logo
explain how to read the page

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

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

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

Yaseen Mahmood Khan

    Related profiles found in government register
  • Yaseen Mahmood Khan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
  • Mr Yaseen Mahmood Khan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 2
  • Khan, Yaseen Mahmood
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, London Road, Barking, IG11 8BB, England

      IIF 3
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 4 IIF 5 IIF 6
    • Victoria House, 49 Clarendon Road, Clarendon Road, Watford, WD17 1HP, England

      IIF 7
    • Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Khan, Yaseen Mahmood
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yaseen Khan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 44
  • Mr Yaseen Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 45
  • Mr Yaseen Mahmood Khan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 50
    • 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 51
    • Flat 12, Lisson House, 51 Lisson Street, London, NW1 5DE, England

      IIF 52
    • Flat 12 Lisson House, 51 Lisson Street, London, NW1 5DE, United Kingdom

      IIF 53
    • 382, Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 54
    • Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 55
  • Khan, Yaseen Mahmood
    English born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Bradwell Road, Peterborough, PE3 9PZ, England

      IIF 56
  • Khan, Yaseen Mahmood
    English barrister born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kenton Park Crescent, Harrow, Middlesex, HA3 8UA, England

      IIF 57
    • 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, England

      IIF 58
  • Khan, Yaseen Mahmood
    English student born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Herons Court, Wroxham Way, Felpham, West Sussex, PO22 8HA, United Kingdom

      IIF 59
  • Khan, Yaseen
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clarendon Road, Watford, WD17 1HP, England

      IIF 60
  • Khan, Yaseen
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 61
  • Khan, Yaseen
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 62
  • Khan, Yaseen Mahmood
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN, England

      IIF 63
    • 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 64
  • Khan, Yaseen Mahmood
    British . born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 65
  • Khan, Yaseen Mahmood
    British barrister born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 66
    • Flat 12, Lisson House, 51 Lisson Street, London, NW1 5DE, United Kingdom

      IIF 67 IIF 68
    • 31, Back Market Street, Hemsworth, Pontefract, West Yorkshire, WF9 4LB

      IIF 69
  • Khan, Yaseen Mahmood
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 70
  • Khan, Yaseen Mahmood
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Yaseen
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 87
  • Mahmood Khan, Yaseen
    British student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Silverwood Road, Peterborough, PE1 2JF, United Kingdom

      IIF 88
  • Khan, Yaseen Mahmood

    Registered addresses and corresponding companies
    • 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 89
child relation
Offspring entities and appointments 62
  • 1
    ALLERTON C&S GL LIMITED
    - now 09998690
    ADWELL SUPPORTED LIVING LIMITED
    - 2021-03-15 09998690
    SHINE (HERTS) LIMITED - 2019-10-02
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2024-04-01 ~ 2025-08-12
    IIF 40 - Director → ME
    2020-09-01 ~ 2021-10-04
    IIF 41 - Director → ME
  • 2
    ALLERTON C&S N LIMITED
    - now 10377923 07542599... (more)
    WAVE SUPPORTED LIVES LIMITED
    - 2021-03-15 10377923 15099200
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2020-09-01 ~ 2021-10-04
    IIF 37 - Director → ME
    2024-04-01 ~ 2025-08-12
    IIF 35 - Director → ME
  • 3
    ALLERTON C&S NE LIMITED
    - now 07542599 10377923... (more)
    NAVIGATION SUPPORT AND CARE SERVICES LTD
    - 2021-03-15 07542599
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2024-04-01 ~ 2025-08-12
    IIF 28 - Director → ME
    2020-09-01 ~ 2021-10-04
    IIF 16 - Director → ME
  • 4
    ALLERTON C&S SC LIMITED
    - now 05232877 07054385... (more)
    AMITY SUPPORTED LIVING LIMITED
    - 2021-03-18 05232877
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2020-09-01 ~ 2021-10-04
    IIF 32 - Director → ME
    2024-04-01 ~ 2025-08-12
    IIF 38 - Director → ME
  • 5
    ALLERTON C&S SE LIMITED
    - now 07642106 05232877... (more)
    ELYSIUM SUPPORTED LIVING LIMITED
    - 2021-03-15 07642106
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2020-09-01 ~ 2021-10-04
    IIF 23 - Director → ME
    2024-04-01 ~ 2025-08-12
    IIF 18 - Director → ME
  • 6
    ALLERTON C&S SW LIMITED
    - now 07054385 05232877... (more)
    SOUTH WEST INDEPENDENCE LIMITED
    - 2021-03-15 07054385
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    2024-04-01 ~ 2025-08-12
    IIF 26 - Director → ME
    2020-09-01 ~ 2021-10-04
    IIF 22 - Director → ME
  • 7
    ALLERTON CLEANING LIMITED
    11821838
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ 2019-04-01
    IIF 87 - Director → ME
    2019-12-06 ~ dissolved
    IIF 78 - Director → ME
  • 8
    ALLERTON DEVELOPMENTS LTD
    11160457
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-12-12 ~ now
    IIF 60 - Director → ME
    2018-01-22 ~ 2021-07-14
    IIF 20 - Director → ME
    Person with significant control
    2018-01-22 ~ 2019-03-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 9
    ALLERTON FURNITURE LIMITED
    11821942
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 79 - Director → ME
    2019-02-12 ~ 2019-04-01
    IIF 85 - Director → ME
  • 10
    ALLERTON GROUP LIMITED
    - now 11371887 11793244... (more)
    ALLERTON C&S LIMITED
    - 2023-03-03 11371887 10377923... (more)
    ALLERTON CARE LIMITED
    - 2021-03-15 11371887
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (10 parents, 14 offsprings)
    Officer
    2024-04-01 ~ 2025-08-12
    IIF 21 - Director → ME
    2018-05-21 ~ 2021-10-04
    IIF 27 - Director → ME
    Person with significant control
    2018-05-21 ~ 2019-03-15
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    ALLERTON MAINTENANCE LTD
    11194638
    C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    ALLERTON RECRUITMENT LIMITED
    11821865
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 77 - Director → ME
    2019-02-12 ~ 2019-04-01
    IIF 84 - Director → ME
  • 13
    ALLERTON SERVICES LIMITED
    11811765
    Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2019-12-06 ~ dissolved
    IIF 15 - Director → ME
    2019-02-07 ~ 2019-04-01
    IIF 86 - Director → ME
  • 14
    ALLERTON SPV HOLDINGS DEVELOPMENTS LTD
    - now 11811969
    ALLERTON SPV HOLDINGS LIMITED
    - 2020-12-09 11811969
    124 Finchley Road, London, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    2019-02-07 ~ now
    IIF 5 - Director → ME
  • 15
    ALLERTON SPV1 LIMITED
    11058067 13030192... (more)
    18 St. Swithin's Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-10 ~ 2017-11-23
    IIF 66 - Director → ME
  • 16
    ALLERTON SPV10 LIMITED
    11678921 11690793... (more)
    1 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-15 ~ 2018-12-20
    IIF 74 - Director → ME
  • 17
    ALLERTON SPV12 LIMITED
    11690793 12682951... (more)
    1 King William Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-22 ~ 2019-05-28
    IIF 73 - Director → ME
  • 18
    ALLERTON SPV13 LIMITED
    11691281 13030192... (more)
    C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 81 - Director → ME
  • 19
    ALLERTON SPV14 LIMITED
    11690995 11690793... (more)
    C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 82 - Director → ME
  • 20
    ALLERTON SPV16 LIMITED
    12562149 11690793... (more)
    1 King William Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-17 ~ 2020-06-05
    IIF 76 - Director → ME
  • 21
    ALLERTON SPV18 LIMITED
    13030225 12358146... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-19 ~ now
    IIF 8 - Director → ME
  • 22
    ALLERTON SPV19 LIMITED
    13030192 11690793... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 42 - Director → ME
  • 23
    ALLERTON SPV2 LIMITED
    11084821 11678965... (more)
    18 St. Swithin's Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-28 ~ 2017-12-20
    IIF 67 - Director → ME
    Person with significant control
    2017-11-28 ~ 2017-12-20
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    ALLERTON SPV20 LIMITED
    13030183 12358141... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 34 - Director → ME
  • 25
    ALLERTON SPV21 LIMITED
    13030212 12358141... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 39 - Director → ME
  • 26
    ALLERTON SPV22 LIMITED
    - now 12682951 11690793... (more)
    BQ PROPERTY SPV6 LIMITED
    - 2020-12-11 12682951 12358144... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 27
    ALLERTON SPV23 LIMITED
    13157459 12358145... (more)
    124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-01-25 ~ now
    IIF 4 - Director → ME
  • 28
    ALLERTON SPV24 LIMITED
    - now 12358028 11690995... (more)
    BQ PROPERTY SPV1 LIMITED
    - 2021-03-26 12358028 12358141... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-10 ~ now
    IIF 10 - Director → ME
  • 29
    ALLERTON SPV25 LIMITED
    - now 12358145 11084821... (more)
    BQ PROPERTY SPV2 LIMITED
    - 2021-03-26 12358145 12358141... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 30
    ALLERTON SPV26 LIMITED
    - now 12358141 13157459... (more)
    BQ PROPERTY SPV3 LIMITED
    - 2021-03-26 12358141 12358144... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 25 - Director → ME
  • 31
    ALLERTON SPV27 LIMITED
    - now 12358144 12358145... (more)
    BQ PROPERTY SPV4 LIMITED
    - 2021-03-26 12358144 12358141... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 32
    ALLERTON SPV28 LIMITED
    - now 12358146 13030225... (more)
    BQ PROPERTY SPV5 LIMITED
    - 2021-03-26 12358146 12358141... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 33
    ALLERTON SPV3 LIMITED
    11162952 11634716... (more)
    Flat 12 Lisson House, 51 Lisson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 34
    ALLERTON SPV5 LIMITED
    11494220 11690992... (more)
    C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-04-30
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 35
    ALLERTON SPV7 LIMITED
    11634716 11084821... (more)
    1 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-22 ~ 2018-12-06
    IIF 71 - Director → ME
  • 36
    ALLERTON SPV8 LIMITED
    11634078 13030225... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 36 - Director → ME
  • 37
    ALLERTON SPV9 LIMITED
    11678965 11162952... (more)
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 38
    BRENDON GROUP LIMITED
    - now 11793244
    AG HOLD LTD
    - 2021-03-28 11793244
    ALLERTON GROUP LIMITED
    - 2020-12-09 11793244 11371887... (more)
    Victoria House, 49 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2019-01-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-28 ~ 2022-05-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    BRENDON HOUSING CIC
    14191380
    Victoria House, 49 Clarendon Road, Watford, England
    Converted / Closed Corporate (3 parents)
    Officer
    2022-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    BRENDON INVESTMENTS LIMITED
    - now 11049535
    ALLERTON INVESTMENTS LIMITED
    - 2021-04-22 11049535
    Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2017-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-11-06 ~ 2019-03-15
    IIF 52 - Has significant influence or control OE
  • 41
    BROOKLAND INVESTMENT HOLDINGS LIMITED
    12351468
    124 Finchley Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    CIVITAS SPV26 LIMITED
    10864336 11270786... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-10-18 ~ 2017-10-20
    IIF 65 - Director → ME
  • 43
    EASTFIELD ROAD LTD
    - now 13472333
    DENVER HOUSING LIMITED
    - 2021-08-23 13472333
    Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 44
    FORTNUM GROUP LIMITED
    09777301
    6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-15 ~ 2016-05-31
    IIF 58 - Director → ME
  • 45
    FULTON INVESTMENTS SUPPORTED LIVING LIMITED
    10788568
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 46
    HOME HOLDINGS 3 LIMITED - now
    ALLERTON SPV17 LIMITED
    - 2020-11-10 12875762 12562149... (more)
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2020-09-13 ~ 2020-11-06
    IIF 63 - Director → ME
  • 47
    HOODZUP LIMITED
    07408810
    4 Herons Court, Wroxham Way, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-15 ~ 2012-03-07
    IIF 59 - Director → ME
  • 48
    LANGHAM PARK HOMES LIMITED
    10065168
    Unit 2 Suite C, Bryer Ash Business Park, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-04-28 ~ 2017-06-01
    IIF 64 - Director → ME
    2017-04-28 ~ 2017-06-01
    IIF 89 - Secretary → ME
  • 49
    LANSDOWNE SPV1 HOLDINGS LIMITED - now
    ALLERTON SPV15 LIMITED
    - 2025-11-13 11690992 11690793... (more)
    Jhumat House, London Road, Barking, England
    Active Corporate (8 parents)
    Officer
    2018-11-22 ~ 2025-11-13
    IIF 3 - Director → ME
  • 50
    MARIGOLD HOUSING GROUP LIMITED
    - now 12203661
    WASHINGTON HOUSING LIMITED
    - 2022-07-28 12203661
    QUINTON HOUSING LIMITED
    - 2020-11-04 12203661
    Office 129 94 Goulton Street, Hull, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2020-09-08 ~ 2022-11-03
    IIF 11 - Director → ME
  • 51
    MARIGOLD SUPPORT LIMITED - now
    ALLERTON SUPPORT LIMITED
    - 2022-08-09 12724617
    HOMELESSNESS ASSIST LIMITED
    - 2021-03-15 12724617
    Office 129 94 Goulton Street, Hull, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-07 ~ 2021-10-04
    IIF 19 - Director → ME
  • 52
    MITCHELL FINANCE LIMITED
    07803381
    58 Bradwell Road, Peterborough
    Active Corporate (5 parents)
    Officer
    2011-12-22 ~ 2015-08-27
    IIF 56 - Director → ME
  • 53
    MITCHELLSECURITIES LIMITED
    08199349
    36 Silverwood Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 88 - Director → ME
  • 54
    PARASOL HOMES LTD
    - now 05802059
    28A SUPPORTED LIVING LIMITED
    - 2020-01-10 05802059
    382 Silbury Court West, Silbury Boulevard, Milton Keynes, England
    Converted / Closed Corporate (20 parents)
    Officer
    2018-07-19 ~ 2018-11-05
    IIF 69 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 55
    PARASOL HOUSING LIMITED - now
    ALLERTON HOUSING LIMITED
    - 2024-06-19 11404241 13923240
    124 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-07 ~ 2024-06-19
    IIF 12 - Director → ME
    Person with significant control
    2018-06-07 ~ 2022-04-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2022-04-14 ~ 2022-04-14
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 56
    QUINTON INVESTMENT HOLDINGS LIMITED
    12305786
    Iveco House, Station Road, Watford, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-11-30 ~ 2024-03-01
    IIF 43 - Director → ME
  • 57
    RADFORD HOUSING LIMITED - now
    ALLERTON HOUSING LIMITED
    - 2025-01-03 13923240 11404241
    ROLAND HOUSING LIMITED
    - 2024-08-06 13923240
    36 Bond Street Bond Street, Stoke-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-17 ~ 2025-01-03
    IIF 9 - Director → ME
  • 58
    RAIF PROP CO 2 LIMITED - now
    ALLERTON SPV4 LIMITED
    - 2020-10-22 11374675 11084821... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-05-22 ~ 2020-10-15
    IIF 72 - Director → ME
  • 59
    RAIF PROP CO 3 LIMITED - now
    ALLERTON SPV6 LIMITED
    - 2020-10-22 11514137 11634716... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-08-13 ~ 2020-10-15
    IIF 80 - Director → ME
  • 60
    RAIF PROP CO 6 LIMITED - now
    ALLERTON SPV11 LIMITED
    - 2021-03-31 11690742 11690793... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-11-22 ~ 2021-03-18
    IIF 14 - Director → ME
  • 61
    SPARTZY LIMITED
    08362691
    34 Kenton Park Crescent, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 57 - Director → ME
  • 62
    STEIN HOUSING CIC
    - now 12992358
    HOMELESSNESS RELIEF CIC
    - 2021-01-14 12992358
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    2020-11-03 ~ now
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

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

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