logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Faisal Khan

    Related profiles found in government register
  • Mr Faisal Khan
    Afghan born in January 1973

    Resident in United Kingdom

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

      IIF 1
  • Mr Faisal Khan
    Indian born in November 1991

    Resident in United Kingdom

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

      IIF 2
  • Mr Faisal Khan
    British born in December 1973

    Resident in United Kingdom

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

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4 IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 41, Shaftesbury Avenue, South Harrow, HA2 0PL, United Kingdom

      IIF 7 IIF 8
  • Mr Faisal Khan
    British born in January 1978

    Resident in United Kingdom

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

      IIF 9
  • Mr Faisal Khan
    British born in January 1986

    Resident in United Kingdom

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

      IIF 10
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 11
  • Khan, Faisal
    Afghan company director born in January 1973

    Resident in United Kingdom

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

      IIF 12
  • Mr Faisal Khan
    British born in December 1982

    Resident in United Kingdom

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

      IIF 13
  • Mr Faisal Khan
    Pakistani born in December 1991

    Resident in United Kingdom

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

      IIF 14
    • icon of address 47, Glenhurst Road, London, N12 9UB, England

      IIF 15
  • Faisal Khan
    British born in January 1978

    Resident in United Kingdom

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

      IIF 16
  • Faisal Khan
    British born in January 1986

    Resident in United Kingdom

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

      IIF 17
  • Faisal Khan
    British born in January 1996

    Resident in United Kingdom

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

      IIF 18
  • Mr Faisal Ali Khan
    British born in December 1982

    Resident in United Kingdom

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

      IIF 19
  • Khan, Faisal
    born in December 1973

    Resident in United Kingdom

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

      IIF 20
  • Khan, Faisal
    Belgian director born in June 1980

    Resident in United Kingdom

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

      IIF 21
  • Khan, Faisal
    Indian director born in November 1991

    Resident in United Kingdom

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

      IIF 22
  • Khan, Faisal
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 23
    • icon of address 41, Shaftesbury Avenue, South Harrow, HA2 0PL, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Khan, Faisal
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 27
  • Mr Faisal Khan
    British born in January 1978

    Resident in England

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

      IIF 28
  • Mr Faisal Khan
    Indian born in November 1985

    Resident in India

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

      IIF 29
  • Mr Faisal Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 30
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 31
  • Mr Faisal Khan
    Pakistani born in January 1996

    Resident in England

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

      IIF 32
  • Khan, Faisal
    British businessman born in December 1982

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Khan, Faisal
    British entrepreneur born in December 1982

    Resident in United Kingdom

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

      IIF 35
  • Khan, Faisal
    British director born in January 1986

    Resident in United Kingdom

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

      IIF 36
  • Khan, Faisal
    Pakistani director born in December 1991

    Resident in United Kingdom

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

      IIF 37
  • Khan, Faisal
    British director born in January 1996

    Resident in United Kingdom

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

      IIF 38
  • Khan, Faisal Ali
    British businessman born in December 1982

    Resident in United Kingdom

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

      IIF 39
  • Mr Faisal Khan
    British born in December 1982

    Resident in England

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

      IIF 40
  • Mr Faisal Khan
    British born in January 1986

    Resident in England

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

      IIF 41
    • icon of address Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 42
  • Mr Faisal Khan
    British born in December 1991

    Resident in England

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

      IIF 43 IIF 44
  • Mr Faisal Khan
    British born in January 1996

    Resident in England

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

      IIF 45
    • icon of address 82, Brighton Road, Purley, CR8 4DA, United Kingdom

      IIF 46
  • Mr Faisal Khan
    British born in June 1980

    Resident in England

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

      IIF 47
    • icon of address 13420561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 49
  • Mr Faisal Khan
    Indian born in May 2000

    Resident in India

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

      IIF 50
  • Mr. Faisal Khan
    Pakistani born in August 1970

    Resident in Pakistan

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

      IIF 51
  • Faisal Khan
    Indian born in May 1986

    Resident in India

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

      IIF 52
  • Khan, Faisal
    Bangladrshi chief executive officer born in June 1980

    Resident in United Kingdom

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

      IIF 53
    • icon of address 39a, Kings Road, London, E6 1DY, England

      IIF 54
  • Khan, Faisal
    Bangladrshi entrepreneur born in June 1980

    Resident in United Kingdom

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

      IIF 55
  • Faisal Khan
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 56
  • Khan, Faisal
    British company director born in January 1978

    Resident in England

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

      IIF 57
  • Khan, Faisal
    British customer service agent born in January 1978

    Resident in England

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

      IIF 58
  • Khan, Faisal
    British student born in January 1978

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

      IIF 59
  • Khan, Faisal
    Indian director born in November 1985

    Resident in India

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

      IIF 60
  • Khan, Faisal
    Pakistani director born in January 1986

    Resident in England

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

      IIF 61
    • icon of address 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 62 IIF 63
  • Khan, Faisal
    Pakistani director born in January 1996

    Resident in England

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

      IIF 64
  • Khan, Faisal Ali
    Pakistani banking born in December 1982

    Resident in England

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

      IIF 65
  • Khan, Faisal
    Pakistani director born in December 1971

    Resident in Pakistan

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

      IIF 66
  • Khan, Faisal
    Pakistani director born in August 1975

    Resident in Pakistan

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

      IIF 67
    • icon of address York House, Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

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

    Resident in England

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

      IIF 70
  • Khan, Faisal
    British company director born in December 1982

    Resident in England

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

      IIF 71
  • Khan, Faisal
    Pakistani trading born in December 1982

    Resident in England

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

      IIF 72
  • Khan, Faisal
    British director born in January 1986

    Resident in England

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

      IIF 73
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 74
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 75
    • icon of address 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 76
  • Khan, Faisal
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Faisal
    British director born in January 1996

    Resident in England

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

      IIF 80
  • Khan, Faisal
    British driving instructor born in January 1996

    Resident in England

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

      IIF 81
  • Khan, Faisal
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 82
  • Khan, Faisal, Mr.
    Pakistani financial services marketing consultant born in August 1970

    Resident in Pakistan

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

      IIF 83
  • Khan, Faisal
    British chief executive born in June 1980

    Resident in England

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

      IIF 84
  • Khan, Faisal
    British director born in June 1980

    Resident in England

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

      IIF 85
    • icon of address 68, Richmond Road, Ilford, IG1 1JZ, England

      IIF 86
    • icon of address Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, IG1 3QP, England

      IIF 87
  • Khan, Faisal
    British business man born in March 1988

    Resident in England

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

      IIF 88
  • Khan, Faisal
    British self employed born in March 1988

    Resident in England

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

      IIF 89
  • Khan, Faisal
    Indian director born in May 2000

    Resident in India

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

      IIF 90
  • Khan, Faisal, Mr.

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

      IIF 91
  • Khan, Faisal

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

      IIF 92
    • icon of address Faisal Khan, B-2,niyamat Manzil, B/h Apsara Cinema, Balaram Street, Grant Road, Mumbai, 400007, India

      IIF 93
  • Mr Faisal Ayaz Jaan Mohammad Mia Khan
    British born in December 1973

    Resident in England

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

      IIF 94
    • icon of address 41, Shaftesbury Avenue, South Harrow, Harrow, HA2 0PL, England

      IIF 95
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 96 IIF 97
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 98
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British business born in December 1973

    Resident in England

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

      IIF 99
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British business person born in December 1973

    Resident in England

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

      IIF 100
  • Khan, Faisal Ayaz Jaan Mohammad Mia
    British director born in December 1973

    Resident in England

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

      IIF 101
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 102 IIF 103
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 104
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 105
    • icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, England

      IIF 106
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 41 Shaftesbury Avenue, South Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -945,729 GBP2024-04-05
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 11813329: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    icon of address York House, Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 68 - Director → ME
  • 6
    BLUE BEAR CONSULTANTS LIMITED - 2021-11-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 104 - Director → ME
  • 7
    icon of address 68 Richmond Road, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-24
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 106 - Director → ME
  • 9
    icon of address Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 87 - Director → ME
  • 10
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2015-11-11 ~ dissolved
    IIF 92 - Secretary → ME
  • 11
    icon of address 68 Richmond Road, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    -837.43 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Littleport Spur, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address York House, 353a Station Road, Harrow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 67 - Director → ME
  • 14
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 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
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address 1 Watt Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    MASRO HEALTHCARE DEVELOPMENTS LTD - 2021-01-26
    icon of address 92a Bedfont Lane, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 24
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 19 Ombersley Road, Balshall Heath, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 100 - Director → ME
  • 26
    icon of address 4385, 12932681 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    icon of address 4385, 13597563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,443 GBP2024-08-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 63 Ham Street, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 30
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    96,307 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 31
    icon of address 16 Avery Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 33
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 34
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 35
    icon of address 15 Gladstone House, East India Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 88 - Director → ME
  • 36
    icon of address 41 Shaftesbury Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    icon of address 95 Northcote Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 82 Brighton Road, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,133 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,956.03 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 20 St. Andrew Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2023-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 41
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 42
    icon of address 102 Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 21 - Director → ME
  • 43
    SPEEDYCART LTD LTD - 2023-10-12
    icon of address 4385, 15177924 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2020-07-15 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 45
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 46
    MIRAGE BEAUTY PRODUCTS LIMITED - 2023-02-02
    icon of address 62 Soho Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2024-10-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-10-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    BLUE BEAR CONSULTANTS LIMITED - 2021-11-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-10-31
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    icon of address 22 Malden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,750 GBP2019-02-28
    Officer
    icon of calendar 2019-08-08 ~ 2019-11-02
    IIF 89 - Director → ME
  • 4
    icon of address Flat 1 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-01-01
    IIF 70 - Director → ME
    icon of calendar 2013-05-10 ~ 2014-02-01
    IIF 55 - Director → ME
  • 5
    icon of address 39a Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-05
    IIF 69 - Director → ME
    icon of calendar 2013-06-18 ~ 2014-02-01
    IIF 54 - Director → ME
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -862 GBP2020-11-30
    Officer
    icon of calendar 2016-05-01 ~ 2021-05-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-04-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Expodus Enterprise Ltd C/o Mha Broomfield Alexander, Ty Derw, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 39a Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2014-02-01
    IIF 53 - Director → ME
  • 9
    icon of address The Annexe 5, Kenton Park Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-08-01
    IIF 66 - Director → ME
  • 10
    icon of address 41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-11-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Lse, Houghton Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-10 ~ 1999-07-31
    IIF 59 - Director → ME
  • 12
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2023-03-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-03-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    icon of address 78 Queens Road, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-08-16
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2018-08-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-08-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    icon of address 707 Lemonade Building 3 Arboretum Place, Barking, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-23 ~ 2015-02-22
    IIF 65 - Director → ME
    icon of calendar 2014-05-09 ~ 2014-07-10
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.