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

Mr Faisal Ayaz Jaan Mohammad Mia Khan

    Related profiles found in government register
  • Mr Faisal Ayaz Jaan Mohammad Mia Khan
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 1
    • 41, Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 2
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3 IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British business born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41 Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 6
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ombersley Road, Balshall Heath, Birmingham, B12 8UR

      IIF 7
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Bedfont Lane, Feltham, TW14 9BP, England

      IIF 8
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9 IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 12
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, England

      IIF 13
  • Mr Faisal Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Littleport Spur, Slough, SL1 3JD, England

      IIF 14
  • Mr Faisal Khan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, Soho Hill, Birmingham, B19 1AA, England

      IIF 15
  • Mr Faisal Khan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 16 IIF 17
  • Mr Faisal Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 18
    • Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 19
  • Mr Faisal Khan
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 78, Queens Road, Hastings, TN34 1RL, England

      IIF 20
    • 82, Brighton Road, Purley, CR8 4DA, United Kingdom

      IIF 21
  • Mr Faisal Khan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12913287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 13420561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 124, City Road, London, EC1V 2NX, England

      IIF 24
  • Mr Faisal Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 25
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 26
  • Mr Faisal Khan
    Pakistani born in January 1996

    Resident in England

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

      IIF 27
  • Mr Faisal Ali Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Claremount Avenue, Claremont Avenue, New Malden, KT3 6QL, England

      IIF 28
  • Khan, Faisal
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Littleport Spur, Slough, SL1 3JD, England

      IIF 29
  • Khan, Faisal
    British customer service agent born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9 Littleport Spur, Slough, SL1 3JD, United Kingdom

      IIF 30
  • Khan, Faisal
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, Soho Hill, Birmingham, B19 1AA, England

      IIF 31
  • Khan, Faisal
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Faisal Khan
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36 IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 41, Shaftesbury Avenue, South Harrow, HA2 0PL, United Kingdom

      IIF 39 IIF 40
  • Khan, Faisal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 41
    • 167, City Road, London, EC1V 1AW, England

      IIF 42
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 43
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 44
  • Khan, Faisal
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 82, Brighton Road, Purley, CR8 4DA, United Kingdom

      IIF 45
  • Khan, Faisal
    British driving instructor born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 78, Queens Road, Hastings, TN34 1RL, England

      IIF 46
  • Khan, Faisal
    British chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12913287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Khan, Faisal
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13420561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 68, Richmond Road, Ilford, IG1 1JZ, England

      IIF 49
    • Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, IG1 3QP, England

      IIF 50
  • Khan, Faisal
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gladstone House, East India Dock Road, London, E14 6HH, United Kingdom

      IIF 51
  • Khan, Faisal
    British self employed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15 Gladstone House, East India Dock Road, London, E14 6HH, England

      IIF 52
  • Mr Faisal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Littleport Spur, Slough, SL1 3JD, United Kingdom

      IIF 53
  • Mr Faisal Khan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 54
  • Mr Faisal Khan
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Faisal Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, City Road, London, EC1V 1AW, England

      IIF 56
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 57
  • Mr Faisal Khan
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Expodus Enterprise Ltd (scent Palazzo), Regus, Falcon Drive, Cardiff Bay, Cardiff, South Glamorgan, CF10 4RU, United Kingdom

      IIF 58
  • Mr Faisal Khan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 59
    • 47, Glenhurst Road, London, N12 9UB, England

      IIF 60
  • Mr. Faisal Khan
    Pakistani born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Faisal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5P, England

      IIF 62
  • Khan, Faisal Ali
    Pakistani banking born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 707 Lemonade Building, Arboretum Place, Barking, Essex, IG11 7PX, England

      IIF 63
  • Mr Faisal Khan
    Afghan born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Northcote Road, Croydon, CR0 2HZ, England

      IIF 64
  • Mr Faisal Khan
    Indian born in May 2000

    Resident in India

    Registered addresses and corresponding companies
    • Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 65
  • Faisal Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watt Street, Birmingham, B21 0NP, United Kingdom

      IIF 66
  • Faisal Khan
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 67
  • Faisal Khan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 8968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Khan, Faisal
    Bangladeshi ceo born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Kings Road, London, E6 1DY

      IIF 69
  • Khan, Faisal
    Bangladeshi chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Kings Road, London, E6 1DY, England

      IIF 70
  • Faisal Khan
    Indian born in May 1986

    Resident in India

    Registered addresses and corresponding companies
    • Ba Apartment, Flat No 303, Cts No 1087, 1088, 1089, New Mumbai, 400614, India

      IIF 71
  • Khan, Faisal
    British student born in January 1978

    Registered addresses and corresponding companies
    • 24 Sumner Street, London, SE1 9JA

      IIF 72
  • Khan, Faisal
    Pakistani trading born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • House No 85 B, Upton Lane, London, E7 9PB, England

      IIF 73
  • Khan, Faisal
    Pakistani director born in January 1986

    Resident in England

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

      IIF 74
    • 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 75 IIF 76
  • Khan, Faisal
    Pakistani director born in January 1996

    Resident in England

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

      IIF 77
  • Khan, Faisal
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Khan, Faisal
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 79
    • 41, Shaftesbury Avenue, South Harrow, HA2 0PL, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Khan, Faisal Ali
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Malhotra House, 115 Graham Road, London, SW19 3SP, England

      IIF 83
  • Khan, Faisal, Mr.
    Pakistani financial services marketing consultant born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Khan, Faisal
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Annexe 5, Kenton Park Close, Harrow, Middlesex, HA3 8EA, United Kingdom

      IIF 85
  • Khan, Faisal
    Pakistani director born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 86
    • York House, Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 87
  • Khan, Faisal
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 88
  • Khan, Faisal
    Bangladrshi chief executive officer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Avery Gardens, Ilford, Essex, IG2 6UJ, United Kingdom

      IIF 89
    • 39a, Kings Road, London, E6 1DY, England

      IIF 90
  • Khan, Faisal
    Bangladrshi entrepreneur born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Kings Road, London, E6 1DY, England

      IIF 91
  • Khan, Faisal
    British businessman born in December 1982

    Resident in United Kingdom

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

      IIF 92 IIF 93
  • Khan, Faisal
    British entrepreneur born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 94
  • Khan, Faisal
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Expodus Enterprise Ltd (scent Palazzo), Regus, Falcon Drive, Cardiff Bay, Cardiff, South Glamorgan, CF10 4RU, United Kingdom

      IIF 95
  • Khan, Faisal
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 8968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Khan, Faisal
    Afghan company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Northcote Road, Croydon, CR0 2HZ, England

      IIF 97
  • Khan, Faisal
    Indian director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Khan, Faisal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watt Street, Birmingham, B21 0NP, United Kingdom

      IIF 99
  • Khan, Faisal
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 100
  • Khan, Faisal
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 101
  • Khan, Faisal
    Indian director born in May 2000

    Resident in India

    Registered addresses and corresponding companies
    • Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 102
  • Khan, Faisal
    Belgian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Stafford Road, London, E7 8NN, United Kingdom

      IIF 103
  • Khan, Faisal, Mr.

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Khan, Faisal

    Registered addresses and corresponding companies
    • 41 Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 105
    • Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 106
child relation
Offspring entities and appointments
Active 46
  • 1
    41 Shaftesbury Avenue, South Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 75 - director → ME
  • 3
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -945,729 GBP2024-04-05
    Officer
    2022-08-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 11813329: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    York House, Station Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 87 - director → ME
  • 6
    BLUE BEAR CONSULTANTS LIMITED - 2021-11-01
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2020-02-05 ~ now
    IIF 11 - director → ME
  • 7
    68 Richmond Road, Ilford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    Green Cottage, Angel Road, Thames Ditton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 13 - director → ME
  • 9
    Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2020-01-01 ~ dissolved
    IIF 50 - director → ME
  • 10
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 6 - director → ME
    2015-11-11 ~ dissolved
    IIF 105 - secretary → ME
  • 11
    68 Richmond Road, Ilford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    9 Littleport Spur, Slough, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    York House, 353a Station Road, Harrow
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 86 - director → ME
  • 14
    Odeon House, 146 College Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2020-09-02 ~ dissolved
    IIF 84 - director → ME
    2020-09-02 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 17
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 18
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 20
    41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    1 Watt Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 22
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    MASRO HEALTHCARE DEVELOPMENTS LTD - 2021-01-26
    92a Bedfont Lane, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-01-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-12 ~ now
    IIF 93 - director → ME
  • 25
    19 Ombersley Road, Balshall Heath, Birmingham
    Corporate (3 parents)
    Officer
    2023-08-03 ~ now
    IIF 7 - director → ME
  • 26
    4385, 12932681 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2023-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    4385, 13597563 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    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
  • 28
    115 London Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -1,443 GBP2023-08-31
    Officer
    2017-11-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 29
    63 Ham Street, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 92 - director → ME
  • 30
    Odeon House, 146 College Road, Harrow, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    96,307 GBP2024-04-30
    Officer
    2020-04-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    16 Avery Gardens, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-13 ~ now
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove membersOE
  • 34
    Odeon House, 146 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 35
    15 Gladstone House, East India Dock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ dissolved
    IIF 51 - director → ME
  • 36
    41 Shaftesbury Avenue, South Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 37
    95 Northcote Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 38
    82 Brighton Road, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,133 GBP2023-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,949.51 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    20 St. Andrew Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29 GBP2023-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    133 Tame Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 42
    102 Riverdene Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 103 - director → ME
  • 43
    SPEEDYCART LTD LTD - 2023-10-12
    4385, 15177924 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 44
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 102 - director → ME
    2020-07-15 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 45
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 46
    MIRAGE BEAUTY PRODUCTS LIMITED - 2023-02-02
    62 Soho Hill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    63-66 Hatton Garden, 5th Floor, Suite 23, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2019-10-11 ~ 2024-10-05
    IIF 80 - director → ME
    Person with significant control
    2019-10-11 ~ 2021-10-31
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    BLUE BEAR CONSULTANTS LIMITED - 2021-11-01
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Person with significant control
    2020-02-05 ~ 2021-10-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    22 Malden Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,750 GBP2019-02-28
    Officer
    2019-08-08 ~ 2019-11-02
    IIF 52 - director → ME
  • 4
    Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2014-09-05 ~ 2015-01-01
    IIF 70 - director → ME
    2013-05-10 ~ 2014-02-01
    IIF 91 - director → ME
  • 5
    39a Kings Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ 2014-09-05
    IIF 69 - director → ME
    2013-06-18 ~ 2014-02-01
    IIF 90 - director → ME
  • 6
    First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -862 GBP2020-11-30
    Officer
    2016-05-01 ~ 2021-05-07
    IIF 100 - director → ME
    Person with significant control
    2016-04-30 ~ 2020-04-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    Expodus Enterprise Ltd C/o Mha Broomfield Alexander, Ty Derw, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ 2017-09-14
    IIF 95 - director → ME
    Person with significant control
    2017-09-14 ~ 2017-09-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    39a Kings Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-03 ~ 2014-02-01
    IIF 89 - director → ME
  • 9
    The Annexe 5, Kenton Park Close, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-08-01
    IIF 85 - director → ME
  • 10
    41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Person with significant control
    2018-10-08 ~ 2019-11-28
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Lse, Houghton Street, London
    Corporate (20 parents, 3 offsprings)
    Officer
    1998-12-10 ~ 1999-07-31
    IIF 72 - director → ME
  • 12
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    2021-10-06 ~ 2023-03-01
    IIF 44 - director → ME
    Person with significant control
    2021-10-06 ~ 2023-03-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    78 Queens Road, Hastings, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ 2024-08-16
    IIF 46 - director → ME
    Person with significant control
    2024-05-22 ~ 2024-08-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ 2018-08-07
    IIF 30 - director → ME
    Person with significant control
    2017-11-13 ~ 2018-08-07
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    707 Lemonade Building 3 Arboretum Place, Barking, Essex, England
    Dissolved corporate
    Officer
    2015-01-23 ~ 2015-02-22
    IIF 63 - director → ME
    2014-05-09 ~ 2014-07-10
    IIF 73 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.