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 Shahid Aziz Anwer Khan

    Related profiles found in government register
  • Mr Shahid Aziz Anwer Khan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, KT18 5TX, England

      IIF 1 IIF 2
    • 7, Heathside Place, Epsom, Surrey, KT18 5TX, England

      IIF 3
  • Mr Shahid Ahmed Khan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 265, Canterbury Road, Morden, SM4 6QB, England

      IIF 4
    • 265, Canterbury Road, Morden, SM4 6QB, United Kingdom

      IIF 5
  • Khan, Shahid Aziz Anwer
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, KT18 5TX, England

      IIF 6
  • Khan, Shahid Aziz Anwer
    British doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, KT18 5TX, England

      IIF 7
  • Mr Shahid Khan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 8
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 9
  • Mr Shahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahid Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 19
  • Mr Shahid Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN

      IIF 20
  • Mr Shahid Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 21
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 22
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 23
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 24
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 25
  • Mr Shahid Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 28
  • Mr Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 29
  • Mr Shahid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 30
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 31
  • Mr Wahid Khan
    British born in February 1977

    Resident in England

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

      IIF 32
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 33
  • Mr Wahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 34
  • Mr Wahid Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 35
    • Flat 1, Broadwalk, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 36
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 37
  • Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 38
  • Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 39
  • Mr Mohammad Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 40
    • 77, Smiths Square, London, W6 8AF, England

      IIF 41
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 42
  • Wahid Khan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 43
  • Khan, Shahid Ahmed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 44 IIF 45 IIF 46
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 47
    • 265 Canterbury Road, Canterbury Road, Morden, SM4 6QB, England

      IIF 48
    • 265, Canterbury Road, Morden, SM4 6QB, England

      IIF 49
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Shahid Ahmed Khan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahid Khan
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Showel Green Lane, Birmingham, West Midlands, B11 4JJ, England

      IIF 55
    • James House, Flat 44, Newtown Drive, Birmingham, B19 2UZ, England

      IIF 56
  • Mr Shahid Khan
    Pakistani born in April 1972

    Resident in England

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

      IIF 57
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 58
  • Mr Shahid Khan
    Pakistani born in January 1984

    Resident in England

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

      IIF 59
  • Mr Shahid Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 60
  • Mr Shahid Khan
    Pakistani born in January 1993

    Resident in England

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

      IIF 61
  • Mr Shahid Umanie Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1595, Stratford Road, Hall Green, Birmingham, B28 9JB, United Kingdom

      IIF 62
  • Mr Wahid Khan
    Pakistani born in February 1977

    Resident in England

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

      IIF 63
  • Mr Wahid Khan
    Pakistani born in April 1979

    Resident in England

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

      IIF 64
  • Mr Wahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 65
  • Mr Wahid Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 66
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 67
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 68
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 69
  • Khan, Shahid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prager Metis Llp, 5a Bear Lane, London, SE1 0UH, England

      IIF 70 IIF 71
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 72
  • Khan, Shahid
    British music producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shahid
    British music produci born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 78
  • Khan, Shahid
    British musician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 79
    • 71 Charlock Way, Watford, Watford, Hertfordshire, WD18 6JT

      IIF 80
  • Khan, Shahid
    British record producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 81
  • Khan, Shahid
    British . born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mid-day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN, England

      IIF 82
  • Khan, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 83
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 84
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 86
  • Khan, Shahid
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 87 IIF 88
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 89
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 90
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 91
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 92
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 93
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 94
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 95
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 96
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 97
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 100
    • 83, Baker Street, London, W1U 6AG, England

      IIF 101
  • Khan, Shahid
    British cleaner born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 102
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 103
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 104
  • Khan, Wahid
    British director born in February 1977

    Resident in England

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

      IIF 105
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 106
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 107
  • Khan, Wahid
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 108
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 109
  • Khan, Wahid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 110
  • Mr Mohammad Shahid Khan
    Pakistani born in January 1993

    Resident in England

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

      IIF 111
  • Mr Shahid Khan
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 112
  • Mr Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 113
  • Mr Shahid Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 114
    • Edmund House, 121-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 115
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 116
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 117
  • Mr Shahid Khan
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Bank Road, Bury, BL9 0TG, United Kingdom

      IIF 118
    • Building 10, Palm Street, Manchester, M13 0GH, United Kingdom

      IIF 119
    • Spark Studio, 208 Great Clowes Street, Salford, M7 2ZS, United Kingdom

      IIF 120
  • Khan, Wahid
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 121
    • Flat 1, Broadwalk, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 122
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 123
  • Mr Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 124
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 125
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 126
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 127
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 128
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 129
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 130
  • Mr Shahid Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Mr Shahid Khan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
  • Mr Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 133
    • Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 134
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 135
    • 77, Smiths Square, London, W6 8AF, England

      IIF 136
  • Khan, Mohammad Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 137
  • Mr Wahid Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 138
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 139
  • Khan, Shahid
    British doctor born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, Surrey, KT18 5TX, England

      IIF 140
  • Mr, Shahid Khan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4926, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 141
  • Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 142
  • Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 143
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 144
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 145
  • Shahid Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Pool Farm Road, Birmingham, B27 7EX, United Kingdom

      IIF 146
  • Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 147
  • Wahid Khan
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 148
  • Wahid Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 149
  • Wahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 150
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 151
  • Khan, Shahid
    Pakistani consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Showell Green Lane, Birmingham, B11 4JJ, United Kingdom

      IIF 152
  • Khan, Shahid
    Pakistani none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • James House, Flat 44, Newtown Drive, Birmingham, B19 2UZ, England

      IIF 153
  • Khan, Shahid
    Pakistani director born in April 1972

    Resident in England

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

      IIF 154
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chandos Place, London, WC2N 4HS, England

      IIF 155
  • Khan, Shahid
    Pakistani business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96a, High Road, Romford, RM6 6NX, England

      IIF 156
  • Khan, Shahid
    Pakistani director born in January 1981

    Resident in England

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

      IIF 157
  • Khan, Shahid
    Pakistani hr manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 38, Vicarage Lane, Ilford, IG1 4BA, England

      IIF 158
  • Khan, Shahid
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 159
  • Khan, Shahid
    Pakistani director born in January 1984

    Resident in England

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

      IIF 160
  • Khan, Shahid
    Pakistani director born in January 1986

    Resident in England

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

      IIF 161
  • Khan, Shahid Ahmed
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Abbotsbury Road, Morden, Surrey, SM45LJ, England

      IIF 162
    • 91, Canterbury Road, Morden, Surrey, SM4 6QW, Uk

      IIF 163
    • 91, Canterbury Road, Morden, Surrey, SM46QW, United Kingdom

      IIF 164
  • Khan, Shahid Ahmed
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Johnson Drive, Coulsdon, CR5 3JR, England

      IIF 165
    • 18, Johnson Drive, Coulsdon, CR5 3JR, United Kingdom

      IIF 166
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 167
    • 17, Abbotsbury Road, Morden, Surrey, SM4 5LJ, England

      IIF 168 IIF 169
    • 197, Autumn Drive, Sutton, SM2 5FA, England

      IIF 170
    • 197, Autumn Drive, Sutton, Surrey, SM2 5FA, England

      IIF 171 IIF 172
  • Mohammad Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 173
    • Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 174
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Vicarage Lane, Ilford, IG1 4BA, United Kingdom

      IIF 175
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 176
  • Khan, Shahid Umanie
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 524, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 177
  • Khan, Shahid Umanie
    British school principal born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood School, 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 178
  • Khan, Wahid
    Pakistani director born in February 1977

    Resident in England

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

      IIF 179
  • Khan, Wahid
    Pakistani director born in April 1979

    Resident in England

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

      IIF 180
  • Khan, Wahid
    Pakistani director born in January 1988

    Resident in England

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

      IIF 181
  • Shahid Khan, Mohammad
    Pakistani director born in January 1993

    Resident in England

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

      IIF 182
  • Khan, Shahid
    British sales born in February 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 11, Greengate Close, Bury, Lancashire, Lancashire, BL9 7AW, United Kingdom

      IIF 183
  • Mr Shahid Umanie Khan
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Showell Green Lane, 1 Showell Green Lane, Birmingham, B11 4NP, England

      IIF 184
    • 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 185
    • 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 186
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Khan, Shahid
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Parkleigh Court, Morden Road, London, SW19 3BX, United Kingdom

      IIF 188
  • Shahid Khan
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 189
  • Khan, Shahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 190
    • 37, Whitefriars Avenue, Harrow, HA35RQ, United Kingdom

      IIF 191
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 192 IIF 193
  • Khan, Shahid
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 194
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 195
  • Khan, Shahid
    British manager in education born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520-524, Stratford Road, Sparkhill, Birmingham, B11 4AJ, United Kingdom

      IIF 196
  • Khan, Shahid
    British systems co-ordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Whitmore Roaddrive, Small Heath, Birmingham, B10 0NR, United Kingdom

      IIF 197
  • Khan, Shahid
    British claims management born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Great Western Street, Manchester, England, M14 4DS, United Kingdom

      IIF 198
  • Khan, Shahid
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walmersley Trade Centre, Buckley Street, Bury, Lancashire, BL9 5AF

      IIF 199
  • Khan, Shahid
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Bank Road, Bury, BL9 0TG, United Kingdom

      IIF 200
    • 7, South Bank Road, Bury, Lancashire, BL9 0TG, United Kingdom

      IIF 201
    • Walmersley Trade Centre, Buckley Street, Bury, Lancashire, BL9 5AF

      IIF 202
    • Building 10, Palm Street, Manchester, M13 0GH, United Kingdom

      IIF 203
    • 74, Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 204
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 205
    • Spark Studio, 208 Great Clowes Street, Salford, M7 2ZS, United Kingdom

      IIF 206
  • Khan, Shahid, Mr,
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4926, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 207
  • Khan, Shahid
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 208
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 209
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 210
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 211
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 212
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 213
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 214
  • Khan, Shahid
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 215
  • Khan, Shahid
    Pakistani manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 537, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 216
  • Khan, Shahid
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shahid
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 218
  • Khan, Shahid
    British sales person born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 219
  • Khan, Shahid
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 220
    • Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 221
  • Khan, Wahid
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 222
  • Khan, Wahid
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 223
  • Khan, Wahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 224
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 225
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 226
    • Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 227
  • Khan, Shahid Umanie
    United Kingdom businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stratford Court, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4QT, United Kingdom

      IIF 228
  • Khan, Shahid Umanie
    United Kingdom director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 229
    • 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 230
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 231
  • Khan, Shahid

    Registered addresses and corresponding companies
    • Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 232
child relation
Offspring entities and appointments
Active 112
  • 1
    Flat 1, Broadwalk, 40 Granville Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2023-07-19 ~ 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
  • 2
    Building 10 Palm Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 3
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    1 Showell Green Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 4
    Spark Studio, 208 Great Clowes Street, Salford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
  • 5
    MY APPLE GROUP LTD - 2018-07-19
    1 Showell Green Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 6
    APPLEBLOOMS DAY NURSERIES LTD - 2013-10-01
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,385 GBP2023-09-30
    Officer
    2013-09-24 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 187 - Has significant influence or controlOE
    IIF 187 - Has significant influence or control over the trustees of a trustOE
    IIF 187 - Has significant influence or control as a member of a firmOE
  • 7
    APPLEKIDS LTD - 2024-01-27
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 8
    3 Stratford Court Cranmore Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 228 - director → ME
  • 9
    4 Penman Way, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    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
  • 10
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2019-07-05 ~ dissolved
    IIF 46 - director → ME
  • 11
    4385, 12892494 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    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
  • 12
    18 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 159 - director → ME
  • 13
    1 Winnall Valley Road, Winchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    197 Autumn Drive, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 170 - director → ME
  • 15
    9 Clements Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-08-04 ~ 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
  • 16
    142 Boulton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 17
    Flat 19 Weston House, Ruddington Way, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 18
    141 East Parade, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -905 GBP2021-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 20
    11 Greengate Close, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 183 - director → ME
  • 21
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-10-20 ~ 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
  • 22
    25 Whitmore Road, Small Heath, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 177 - director → ME
  • 23
    1 Charles Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2023-02-28
    Officer
    2021-02-19 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    7 Heathside Place, Epsom, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,144 GBP2024-04-30
    Officer
    2022-02-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-02-12 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    26 Elmfield Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 26
    4385, 15598788 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 215 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 27
    4385, 15606860 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    370 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
    IIF 150 - Has significant influence or control as a member of a firmOE
  • 29
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 30
    3 London Bridge Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    274 GBP2021-12-31
    Officer
    2017-12-18 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 31
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
  • 32
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 33
    Shahid Khan, 96a High Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 156 - director → ME
  • 34
    ADMIRAL CARS RENTAL LIMITED - 2012-02-02
    37 Whitefriars Avenue, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 191 - director → ME
  • 35
    4385, 13211626 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    335 GBP2024-02-29
    Officer
    2021-02-18 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 36
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    304,706 GBP2023-07-31
    Officer
    2010-05-10 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 37
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    2021-08-31 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 39
    Dept 4755 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 40
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,485 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 231 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 41
    43 Temple Row, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113 GBP2023-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 42
    109 Showel Green Lane, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 43
    25 Sackville Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 44
    7 Charlotte Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 45
    31 Worcester Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 46
    53 Chandos Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 155 - director → ME
  • 47
    Flat 5 305 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 48
    4385, 13647888 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    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
  • 49
    4385, 11325016 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -408 GBP2020-09-28
    Officer
    2018-04-24 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 50
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 51
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 172 - director → ME
  • 52
    24.7 PEOPLE 8 LTD - 2024-02-17
    KAFALAR RECRUITS LTD - 2024-01-26
    82 King Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 53
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-07-23 ~ now
    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
  • 54
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -5,907 GBP2023-08-28
    Officer
    2022-07-15 ~ now
    IIF 165 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 55
    346 Great Western Street, Manchester, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 198 - director → ME
  • 56
    Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-02-23 ~ 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
  • 57
    4385, 15214349 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 58
    Middleton Bus Station, Middleton Way, Middleton Way, Middleton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 59
    Mid-day Court, 30 Brighton Road, Sutton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    2018-10-30 ~ now
    IIF 82 - director → ME
  • 60
    Edmund House, 121-22 Newhall Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 61
    100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Has significant influence or control as a member of a firmOE
  • 62
    QALANDRIA DARBAR-E-ALIA LIMITED - 2014-06-06
    109 Showell Green Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 152 - director → ME
  • 63
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Officer
    2017-04-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 64
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Officer
    2012-05-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 65
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,112 GBP2023-07-31
    Officer
    2010-04-21 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 66
    5a Bear Lane, London, England
    Corporate (2 parents)
    Officer
    2021-03-29 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 67
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 71 - director → ME
  • 68
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 70 - director → ME
  • 69
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,046 GBP2023-07-31
    Officer
    2014-07-24 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 70
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2023-07-31
    Officer
    2012-07-02 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 71
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 72
    Wellington House, East Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 73
    4b Dassett Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-07-30
    Officer
    2018-04-10 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 74
    17 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 75
    Flat 10 6 Handsworth Wood Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74 GBP2021-03-31
    Officer
    2018-03-31 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Has significant influence or control as a member of a firmOE
  • 76
    146a Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2017-03-31
    Officer
    2014-07-17 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 77
    Apple Trees, Oxford Road, Gerrards Cross, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,559 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 78 - director → ME
    2019-03-05 ~ now
    IIF 232 - secretary → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 78
    7 Heathside Place, Epsom, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 79
    131 Little Green Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    7 Heathside Place, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,094,995 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 82
    17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
    IIF 189 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 189 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
    IIF 189 - Has significant influence or control as a member of a firmOE
  • 83
    4385, 11053944: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Has significant influence or control as a member of a firmOE
  • 84
    83 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    2018-04-13 ~ now
    IIF 101 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 85
    21 Brisbane Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 151 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 86
    9 Dunedin House, Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 87
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 88
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 89
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 90
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 91
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 92
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 93
    F Block, Ealing Studios Ealing Green, London, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 77 - director → ME
  • 94
    4385, 11887338: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 95
    4385, 15607672 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 96
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-12-14 ~ now
    IIF 192 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 97
    NAUGHTY RECORDS LTD - 2014-07-24
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,407 GBP2023-07-31
    Officer
    2014-05-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 98
    60 St. Martin's Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 99
    Greengate Business Centre, 2 Greengate Street, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    587 GBP2016-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 100
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 101
    11a Broomfield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 102
    PRIME FOCUS BROADCAST AND COMMERCIALS LTD - 2012-08-22
    PF PRODUCTION SERVICES LIMITED - 2011-06-23
    7 Frinton Mews, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 216 - director → ME
  • 103
    25 Whitmore Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 104
    23 Raleigh Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Has significant influence or control as a member of a firmOE
  • 105
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2016-05-21 ~ 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
  • 106
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 107
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 108
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 109
    7 South Bank Road, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,145 GBP2019-11-30
    Officer
    2016-11-22 ~ now
    IIF 200 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 110
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 111
    YA RAHMANO YA RAHIMO LTD - 2014-11-03
    James House, Flat 44, Newtown Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,518 GBP2020-07-31
    Officer
    2014-07-18 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 112
    77 Smiths Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    224 GBP2021-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-11-26 ~ 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
Ceased 18
  • 1
    115 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2012-05-08
    IIF 188 - director → ME
  • 2
    DATAWIZ TECHNOLOGY SOLUTIONS LTD - 2025-03-07
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -36,578 GBP2024-02-28
    Officer
    2019-01-31 ~ 2021-01-07
    IIF 44 - director → ME
    Person with significant control
    2019-01-31 ~ 2021-01-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    KS GLOBAL SOLUTIONS LIMITED - 2014-08-01
    22 Norwood Gardens, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ 2014-01-02
    IIF 168 - director → ME
  • 4
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2019-02-25 ~ 2019-06-01
    IIF 45 - director → ME
    2015-05-11 ~ 2015-11-02
    IIF 171 - director → ME
  • 5
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2007-02-19 ~ 2012-07-26
    IIF 80 - director → ME
  • 6
    520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2012-07-24 ~ 2014-07-21
    IIF 196 - director → ME
  • 7
    F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2001-10-31 ~ 2008-09-08
    IIF 197 - director → ME
  • 8
    Capshire (uk) Llp, 4th Floor 86-90 Paul Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    218,792 GBP2023-09-29
    Officer
    2009-07-08 ~ 2009-09-09
    IIF 163 - director → ME
  • 9
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    2020-06-29 ~ 2021-06-01
    IIF 87 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-01-31 ~ 2019-12-31
    IIF 50 - director → ME
    Person with significant control
    2019-01-31 ~ 2019-12-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    Ang, 40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-01-30
    IIF 162 - director → ME
    2012-05-24 ~ 2012-09-17
    IIF 164 - director → ME
  • 12
    115 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ 2014-01-02
    IIF 169 - director → ME
  • 13
    BLUE LINE TECHNOLOGY SOLUTIONS LTD - 2025-03-11
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-02-01 ~ 2022-02-05
    IIF 166 - director → ME
    Person with significant control
    2022-04-06 ~ 2022-04-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    Broadway House, 74 Broadway Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ 2013-05-01
    IIF 204 - director → ME
    2012-04-13 ~ 2012-09-03
    IIF 201 - director → ME
  • 15
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,330 GBP2021-02-28
    Officer
    2020-10-19 ~ 2021-01-05
    IIF 48 - director → ME
    2019-02-11 ~ 2020-10-19
    IIF 47 - director → ME
    Person with significant control
    2019-02-11 ~ 2020-10-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    BEECHWOOD SCHOOL LTD - 2012-07-23
    Beechwood School 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved corporate
    Officer
    2012-02-15 ~ 2015-03-31
    IIF 178 - director → ME
  • 17
    ROSSLYN SCHOOL LTD - 2019-11-19
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    EVER 2016 LIMITED - 2003-03-11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate
    Officer
    2018-10-23 ~ 2020-07-27
    IIF 176 - director → ME
  • 18
    Walmersley Trade Centre, Buckley Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    26,316 GBP2023-08-30
    Officer
    2015-04-29 ~ 2021-10-22
    IIF 199 - director → ME
    2013-04-19 ~ 2013-04-25
    IIF 202 - 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.