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

Khan, Muhammad Asim

    Related profiles found in government register
  • Khan, Muhammad Asim
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 1 IIF 2
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 3
  • Khan, Muhammad Asim
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 4
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, England

      IIF 5
    • 188 Soho Road, Soho Road, Birmingham, B21 9LR, England

      IIF 6
    • 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 7 IIF 8
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 9
  • Khan, Muhammad Nasir
    Pakistani general manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 10
  • Khan, Muhammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 11
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 12 IIF 13
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 14
  • Khan, Muhammad Nasir
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Nasir
    British analyst born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 17
  • Khan, Muhammad Nasir
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 18
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 19
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 20 IIF 21
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 22
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 23
  • Khan, Mohammed Qasim
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 24 IIF 25
  • Khan, Mohammed Qasim
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 26
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 27
  • Khan, Mohammed Asif
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 28
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 29
    • 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 30
  • Khan, Mohammed Masid
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 31 IIF 32
  • Khan, Mohammed Masid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 33 IIF 34
  • Khan, Muhammad Nasir
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Seven Kings Road, Ilford, Essex, IG3 8DG, England

      IIF 35
  • Khan, Muhammad Nasir
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 36
    • International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 37
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 38
    • 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 39 IIF 40
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 41
  • Khan, Muhammad Asif
    Pakistani operations manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 42
  • Khan, Muhammad Asif
    Pakistani services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 43
  • Khan, Muhammad Zohaib
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 44
  • Mr Muhammad Nasir Khan
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 45
  • Muhammad Khan
    Pakistani born in January 1985

    Registered addresses and corresponding companies
    • 11-13, Chesterfield House, Victoria Street, Douglas, IM1 2LR, Isle Of Man

      IIF 46
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 47
  • Khan, Mohammad Qasim
    British computer networks engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 48
  • Khan, Mohammad Qasim
    British it consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 49
  • Khan, Mohammad Qasim
    British network security engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 50
  • Khan, Muhammad Nasir
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, England

      IIF 51
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 52
  • Khan, Muhammad Nasir
    British business person born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 53
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 54 IIF 55
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 56
  • Mr Muhammad Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 57
  • Mr Muhammad Nasir Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Esso Service Station, Manchester Road, Bolton, BL3 2NZ, England

      IIF 58
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 59
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 60
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 61 IIF 62
  • Mr Mohammed Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 63
  • Khan, Muhammad Asif
    Pakistani,british born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 924, Stratford Road, Birmingham, B11 4BT, United Kingdom

      IIF 64
  • Khan, Muhammad Nasir

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 65
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 66
  • Khan, Muhammad Zohaib
    born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 67
  • Mr Mohammed Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 68
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 69
    • 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 70
  • Mr Mohammed Masid Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nasir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 75
  • Khan, Muhammad Zohaib
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 76
  • Khan, Muhammad Zohaib
    Pakistani director born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 77
  • Khan, Muhammad
    Bangladeshi director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Windsor Road, London, E10 5LR, United Kingdom

      IIF 78
  • Mr Mohammed Qasim Khan
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 79
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 80
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 81
  • Mr Muhammad Zohaib Khan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 82
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 83
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 84
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 85
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 86
  • Mr Muhammad Nasir Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 87 IIF 88
  • Khan, Asif

    Registered addresses and corresponding companies
    • 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 89
  • Khan, Muhammad Asim Iqbal, Mr.
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 90
  • Mr Muhammad Asif Khan
    Pakistani,british born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 924, Audley Gardens, Ilford, IG3 9LB, United Kingdom

      IIF 91
  • Mr Muhammad Zohaib Khan
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 92
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 93
  • Mr Muhammad Nasir Agha Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 94
  • Mr. Muhammad Asim Iqbal Khan
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 95
child relation
Offspring entities and appointments
Active 44
  • 1
    51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    PROMPAYS LTD - 2019-11-06
    International House, 61 Mosley Street, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,421 GBP2024-05-31
    Officer
    2018-03-10 ~ now
    IIF 37 - Director → ME
    2018-03-10 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    46 Whalebone Grove, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,549 GBP2022-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 53 - Director → ME
    2020-06-05 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    534 Kings Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    6 Middlegreen Road, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    2024-12-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    11-13 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2011-06-17 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 9
    206 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,339 GBP2015-04-30
    Officer
    2013-04-25 ~ dissolved
    IIF 35 - Director → ME
  • 10
    15 Leyside Drive, Allerton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,703 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    60 Carlisle Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 12
    41 Hancock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 13
    15 Leyside Drive Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 48 - Director → ME
    2014-06-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 14
    924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    33 Grafton Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    78a The Broadway, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    42 Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 18
    156 Hockley Birmingham Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,922 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 19
    51 Mostyn Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,246 GBP2020-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 20
    93-101 Greenfield Road, Unit -1.02 East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-15 ~ 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
  • 21
    93-101 Greenfield Road, Unit-1.02 East London Business Center, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    36 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 78 - Director → ME
  • 23
    133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,842 GBP2025-01-31
    Officer
    2024-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 24
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 25
    1464 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 43 - Director → ME
    2013-05-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 26
    924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    46 Whalebone Grove, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,132 GBP2022-08-31
    Officer
    2011-08-11 ~ now
    IIF 51 - Director → ME
  • 28
    25 Turner Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,155 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Person with significant control
    2022-04-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 30
    Shell Shell Service Station, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-05-31
    Officer
    2024-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    44 Deerswood, Kingswood, Bristol, Avon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,295 GBP2024-09-30
    Officer
    2024-06-20 ~ now
    IIF 11 - Director → ME
  • 33
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 34
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    SMART CLEANING (NATIONAL) LIMITED - 2016-04-29
    14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 36
    46 Whalebone Grove, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 37
    7 Gower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2025-04-30
    Officer
    2020-04-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 38
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,638 GBP2018-01-31
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 39
    3 Buile Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,724 GBP2024-06-30
    Officer
    2025-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
  • 40
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,438 GBP2023-07-31
    Officer
    2022-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 41
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 42
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 43
    A1 GREEN HOMES LIMITED - 2023-12-05
    43 Stanhope Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,512 GBP2024-06-30
    Officer
    2023-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 44
    133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    6 Middlegreen Road, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    2022-11-09 ~ 2023-12-27
    IIF 77 - Director → ME
  • 2
    SHORT STAY ACCOMMODATION LIMITED - 2016-04-29
    269 Church Street, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,294 GBP2021-04-30
    Officer
    2016-04-15 ~ 2018-05-07
    IIF 24 - Director → ME
  • 3
    20 Barton Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,313 GBP2024-10-31
    Officer
    2022-07-18 ~ 2023-07-15
    IIF 4 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-07-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-02 ~ 2021-02-22
    IIF 19 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-02-22
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    25 Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,695 GBP2024-12-31
    Officer
    2023-12-10 ~ 2025-09-03
    IIF 10 - Director → ME
    Person with significant control
    2023-12-10 ~ 2025-03-03
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 6 - Director → ME
  • 7
    Shell Shell Service Station, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-05-31
    Officer
    2020-05-30 ~ 2023-11-30
    IIF 18 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-11-30
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,638 GBP2018-01-31
    Officer
    2015-01-09 ~ 2018-04-10
    IIF 26 - Director → ME
  • 9
    3 Buile Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,724 GBP2024-06-30
    Officer
    2018-03-05 ~ 2023-12-07
    IIF 17 - Director → ME
    Person with significant control
    2018-03-05 ~ 2023-12-07
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.