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

Mr Adnan Aziz

    Related profiles found in government register
  • Mr Adnan Aziz
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, United Kingdom

      IIF 1
  • Mr Noman Aziz
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 2
    • 164, High Street, Sutton, Surrey, SM1 1LX, United Kingdom

      IIF 3
  • Mr Adnan Aziz
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Firs Drive, Hounslow, TW5 9TD, England

      IIF 4
    • 164 A, High Street, Sutton, SM1 1LX, England

      IIF 5
    • Suite 11, Fitzroy House, Worcester Park, KT4 7AT, United Kingdom

      IIF 6
  • Mr Salman Khan
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 7
    • 38, Office No 38 239a High Street London, United Kingdom, London, United Kingdom, E17 7BH, United Kingdom

      IIF 8
  • Mr Salman Khan
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 9
    • Flat 1a, 17 Princes Avenue, Liverpool, Merseyside, L8 2TB, United Kingdom

      IIF 10
  • Mr Noman Aziz
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11
    • 27, The Broadway, London, W5 2NP, England

      IIF 12
    • 6, Court Road, Southall, UB2 5RY, United Kingdom

      IIF 13
  • Aziz, Noman
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, High Street, Sutton, Surrey, SM1 1LX, England

      IIF 14
  • Khan, Salman
    Pakistani company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Office No 38 239a High Street London, United Kingdom, London, United Kingdom, E17 7BH, United Kingdom

      IIF 15
  • Khan, Salman
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 16
  • Khan, Salman
    Pakistani security guard born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1a, 17 Princes Avenue, Liverpool, Merseyside, L8 2TB, United Kingdom

      IIF 17
  • Khan, Salman
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427, Gillott Road, Birmingham, B16 9LJ

      IIF 18
  • Aziz, Hafiza Zarmina
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, Middlesex, TW5 9EH, United Kingdom

      IIF 19
  • Mr Salman Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitby Road, Balsall Heath, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 20
    • 15, Whitby Road, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 21
  • Mr. Salman Khan
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Brockley Grove, London, SE4 1EB, England

      IIF 22
  • Mr Salman Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 23
    • 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 24
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 25
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 26
  • Mr Salmann Khann
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 65, Swan Walk, Horsham, RH12 1HQ, England

      IIF 27
  • Salman Khan
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Derby Road, Southampton, Hampshire, SO14 0DR, United Kingdom

      IIF 28
  • Aziz, Adnan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 29
  • Aziz, Adnan
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 30
  • Mr Salman Khan
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 31
  • Mrs Hafiza Zarmina Aziz
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Middlesex, Middlesex, TW5 9EH, United Kingdom

      IIF 32
  • Salman Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 33
    • Flat 4, 13 Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 34
  • Salman Khan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 35
  • Aziz, Noman
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11134676 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 130, Old Street, London, EC1V 9BD, England

      IIF 37
  • Aziz, Noman
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Fern Lane, Heston, London, Middlesex, TW5 0HJ, United Kingdom

      IIF 38
    • 6, Court Road, Southall, UB2 5RY, United Kingdom

      IIF 39
  • Khan, Salman
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Derby Road, Southampton, Hampshire, SO14 0DR, United Kingdom

      IIF 40
  • Khan, Salman
    British business born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitby Road, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 41
  • Khan, Salman
    British salman khan born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Whitby Road, Balsall Heath, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 42
  • Mr Adnan Aziz
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38 Blackberry Farm Close, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 43
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 44
    • Homedale House, Flat 3 Brunswick Road, Sutton, SM1 4DG, England

      IIF 45
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 46
  • Khan, Salman
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 47
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 48
    • 77, Fulham Palace Road The Foundry, London, W6 8AF, United Kingdom

      IIF 49
  • Khan, Salman
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 50
  • Khan, Salman, Mr.
    Indian company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Brockley Grove, London, SE4 1EB, England

      IIF 51
  • Mr Aziz Noman
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beestonway, Feltham, TW14 0EU, England

      IIF 52
  • Mr Salman Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 53
  • Mr Salman Khan
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Khann, Salmann
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, 6 Court Road, Southall, London, Middlesex, UB2 5RY, United Kingdom

      IIF 55
  • Mr Noman Aziz
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, 34 Oak Avenue, Hounslow, London, TW5 9EB, United Kingdom

      IIF 56
    • 20, The Forum, Stevenage, SG1 1EH, England

      IIF 57
  • Mr Salman Khan
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 699, West Nakhowal Kotli Loharan, District Sialkot Pakistan, Sialkot, 51220, Pakistan

      IIF 58
  • Mr Salman Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Chelwood Drive, Droylsden, Manchester, M43 7QT, England

      IIF 59
  • Mr Salman Khan
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Shaheen Khel Post Office, Dak Ismaeel Khel, Tahseel Pabbi, District Nowshera, Pabbi, 24210, Pakistan

      IIF 60
  • Mr Salman Khan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kaskorona, Mohallah Nihar Abad, District Mardan, Mardan, 23200, Pakistan

      IIF 61
  • Mr Salman Khan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Salman Khan, St.2 Bismillah Colony, Zahir Pir, Khanpur District Rahim Yar Khan, Pakistan, 64130, Pakistan

      IIF 62
  • Mr Salman Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Mr Salman Khan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 64
  • Salman Khan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Forest Road, London, E17 6JG, England

      IIF 65
  • Aziz, Hafiza Zarmina
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Middlesex, Middlesex, TW5 9EH, United Kingdom

      IIF 66
  • Khan, Salman
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Aspen Grove, Birmingham, B9 5FG, England

      IIF 67
  • Mr Salman Khan
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Art Corona, Dakkhana Umarzai, Umar Zai, Tehsil Umarzai Thana, Charsadda, 25000, Pakistan

      IIF 68
  • Mr Salman Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2853/d, Mohallah Bazar Jory Mori Androon Shah Alam, Lahore, 54000, Pakistan

      IIF 69
  • Mr. Salman Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 36133, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 70
  • Salman Khan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 241, Oxford Street, London, W1D 2LT, England

      IIF 71
  • Salman Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Shaban, Khairabad, Nowshera, Khyber Pakhtun Khwa, 24000, Pakistan

      IIF 72
  • Salman Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5728, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Aziz, Adnan
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 164a High Street, Sutton, SM1 1LX, England

      IIF 74
  • Aziz, Adnan
    Pakistani bussiness born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street Sutton, Sutton, SM1 1EX, United Kingdom

      IIF 75
  • Aziz, Noman
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beestonway, Feltham, TW14 0EU, England

      IIF 76
  • Khan, Salman
    Pakistani driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Forest Road, London, E17 6JG, England

      IIF 77
  • Mr Salman Khan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Stanly Road, Forest Field, Nottinghamshire, Nottingham, NG7 6HQ, United Kingdom

      IIF 78
  • Mr Salman Khan
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 834, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 79
  • Khan, Salman
    Pakistani packaging born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Birmingham, B5 6TN, England

      IIF 80
  • Khan, Salman
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 81
  • Khan, Salman
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 87/4b, Gull Jani Street Gullbahar 4, Peshawar, Pakistan

      IIF 82
  • Khan, Salman
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Shaban, Khairabad, Nowshera, Khyber Pakhtun Khwa, 24000, Pakistan

      IIF 83
  • Khan, Salman
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5728, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mr Salman Khan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6425, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 85
    • Office 1637, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 86
  • Mr Salman Khan
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 87
  • Mr Salman Khan
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shani Khel, Po Ghalanai Tehsil Halimzai, Mohmand, 24650, Pakistan

      IIF 88
  • Mr Salman Khan
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16587478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Salman Khan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E 28 Block 6 Pechs, E 28 Block 6 Pechs, Karachi, 75400, Pakistan

      IIF 90
  • Khan, Salman
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 699, West Nakhowal Kotli Loharan, District Sialkot Pakistan, Sialkot, 51220, Pakistan

      IIF 91
  • Khan, Salman
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Chelwood Drive, Droylsden, Manchester, M43 7QT, England

      IIF 92
  • Khan, Salman
    Pakistani accounts manager born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Shaheen Khel Post Office, Dak Ismaeel Khel, Tahseel Pabbi, District Nowshera, Pabbi, 24210, Pakistan

      IIF 93
  • Khan, Salman
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 94
  • Khan, Salman
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kaskorona, Mohallah Nihar Abad, District Mardan, Mardan, 23200, Pakistan

      IIF 95
  • Khan, Salman
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Salman Khan, St.2 Bismillah Colony, Zahir Pir, Khanpur District Rahim Yar Khan, Pakistan, 64130, Pakistan

      IIF 96
  • Khan, Salman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Khan, Salman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 98
  • Mr Salman Khan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grantham Road, Leicester, LE5 1HN, England

      IIF 99
  • Khan, Salman
    Pakistani entrepreneur born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Art Corona, Dakkhana Umarzai, Umar Zai, Tehsil Umarzai Thana, Charsadda, 25000, Pakistan

      IIF 100
  • Khan, Salman
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 101
  • Khan, Salman
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2853/d, Mohallah Bazar Jory Mori Androon Shah Alam, Lahore, 54000, Pakistan

      IIF 102
  • Khan, Salman
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E 28 Block 6 Pechs, E 28 Block 6 Pechs, Karachi, 75400, Pakistan

      IIF 103
  • Mr Salman Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Commercial Road, Bournemouth, BH2 5LR, England

      IIF 104
  • Salman Khan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Circular Road, Br, Dera Ismail Khan, 29111, Pakistan

      IIF 105
  • Khan, Salman
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 109, Stanly Road, Forest Field, Nottinghamshire, Nottingham, NG7 6HQ, United Kingdom

      IIF 106
  • Khan, Salman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 834, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 107
  • Khan, Salman, Mr.
    Pakistani chief executive born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 36133, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 108
  • Mr Salman Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13580010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • 13580312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 13674258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 112
    • 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 113
  • Aziz, Adnan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Court Road, Southall, UB2 5RY, England

      IIF 114
  • Aziz, Adnan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 115
  • Khan, Salman
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6425, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 116
  • Khan, Salman
    Pakistani general manager born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1637, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 117
  • Khan, Salman
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Circular Road, Br, Dera Ismail Khan, 29111, Pakistan

      IIF 118
  • Khan, Salman
    Pakistani student born in August 2002

    Resident in Pakistan

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

      IIF 119
  • Khan, Salman
    Pakistani beautician born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shani Khel, Po Ghalanai Tehsil Halimzai, Mohmand, 24650, Pakistan

      IIF 120
  • Khan, Salman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16587478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
  • Mr Salman Khan
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 200, Willows Lane, Bolton, BL3 4BU, England

      IIF 122
  • Salman Khan
    Saudi Arabian born in January 1990

    Resident in Senegal

    Registered addresses and corresponding companies
    • West Midlands, 40 Dovey Road, Birmingham, B13 9NS, United Kingdom

      IIF 123
  • Aziz, Adnan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 124
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 125
    • 6, Old Park Mews, Hounslow, TW5 0QD, England

      IIF 126
    • 06, Court Road, Southall, UB2 5RY, England

      IIF 127
    • 164 A, High Street, Sutton, SM1 1LX, England

      IIF 128
  • Aziz, Adnan
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 129
  • Aziz, Adnan
    British director born in January 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 85, Cardinal Street, Cheetham Hill, Manchester, M8 0WP, United Kingdom

      IIF 130
  • Aziz, Adnan
    British locum born in January 1990

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 27, Greenhill Road, Manchester, M8 9LN, United Kingdom

      IIF 131
  • Khan, Salman
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Brockley Grove, London, SE4 1EB, England

      IIF 132
  • Khan, Salman
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grantham Road, Leicester, LE5 1HN, England

      IIF 133
  • Salman Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 Hanover Square, Birmingham, W1S 1BN, England

      IIF 134
    • 77, Smiths Square, London, W6 8AF, England

      IIF 135
  • Aziz, Noman
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82, Firs Drive, Hounslow, TW5 9TD, England

      IIF 136
  • Khan, Salman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, England

      IIF 137
  • Khan, Salman
    Saudi Arabian born in January 1990

    Resident in Senegal

    Registered addresses and corresponding companies
    • West Midlands, 40 Dovey Road, Birmingham, B13 9NS, United Kingdom

      IIF 138
  • Khan, Salman
    Bangladeshi builder born in May 1994

    Resident in U.k.

    Registered addresses and corresponding companies
    • 8, Barnfield Hill, Exeter, EX1 1SR, United Kingdom

      IIF 139
  • Kokri, Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Commercial Road, Bournemouth, BH2 5LR, England

      IIF 140
  • Aziz, Noman
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Blackberry Farm Close, Hounslow, TW5 9EH, England

      IIF 141
  • Khan, Salman
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13580010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
    • 13580312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 13674258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 145
  • Khan, Salman
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 146
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 147
    • Flat 4, 13 Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 148
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 149
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 150
    • 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 151
  • Khan, Salman
    born in August 1996

    Resident in England

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

      IIF 152
  • Khan, Salman
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 5 Chorley New Road Bolton, 200, Willows Lane, Bolton, Lancashire, BL1 4QR, England

      IIF 153
  • Khan, Salman
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Forum, Stevenage, SG1 1EH, England

      IIF 154
  • Aziz, Adnan

    Registered addresses and corresponding companies
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 155
  • Khan, Salman

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

      IIF 156
    • Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 157
  • Aziz, Noman

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 158
    • Suite 11, Fitzroy House, Lynwood Drive, Worcester Park, KT4 7AT, United Kingdom

      IIF 159
child relation
Offspring entities and appointments 76
  • 1
    AA TRADER LTD
    11137961
    38 Blackberry Farm Close, Blackberry Farm Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2018-01-08 ~ now
    IIF 29 - Director → ME
    2018-01-08 ~ 2024-02-01
    IIF 155 - Secretary → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    2018-01-08 ~ 2024-02-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ACES MANCHESTER LTD
    08259978
    85 Cardinal Street, Cheetham Hill, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 130 - Director → ME
  • 3
    AD ENTERPRISES LIMITED
    09091144
    79 Summerhouse Avenue, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2020-06-17 ~ 2021-01-01
    IIF 128 - Director → ME
    2014-06-18 ~ 2020-07-01
    IIF 74 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-06-18
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    ASTRAL ECHO LTD
    15307983
    Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 5
    CELL N TELL LIMITED
    12324770
    34 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2022-01-01 ~ 2024-01-01
    IIF 140 - Director → ME
    2024-01-01 ~ now
    IIF 136 - Director → ME
    2019-11-20 ~ 2022-01-01
    IIF 76 - Director → ME
    Person with significant control
    2022-01-01 ~ 2024-01-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-11-20 ~ 2023-12-01
    IIF 52 - Has significant influence or control OE
    2024-01-01 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    2022-01-01 ~ 2022-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    CLAYD LTD
    11674946
    102 Brockley Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    CRAFT RECRUITS LTD
    11296021
    Flat 4 13 Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 8
    DOORGAK SOLUTIONS LTD
    13846087
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-13 ~ 2022-11-25
    IIF 49 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-11-25
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 9
    EASY GADGET LIMITED
    11701956
    55 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2020-01-01
    IIF 39 - Director → ME
    Person with significant control
    2018-11-28 ~ 2020-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    EVANS FREIGHT LLP
    OC428824
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-06-17 ~ 2020-06-18
    IIF 152 - LLP Member → ME
  • 11
    FASHNFLASH LTD
    15353640
    Flat 1a 17 Princes Avenue, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    FINEARTIQUE LTD
    16531012
    5 Chelwood Drive, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    FIXSTATION LTD
    11159406
    38 Blackberry Farm Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2018-01-19 ~ 2022-01-01
    IIF 141 - Director → ME
    2022-01-01 ~ 2026-01-01
    IIF 115 - Director → ME
    2026-01-01 ~ now
    IIF 125 - Director → ME
    2018-01-19 ~ 2024-01-01
    IIF 159 - Secretary → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    2021-10-06 ~ 2026-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    2018-01-19 ~ 2021-01-01
    IIF 46 - Has significant influence or control OE
  • 14
    FONE SOLUTION PLUS LTD
    08586279
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 75 - Director → ME
  • 15
    FRIENDS STORE A TO Z LIMITED
    14555769
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 119 - Director → ME
    2022-12-23 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    FRONXSOLUTIONS LTD
    16587478
    4385, 16587478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 17
    GENPHICS LTD
    14590497
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 18
    HAMNAI GLOBAL LTD
    16255649
    Suite 5683 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 19
    HIGHPERFORMANCE RECRUITERS LTD
    11899250
    Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    HITPOST RECRUITS LTD
    11712931
    4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    HYBPOD LIMITED
    15237957
    10 Aspen Grove, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ 2025-10-10
    IIF 16 - Director → ME
    Person with significant control
    2023-10-26 ~ 2025-10-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HYPECITY14 LTD
    - now 13866063
    TR3ND CITY LTD
    - 2022-10-11 13866063
    107 Derby Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    HZ TRADER LTD
    13278598
    6 Old Park Mews, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2021-03-19 ~ 2023-01-01
    IIF 19 - Director → ME
    2025-12-28 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    INTRA RECRUITS LTD
    11320471
    46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    JAN CARE SERVICES LTD
    - now 14536529 16367407
    SNS HEALTHCARE (BOLTON) LTD
    - 2023-05-01 14536529
    Hamil House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 122 - Right to appoint or remove directors OE
  • 26
    JEHOVAHS OUTSOURCE LIMITED
    10915874
    427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 27
    KUMAIL MART LIMITED
    16497617
    Suite 867 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 98 - Director → ME
    2025-06-05 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 28
    KZARFUME LIMITED
    14570491
    4385, 14570491 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    LAIBO GIFTS LTD
    13758343
    15 Whitby Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    LIFTING MANAGEMENT (UK) LTD
    08157901
    8 Barnfield Hill, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 139 - Director → ME
  • 31
    M SALMAN KHAN LTD
    15136259
    International House, 195-197 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    M&M AMERICAN MERCHANTS LTD
    - now 14229195
    M&M AMERCIAN MERCHANTS LTD
    - 2022-07-21 14229195
    239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 33
    MIZZLE LTD
    13766948
    15 Whitby Road, Balsall Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 34
    MNK VENTURES LTD
    16395757
    179 Granby Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MOBILE CLINIC LTD
    12197911
    76 A West End Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 38 - Director → ME
  • 36
    MONOTRIES RECRUITING LTD
    12949471
    Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Officer
    2020-10-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 37
    NA TRADER LIMITED
    11134676
    27 The Broadway, Ealing, London, England
    Active Corporate (1 parent)
    Officer
    2018-01-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 38
    NECTAR 05 SERVICES LTD
    13674258 13674218... (more)
    1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-12 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 39
    NMKTRADER LTD
    14162432
    6 Court Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 114 - Director → ME
  • 40
    NZ TRADERS LIMITED
    15361123
    164 High Street, 164 High Street Sutton, London, Surrey, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 41
    NZTECH LTD
    13278252
    Unit 32 The Centre, Feltham, England
    Active Corporate (1 parent)
    Officer
    2021-03-19 ~ 2023-01-01
    IIF 66 - Director → ME
    2025-10-01 ~ now
    IIF 124 - Director → ME
    2025-03-13 ~ 2025-04-17
    IIF 154 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2021-03-19 ~ 2025-01-01
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 42
    OUT FRONT STAFFING LTD
    - now 13846174
    HAZANTO SERVICES LTD
    - 2024-01-23 13846174
    60 Queens Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 43
    OXTANIC LTD
    13866057
    178a Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 44
    PHARMTEC LTD
    09872062
    27 Greenhill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 131 - Director → ME
  • 45
    POVERTY STOP LTD
    14350186
    38 Office No 38 239a High Street London, United Kingdom, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 46
    SALMAN KHAN TRADERS LTD
    15049439
    4385, 15049439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    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
  • 47
    SALMAN REFIZE LIMITED
    15705556
    4385, 15705556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 48
    SALMAN SALEH LTD
    15597601
    Unit 36133 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 49
    SALMANK LTD
    09939861
    3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
  • 50
    SALMANK SKY LTD
    10155245
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 51
    SALMANKH AAN LTD
    13878670
    4385, 13878670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 52
    SESKIRI SERVICES LTD
    13580312
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 53
    SHAHALAMA LTD
    13995447
    4385, 13995447 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 54
    SK AUTO PARTS LTD
    16934476
    10 Aspen Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 55
    SK ULTRA LTD
    15992721
    Office 10351 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 56
    SMARADA RECRUITMENT LTD
    13580010
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 57
    SOCIALKYTE EUROPE LTD
    14373476
    46 Stratford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 132 - Director → ME
  • 58
    SOLUTION CONTRACTS NSX LIMITED
    11276448 11276461... (more)
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 101 - Director → ME
  • 59
    SONIC BARGAINS (BRADFORD) LIMITED
    11927386
    Bowling Ironworks, Bowling Back Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 137 - Director → ME
  • 60
    SPATIALOX LTD
    15989148
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 61
    SSONS LTD
    14601329
    109 Stanly Road, Forest Field, Nottinghamshire, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 62
    SSZ MART LIMITED
    15705601
    4385, 15705601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 63
    STARTBZ INTERNATIONAL LTD
    13314157
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 64
    SURGICALXUPLY LIMITED
    13425387
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 65
    SUSSEX FDPR SILVER LTD
    09335967
    51 Barking Road, London, England
    Active Corporate (6 parents)
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 127 - Director → ME
  • 66
    SYVERSE LTD
    16058348
    241 Oxford Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    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
  • 67
    THAKOPO RECRUITERS LTD
    13539772
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 68
    THE FONE DEPOT LIMITED
    11105474
    57 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2020-06-17
    IIF 30 - Director → ME
  • 69
    THE FONE WORKSHOP LIMITED
    11528042 15776026... (more)
    Unit 65 Swan Walk, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 70
    TRANS MEDIA RECRUITMENT LTD
    11154829
    St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ 2018-07-02
    IIF 50 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 71
    U BREAK I FIX LIMITED
    10748073
    257 Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ 2018-03-17
    IIF 37 - Director → ME
    2017-05-02 ~ 2018-01-16
    IIF 158 - Secretary → ME
    Person with significant control
    2017-05-02 ~ 2017-08-01
    IIF 11 - Has significant influence or control OE
  • 72
    URBAN ASPIRE LIMITED
    15894048
    West Midlands, 40 Dovey Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
  • 73
    WISH RECRUITS LTD
    11783345
    St Mary's Court, The Broadway, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 74
    YEILD RECRUITMENT LTD
    11497224
    41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 75
    ZINC TMP LTD
    09335890
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (7 parents)
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 129 - Director → ME
  • 76
    ZYNDEX LTD
    14855265
    Office 7111 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.