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

Bhatti, Khalid Iqbal

    Related profiles found in government register
  • Bhatti, Khalid Iqbal
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 1
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 2
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 3
    • icon of address C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 4 IIF 5
  • Bhatti, Khalid Iqbal
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 6
  • Bhatti, Khalid Iqbal
    Pakistani business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 7
    • icon of address Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 8
  • Bhatti, Khalid Iqbal
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 9
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 10
  • Bhatti, Khalid Iqbal
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Church Road, London, E10 7JQ, England

      IIF 11
    • icon of address 210, Church Road, London, E10 7JQ, United Kingdom

      IIF 12
    • icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 13
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 14
    • icon of address Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 19
    • icon of address 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 20
    • icon of address 527, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 21 IIF 22 IIF 23
  • Bhatti, Khalid Iqbal
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 25
    • icon of address Regent 88, 210 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 28
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 29
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 30 IIF 31 IIF 32
  • Bhatti, Khalid Iqbal
    Pakistani entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bhatti, Khalid Iqbal
    Pakistani real estate developer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 58
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 59 IIF 60
  • Bhatti, Khalid Iqbal
    Pakistani real estate entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 61
  • Mr Khalid Iqbal Bhatti
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 62
    • icon of address Regent 88, 210 Church Road, Leyton, E10 7JQ, United Kingdom

      IIF 63 IIF 64
    • icon of address Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 65
    • icon of address 210, Church Road, London, E10 7JQ, England

      IIF 66
    • icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 67
    • icon of address 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 68
    • icon of address Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 69
    • icon of address Regent 88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 70
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 71
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 72 IIF 73
    • icon of address Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 74 IIF 75 IIF 76
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 77
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 78
    • icon of address Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 79
    • icon of address 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 80
    • icon of address 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 81
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 82 IIF 83
  • Mr Khalid Iqbal Bhatti
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 84
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 85
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 86
  • Raza, Ali
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 87
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 88
  • Raza, Ali
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 89 IIF 90
  • Raza, Ali
    Pakistani director marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 91
  • Raza, Ali
    Pakistani marketing consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 97
    • icon of address Ceme Innovation Centre, Room 271, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 98
  • Bhatti, Khalid Iqbal

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 99
    • icon of address 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 100
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 101
  • Raza, Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 102
  • Raza, Ali
    Pakistani retail born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Old Church Road, London, E4 6SJ, United Kingdom

      IIF 103
  • Raza, Ali

    Registered addresses and corresponding companies
    • icon of address 66, Corbett Road, London, E17 3JZ, England

      IIF 104
    • icon of address 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 105 IIF 106
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 39
  • 1
    DJ FRANCHISE 9 LTD - 2017-10-18
    DOUGHOCRACY MANCHESTER 1 LTD - 2017-01-20
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 45 - Director → ME
  • 2
    DANIEL JOHNS PRODUCTIONS LTD - 2020-10-20
    icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    DANIEL JOHNS RECORDS LTD - 2020-10-19
    icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -359,475 GBP2019-03-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-09-20 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,903 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 7th Floor 21, Lombard Street, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    684,890 GBP2019-03-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,724 GBP2019-03-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Regent 88 210 Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    REGENT88 CAFE 1 LTD - 2020-07-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 59 - Director → ME
  • 13
    DOUGHOCRACY LIVERPOOL 1 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 55 - Director → ME
  • 14
    DOUGHOCRACY LONDON 5 LTD - 2017-01-19
    DJ FRANCHISE 5 LTD - 2019-03-27
    CHAAI KHANA BLACKPOOL LTD - 2019-04-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 43 - Director → ME
  • 15
    DANIEL JOHNS JIGSAW LTD - 2018-12-20
    DJ FRANCHISE 6 LTD - 2018-03-05
    DOUGHOCRACY LONDON 6 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 47 - Director → ME
  • 16
    DOUGHOCRACY MANCHESTER 2 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 41 - Director → ME
  • 17
    DJ FRANCHISE 7 LTD - 2018-02-28
    DOUGHOCRACY LONDON 2 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 54 - Director → ME
  • 18
    VK DEVELOPMENTS LTD - 2017-10-31
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 19
    DJ H AND R LTD - 2020-10-22
    icon of address Regent88 210 Church Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address 67 Corbett Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 104 - Secretary → ME
  • 21
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 36 - Director → ME
  • 23
    DJ SUITES & SPA LONDON LTD - 2018-02-28
    HILUX COMMERCIAL 3 LTD - 2018-02-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 42 - Director → ME
  • 24
    BLOOMWRIGHT LTD - 2016-06-02
    KK FREEDOM PIZZA'S LTD - 2016-06-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 25
    DJ HOMES MANCHESTER LTD - 2022-06-29
    icon of address Regent88 210 Church Road, Leyton, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    DJ MANCHESTER RESIDENCE 1 LTD - 2020-10-23
    icon of address Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    DJ MANCHESTER RESIDENCE 2 LTD - 2020-10-23
    icon of address Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    DJ MANCHESTER RESIDENCE LTD - 2020-10-20
    icon of address 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 41a Old Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 103 - Director → ME
  • 32
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address 73 Quinton West Road Quinton Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 34
    icon of address Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 87 - Director → ME
  • 35
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 89 - Director → ME
  • 36
    GLOBAL LAW AGENCY LTD - 2014-02-25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 37
    icon of address 66 Corbett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 91 - Director → ME
  • 38
    TOMALIN LIMITED - 2012-05-01
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,751 GBP2017-06-29
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-07-27 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    DJ SUITES MANCHESTER LTD - 2021-05-26
    DJ FRANCHISE 22 LTD - 2019-06-26
    icon of address 609 Cannon Wharf London 609 Cannon Wharf Pell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -244,700 GBP2020-09-30
    Officer
    icon of calendar 2019-06-26 ~ 2021-02-03
    IIF 60 - Director → ME
  • 2
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -142,589 GBP2018-10-31
    Officer
    icon of calendar 2015-11-27 ~ 2023-07-07
    IIF 31 - Director → ME
  • 3
    HOLOGRAM DESIGNS LTD - 2016-06-02
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2018-10-26 ~ 2023-07-07
    IIF 10 - Director → ME
    icon of calendar 2016-03-15 ~ 2016-07-15
    IIF 21 - Director → ME
  • 4
    DANIEL JOHNS HOMES LTD - 2018-11-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2023-07-07
    IIF 51 - Director → ME
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,652 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2023-07-07
    IIF 52 - Director → ME
  • 6
    DJ SUITES LTD - 2017-06-12
    DJ SUITES LONDON LTD - 2017-07-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,479,090 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2023-07-07
    IIF 53 - Director → ME
  • 7
    REGENT88 CAFE 1 LTD - 2020-07-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 93 - Director → ME
  • 8
    DOUGHOCRACY LONDON 3 LTD - 2016-12-16
    THE COUNTER GLASGOW LTD - 2017-01-26
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -352,848 GBP2018-05-30
    Officer
    icon of calendar 2016-12-16 ~ 2019-07-15
    IIF 38 - Director → ME
  • 9
    DOUGHOCRACY LONDON 1 LTD - 2017-01-19
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,026 GBP2019-04-30
    Officer
    icon of calendar 2019-08-05 ~ 2023-07-07
    IIF 30 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-08-05
    IIF 56 - Director → ME
  • 10
    DOUGHOCRACY LONDON 4 LTD - 2017-01-19
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ 2019-07-23
    IIF 40 - Director → ME
  • 11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2018-07-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-09-10
    IIF 50 - Director → ME
  • 12
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2023-07-07
    IIF 49 - Director → ME
  • 13
    VK DEVELOPMENTS LTD - 2017-10-31
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Officer
    icon of calendar 2017-10-31 ~ 2023-07-07
    IIF 57 - Director → ME
    icon of calendar 2017-08-10 ~ 2017-10-31
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-10-31
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -813,617 GBP2019-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2023-07-07
    IIF 32 - Director → ME
  • 15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2013-09-11
    IIF 22 - Director → ME
  • 16
    DJ H AND R MANCHESTER LTD - 2020-10-20
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2023-07-07
    IIF 16 - Director → ME
  • 17
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-19
    IIF 94 - Director → ME
  • 18
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 95 - Director → ME
  • 19
    DJ SUITES & SPA LONDON LTD - 2018-02-28
    HILUX COMMERCIAL 3 LTD - 2018-02-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 92 - Director → ME
  • 20
    DJ HOMES MANCHESTER LTD - 2022-06-29
    icon of address Regent88 210 Church Road, Leyton, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2023-07-07
    IIF 37 - Director → ME
  • 21
    DJ HOTELS AND RESORTS LIMITED - 2020-10-20
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2023-02-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-02-20
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 22
    DJ HOTELS AND RESORTS MANCHESTER LIMITED - 2020-10-19
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-10-14
    IIF 17 - Director → ME
    icon of calendar 2023-01-25 ~ 2023-07-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-10-14
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-25 ~ 2023-07-07
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    ROCK SPICE 3 LTD - 2019-09-25
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2019-09-25
    IIF 90 - Director → ME
    icon of calendar 2018-07-26 ~ 2018-09-03
    IIF 106 - Secretary → ME
  • 24
    icon of address Regent 88 210 Church Road, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2023-07-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-07-07
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 25
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-05-08
    IIF 23 - Director → ME
  • 26
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,239,372 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2023-06-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Regent 88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2023-07-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2023-07-07
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 28
    icon of address Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2023-07-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-07-07
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    DANIEL JOHNS HILUX BLACKPOOL LTD - 2018-07-27
    DANIEL JOHNS HULL LTD - 2021-11-01
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,256 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2020-10-29
    IIF 48 - Director → ME
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    DANIEL JOHNS LONDON LAND HOLDINGS LTD - 2020-10-21
    DJ PROPERTY 1 LTD - 2020-06-12
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2023-07-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-07-07
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 96 - Director → ME
  • 32
    icon of address Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-09-03
    IIF 107 - Secretary → ME
  • 33
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-09-03
    IIF 105 - Secretary → ME
  • 34
    DANIEL JOHNS MANAGEMENT LTD - 2015-04-16
    SIERRA MANAGEMENT LTD - 2014-02-03
    icon of address Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2018-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2015-12-18
    IIF 24 - Director → ME
  • 35
    CHAAI KHANA LTD - 2017-10-18
    SONIC INVESTMENTS LTD - 2017-06-16
    icon of address Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2014-12-01 ~ 2022-09-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-09-21
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 36
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    DJ FRANCHISE 8 LTD - 2018-02-28
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    DJ SUITES HULL LTD - 2022-06-29
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2024-05-31
    Officer
    icon of calendar 2017-01-17 ~ 2023-07-07
    IIF 35 - Director → ME
  • 37
    GLOBAL LAW AGENCY LTD - 2014-02-25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-07-07
    IIF 33 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-12-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.