January 1980
Appointed on
17 November 2022
Nationality
Pakistani
Occupation
Director

Average house price in the postcode NG10 5LL £210,000

BUSINESS STUDIES TUTOR LIMITED

Correspondence address
37 Frances Avenue, Chafford Hundred, Grays, England, RM16 6NH
Role ACTIVE
director
Date of birth
January 1980
Appointed on
12 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode RM16 6NH £375,000

SELL ASSET STORE UK LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1980
Appointed on
21 March 2022
Nationality
Pakistani
Occupation
It Business Developer

I&I ACCOUNTANTS LIMITED

Correspondence address
Suite 2573 34-35 Hatton Garden, London, England, EC1N 8DX
Role ACTIVE
director
Date of birth
January 1980
Appointed on
4 January 2021
Nationality
British
Occupation
Certified Chartered Accountant

IV SOLUTIONS (UK) LIMITED

Correspondence address
101 St. Saviours Road, Croydon, England, CR0 2XF
Role ACTIVE
director
Date of birth
January 1980
Appointed on
3 March 2014
Resigned on
15 February 2022
Nationality
Pakistani
Occupation
Director

Average house price in the postcode CR0 2XF £384,000