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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Mohammed Bilal

    Related profiles found in government register
  • Khan, Mohammed Bilal
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 269, High Street Stratford, London, E15 2TF, United Kingdom

      IIF 1
    • 269-271, High Street, Stratford, London, E15 2TF

      IIF 2
    • 271, High Street, London, E15 2TF, England

      IIF 3
  • Khan, Mohammed Bilal
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 89 Boleyn Road, Forest Gate, London, E7 9QF

      IIF 4 IIF 5 IIF 6
    • 89, Boylen Road, London, E7 9QF, United Kingdom

      IIF 7
    • 89a, Boleyn Road, London, E7 9QF, England

      IIF 8
  • Khan, Mohammed Bilal
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 269-271, High Street, Stratford, London, E15 2TF

      IIF 9
  • Khan, Mohammed Bilal
    British property developer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 269-271, High Street Stratford, London, England, E15 2TF, England

      IIF 10
    • 65, Broadway, London, E15 4BQ, England

      IIF 11
  • Khan, Mohammed Bilal
    British manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61, Galsworthy Avenue, Bradford, BD9 6EN, England

      IIF 12
  • Khan, Mohammed Bilal
    British sole trader born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61 Galsworthy Avenue, Bradford, BD9 6EN, England

      IIF 13
  • Khan, Mohammed Ali
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 14
    • Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 15
  • Khan, Mohammed
    British decorator born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 16
  • Khan, Mohammed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 337, Shirley Road, Southampton, SO15 3JD, England

      IIF 17
    • 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 18
    • Unit 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 19
    • 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 20
  • Khan, Mohammed
    British entrepreneur born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Easleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 21
    • 18, John Street, Southampton, Hampshire, SO14 3DR, England

      IIF 22
    • Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 23
  • Khan, Mohammed
    British mechanic born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Mount Pleasant Industrial Estate, Southampton, SO14 0SP, United Kingdom

      IIF 24
  • Khan, Mohammed Nadeem
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
  • Khan, Mohammed
    British manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 26
  • Khan, Mohammed Jabrhan
    British commercial director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Beven Grove, Wakefield, WF1 4SR, England

      IIF 27
  • Khan, Mohammed Jabrhan
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Beven Grove, Wakefield, WF1 4SR, England

      IIF 28
  • Khan, Mohammed Jabrhan
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Geneva Grove, Wakefield, West Yorkshire, WF1 3NL

      IIF 29
  • Khan, Mohammed Jabrhan
    British self employed born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Wakefield, WF1 4SR, England

      IIF 30
  • Khan, Mohammad
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 31
  • Khan, Mohammed
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 141, Ainsworth Road, Bury, BL8 2RT, England

      IIF 32
    • 74, Warwick Road West, Luton, LU4 8BJ, England

      IIF 33
  • Mr Mohammed Bilal Khan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 269, High Street Stratford, London, E15 2TF, United Kingdom

      IIF 34
    • 269-271, High Street, Stratford, London, E15 2TF

      IIF 35
    • 271, High Street, London, E15 2TF, England

      IIF 36
    • 65, Broadway, London, E15 4BQ, England

      IIF 37
    • 89a, Boleyn Road, London, E7 9QF, England

      IIF 38
  • Khan, Mohammad
    British driver born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sunwell Close, London, SE15 2TR, England

      IIF 39
  • Mr Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 40
    • 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 41
    • Unit 4 - 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 42
  • Khan, Mohammed Bilal
    British builder

    Registered addresses and corresponding companies
    • 89 Boleyn Road, Forest Gate, London, E7 9QF

      IIF 43
  • Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 44
  • Khan, Mohammed
    Pakistani director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70, Staines Road, Hounslow, Greater London, TW3 3LF, United Kingdom

      IIF 45
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 46
  • Khan, Hyder Zaman
    British contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al-ayesha, Kemishford, Mayford, Woking, GU22 0RP, United Kingdom

      IIF 47
  • Khan, Hyder Zaman
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 48
  • Khan, Hyder Zaman
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 49
  • Khan, Mohammad
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44, Hendred Street, Oxford, Oxon, OX4 2ED, United Kingdom

      IIF 50
  • Khan, Mohammad
    English ic design engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44 Hendred Street, Cowley, Oxford, OX4 2ED, England

      IIF 51
  • Mohammed Khan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 141, Ainsworth Road, Bury, BL8 2RT, England

      IIF 52
    • 74, Warwick Road West, Luton, LU4 8BJ, England

      IIF 53
  • Mr Mohammad Khan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sunwell Close, London, SE15 2TR, England

      IIF 54
  • Mr Mohammed Bilal Khan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61 Galsworthy Avenue, Bradford, BD9 6EN, England

      IIF 55
  • Khan, Mohammed
    British property developer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kenilworth Gardens, Ilford, IG3 8DU, England

      IIF 56
  • Khan, Mohammed Ali
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 57
    • Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 58
  • Mr Mohammed Nadeem Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 59
  • Khan, Mohammed Hyder Zaman
    British secretary

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 60
  • Khan, Mohammed
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 61
  • Khan, Mohammed
    British marketing born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 62
  • Khan, Mohammed
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Eltham Road, West Bridgford, Nottingham, NG2 5JX, England

      IIF 63
  • Khan, Mohammed
    British manage born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Queens Road, Walthamstow, E17 LDN, United Kingdom

      IIF 64
  • Khan, Mohammed Nadeem
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 65
  • Mr Mohammed Jabrhan Khan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Geneva Grove, Wakefield, West Yorkshire, WF1 3NL

      IIF 66
    • The Lodge, Beven Grove, Wakefield, WF1 4SR, England

      IIF 67 IIF 68 IIF 69
    • The Lodge, Wakefield, WF1 4SR, England

      IIF 70
  • Khan, Mohammed
    British self employed born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377, Wanstead Park Road, Ilford, IG1 3TT, United Kingdom

      IIF 71
  • Khan, Mohammed Azeem
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Cheshunt, EN8 9SP, United Kingdom

      IIF 72
  • Mr Hyder Zaman Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 73
  • Mr Mohammed Khan
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 74
  • Khan, Mohammed
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Hartington Terrace, Bradford, BD7 2HL, United Kingdom

      IIF 75
  • Khan, Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St. Lukes Close, Bradford, BD5 0XA, England

      IIF 76
  • Khan, Mohammed
    Indian director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 77
    • 218, Staines Road, Hounslow, TW3 3LR, United Kingdom

      IIF 78
  • Khan, Mohammed Ali

    Registered addresses and corresponding companies
    • 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 79
  • Mr Mohammed Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 80
    • 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 81
    • Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 82
  • Mohammed Khan
    British born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 83
  • Mohammed Khan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Eltham Road, West Bridgford, Nottingham, NG2 5JX, England

      IIF 84
  • Bilal, Mohammed
    British it solutions born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 85
  • Khan, Mohammad Abdul Haseeb
    British it consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Delves Road, Walsall, WS1 3JS, England

      IIF 86
  • Khan, Mohammed Hyder Zaman
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 87
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 88
    • Unit 4 - 13, Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, SO14 0SP, England

      IIF 89
    • Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 90
  • Mr Mohammed Khan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, St. Lukes Close, Bradford, BD5 0XA, England

      IIF 91
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 92
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 93
  • Mr Mohammed Bilal Khan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Galsworthy Avenue, Bradford, BD9 6EN, United Kingdom

      IIF 94
  • Khan, Nazura Hyder Zaman, Dr
    British

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 95
  • Khan, Nazura Hyder Zaman, Dr
    British secretary

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 96
  • Bilal Khan, Mohammed
    British sales born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Galsworthy Avenue, Bradford, West Yorkshire, BD9 6EN, United Kingdom

      IIF 97
  • Khan, Bilal Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Pemberton Drive, Bradford, BD7 1RA, United Kingdom

      IIF 98
    • Apartment 51, The John Green Building, 27 Bolton Road, Bradford, West Yorkshire, BD1 4DR, United Kingdom

      IIF 99
    • Flat 23, Broadgate House, 2 Broad Street, Bradford, West Yorkshire, BD1 4QQ, United Kingdom

      IIF 100
  • Khan, Bilal Mohammed
    British it solutions born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 101
  • Mr Mohammed Nadeem Khan
    British born in May 1982

    Resident in United Kingdom

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

      IIF 102
  • Mr Mohammad Moinul Khan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Sunwell Close, London, SE15 2TR, England

      IIF 103
  • Mr Mohammed Azeem Khan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Cheshunt, EN8 9SP, United Kingdom

      IIF 104
  • Mohammed Khan
    Indian born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 105
    • 218, Staines Road, Hounslow, TW3 3LR, United Kingdom

      IIF 106
  • Bilal Khan, Mohammed

    Registered addresses and corresponding companies
    • 61, Galsworthy Avenue, Bradford, West Yorkshire, BD9 6EN, United Kingdom

      IIF 107
  • Khan, Nazura Hyder Zaman, Dr
    British doctor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 108
    • Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 109
  • Mr Mohammad Abdul Haseeb Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Delves Road, Walsall, WS1 3JS, England

      IIF 110
  • Mohammed Hyder Zaman Khan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 111
  • Dr Nazura Hyder Zaman Khan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 56
  • 1
    The Lodge, Beven Grove, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    44 Hendred Street, Oxford
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    48,491 GBP2023-07-31
    Officer
    2014-07-11 ~ now
    IIF 51 - director → ME
  • 3
    18 John Street, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 22 - director → ME
  • 4
    ANTAKSHIRI LTD - 2014-07-11
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2018-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    2 Old Bath Road, Newbury, Berks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-28 ~ dissolved
    IIF 50 - director → ME
  • 6
    61 Galsworthy Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 85 - director → ME
    IIF 101 - director → ME
  • 8
    141 Ainsworth Road, Bury, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    159 Queens Road, Walthamstow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 64 - director → ME
  • 10
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    G04 Office G04, Ground Floor, Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,912 GBP2021-05-31
    Officer
    2020-06-10 ~ dissolved
    IIF 12 - director → ME
  • 12
    95 Above Bar Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -46,467 GBP2021-08-31
    Officer
    2019-08-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    70 Staines Road, Hounslow, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 45 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 75 - director → ME
  • 15
    373 Wanstead Park Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 71 - director → ME
  • 16
    C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Cheshunt, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 17
    Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 18
    337 Shirley Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2021-04-30
    Officer
    2017-04-03 ~ now
    IIF 17 - director → ME
  • 19
    Al-ayesha, Kemishford, Woking, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    Apartment 51 The John Green Building, 27 Bolton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 99 - director → ME
  • 21
    Flat 23 Broadgate House, 2 Broad Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 100 - director → ME
  • 22
    65 Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    -24,262 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 56 - director → ME
  • 23
    12 Beville House Argent Street, Grays, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 61 - director → ME
    2018-08-14 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    139 Eltham Road West Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    6,496 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 25
    The Lodge, Beven Grove, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    18,791 GBP2023-11-30
    Person with significant control
    2022-11-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    14 Legrams Avenue, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 98 - director → ME
  • 27
    17 Sunwell Close, London, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 103 - Right to appoint or remove directorsOE
  • 28
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-16 ~ 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
  • 29
    Suite 351 51 Pinfold Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 30
    Unit 4 - 13 Mount Pleasant Road, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    2013-08-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    218 Staines Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 32
    218 Staines Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 33
    SAFAA HOMES LTD - 2013-08-16
    269-271 High Street Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 10 - director → ME
  • 34
    Unit 1, 53-56 St. Mary Street, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,785 GBP2023-12-31
    Officer
    2024-11-25 ~ now
    IIF 31 - director → ME
  • 35
    Unit 2 8 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -6,387 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 70 - Has significant influence or controlOE
  • 36
    59 Lowry Close, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    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
  • 37
    92 Delves Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 38
    65 Broadway, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,767 GBP2023-07-31
    Officer
    2018-07-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SAFAA CONSTRUCTION LIMITED - 2013-08-13
    KHAN SPV 2 LIMITED - 2011-09-27
    89a Boleyn Road, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    372,471 GBP2024-06-30
    Officer
    2022-01-25 ~ now
    IIF 8 - director → ME
  • 40
    271 High Street, London, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-04 ~ now
    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
  • 41
    40 Blackburn Road, Haslingden, Rossendale, England
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 42
    STERLING SOLUTIONS LTD - 2000-11-23
    ZAMAKAN LIMITED - 2000-06-01
    Al - Ayesha, Kemishford, Woking, Surrey
    Dissolved corporate (1 parent)
    Officer
    1997-05-30 ~ dissolved
    IIF 87 - director → ME
    1997-05-30 ~ dissolved
    IIF 95 - secretary → ME
  • 43
    OLYMPUS HOUSE MANAGEMENT LTD - 2024-06-18
    269 High Street Stratford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 44
    Unit 4 - 13 Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 14 - director → ME
    2015-10-12 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 45
    Workshop Land To The Rear, 51 Westridge Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-03 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 46
    Unit 13 Mount Pleasant Road, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    8,160 GBP2024-03-31
    Officer
    2024-03-03 ~ now
    IIF 19 - director → ME
  • 47
    26 Leigh Road, Eastleigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 57 - director → ME
  • 48
    Unit 4 Mount Pleasant Road, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 49
    EBAY SHOPPING LTD - 2013-09-12
    Unit 4 Mount Pleasant Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    22,578 GBP2024-03-31
    Officer
    2009-12-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    74 Warwick Road West, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 51
    STERLING SOLUTIONS LTD - 2000-06-01
    Al Ayesha, Kemishford, Woking, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    2000-08-11 ~ dissolved
    IIF 109 - director → ME
    2000-08-11 ~ dissolved
    IIF 60 - secretary → ME
  • 52
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 53
    Office G05 Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 97 - director → ME
    2020-10-15 ~ dissolved
    IIF 107 - secretary → ME
    Person with significant control
    2020-10-15 ~ dissolved
    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
  • 54
    61 Galsworthy Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 55
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 47 - director → ME
  • 56
    The Lodge, Beven Grove, Wakefield, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Unit 10 2nd Floor 310 High Street, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-20 ~ 2012-08-27
    IIF 5 - director → ME
  • 2
    72 Brooksby's Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-13 ~ 2012-08-10
    IIF 4 - director → ME
  • 3
    Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-04-10
    IIF 93 - secretary → ME
  • 4
    89a Boleyn Road, London, England
    Corporate (1 parent)
    Person with significant control
    2025-02-26 ~ 2025-02-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2017-02-06 ~ 2019-02-15
    IIF 29 - director → ME
    Person with significant control
    2017-02-06 ~ 2019-02-15
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
  • 6
    65 Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    -24,262 GBP2023-11-30
    Person with significant control
    2020-11-19 ~ 2021-02-05
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    17 Sunwell Close, London, England
    Corporate (1 parent)
    Person with significant control
    2024-10-20 ~ 2024-11-25
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    Unit 1, 53-56 St. Mary Street, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,785 GBP2023-12-31
    Officer
    2016-12-08 ~ 2024-05-22
    IIF 26 - director → ME
  • 9
    72 Brooksbys Walk, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2012-08-06
    IIF 6 - director → ME
    2003-04-18 ~ 2012-09-24
    IIF 43 - secretary → ME
  • 10
    SAMSON ESTATES LIMITED - 2021-02-25
    ROCKLEDGE ESTATES LIMITED - 2015-01-21
    269-271 High Street, Stratford, London
    Corporate (1 parent)
    Equity (Company account)
    -44,635 GBP2024-01-31
    Officer
    2016-11-17 ~ 2020-10-06
    IIF 2 - director → ME
    2014-12-24 ~ 2015-04-04
    IIF 9 - director → ME
    2011-01-06 ~ 2012-10-15
    IIF 7 - director → ME
    Person with significant control
    2016-10-16 ~ 2020-10-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STERLING SOLUTIONS LTD - 2000-06-01
    Al Ayesha, Kemishford, Woking, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    2000-03-02 ~ 2009-02-21
    IIF 48 - director → ME
    2000-03-02 ~ 2000-08-11
    IIF 96 - secretary → 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.