logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Muhammad Umar

    Related profiles found in government register
  • Khan, Muhammad Umar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86, Bosworth Street, Manchester, M11 3AW, England

      IIF 1
    • 86, Bosworth Street, Manchester, M11 3AW, United Kingdom

      IIF 2
  • Khan, Muhammad Umar
    British builder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 783, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 3
  • Khan, Muhammad Umar
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86, Bosworth Street, Manchester, M11 3AW, England

      IIF 4
  • Khan, Muhammad Aamir
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Felton Avenue, Manchester, M22 9PR, England

      IIF 5
  • Khan, Muhammad Yasir
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1023, Stockport Road, Manchester, M19 2TB, England

      IIF 6 IIF 7
    • 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 8 IIF 9 IIF 10
    • Unit 26 - Longsight Business Park, 69, Hamilton Road, Manchester, Lancashire, M13 0PD, United Kingdom

      IIF 11
  • Khan, Muhammad Yasir
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Bickerdike Avenue, Manchester, M12 5SZ, England

      IIF 12
  • Khan, Muhammad Yasir
    British it consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, High Road Leyton, London, E15 2BX, England

      IIF 13
    • 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 14 IIF 15
    • 38, Purcell Street, Manchester, Greater Manchester, M12 4NU, United Kingdom

      IIF 16 IIF 17
  • Khan, Muhammad Yasir
    British none born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Bickerdike Avenue, Manchester, Lancashire, M12 5SZ

      IIF 18
  • Khan, Muhammad Yasir
    British software consultancy born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Bickerdike Avenue, Longsight, Manchester, -- Select One --, M12 5SZ, United Kingdom

      IIF 19
  • Khan, Muhammad
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 20
  • Khan, Muhammad
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 21
    • 94, East Road, Longsight, Manchester, M12 5QA, England

      IIF 22
  • Khan, Muhammad Asfund Yar
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Crown Avenue, Salford, M5 3WT, England

      IIF 23
    • Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 24 IIF 25 IIF 26
    • Unit 34 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 28
    • Unit 34, Water Street, Stockport, SK1 2BU, England

      IIF 29
    • 24a, Bewicke Road, Wallsend, Tyne And Wear, NE28 6SH

      IIF 30
  • Khan, Muhammad Asfund Yar
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130-132, Derby Street, Bolton, BL3 6HG, England

      IIF 31
  • Khan, Muhammad Asfund Yar
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Crown Avenue, Salford, M5 3WT, United Kingdom

      IIF 32 IIF 33
  • Mr Muhammad Umar Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 86, Bosworth Street, Manchester, M11 3AW, England

      IIF 34
    • 86, Bosworth Street, Manchester, M11 3AW, United Kingdom

      IIF 35
  • Mr Muhammad Aamir Khan
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Felton Avenue, Manchester, M22 9PR, England

      IIF 36
  • Mr Muhammad Yasir Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, High Road Leyton, London, E15 2BX, England

      IIF 37
    • 1023, Stockport Road, Manchester, M19 2TB, England

      IIF 38 IIF 39
    • 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 40 IIF 41
    • 59, Bickerdike Avenue, Manchester, M12 5SZ, England

      IIF 42
    • Unit 26 - Longsight Business Park, 69, Hamilton Road, Manchester, Lancashire, M13 0PD, United Kingdom

      IIF 43
  • Khan, Muhammad Aamir
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 628 First Floor, Stockport Road, Manchester, M13 0SH, United Kingdom

      IIF 44
  • Khan, Muhammad Aamir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 St Anns Road South, Heald Green, Cheshire, SK8 3DZ

      IIF 45
  • Khan, Muhammad Aamir
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 46
    • 261, Broom Lane, Manchester, M19 3LZ, United Kingdom

      IIF 47
    • 54, Audley Road, Manchester, M19 3FQ

      IIF 48
  • Khan, Muhammad Aamir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, St. Anns Road South, Heald Green, Cheadle, SK8 3DZ, England

      IIF 49
    • 109, Cheetham Hill Road, Manchester, Lancashire, M8 8PY, United Kingdom

      IIF 50
  • Khan, Muhammad Aamir
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1016- 1018, Stockport Road, Manchester, Lancashire, M19 3WN, England

      IIF 51
  • Khan, Muhammad Yasir
    British business born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Suite 6, Justin Plaza2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 52
  • Mr Muhammad Asfund Yar Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Whiley Street, Manchester, M13 0WR, England

      IIF 53
    • Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 54 IIF 55
    • Unit 34 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 56
    • Unit 34, Water Street, Stockport, SK1 2BU, England

      IIF 57
    • 24a, Bewicke Road, Wallsend, Tyne And Wear, NE28 6SH

      IIF 58
  • Khan, Muhammad Asfund Yar

    Registered addresses and corresponding companies
    • 15, West Crown Avenue, Salford, M5 3WT, United Kingdom

      IIF 59 IIF 60
  • Khan, Muhammad Yasir

    Registered addresses and corresponding companies
    • 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 61
  • Muhammad Asfund Yar Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 62
    • Unit 34 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 63
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 64
  • Mr Muhammad Aamir Khan
    British born in July 1969

    Resident in United Kingdom

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

      IIF 65
    • 1016- 1018, Stockport Road, Manchester, Lancashire, M19 3WN, England

      IIF 66
    • 109, Cheetham Hill Road, Manchester, Lancashire, M8 8PY, United Kingdom

      IIF 67
    • 261, Broom Lane, Manchester, M19 3LZ, United Kingdom

      IIF 68
    • 628 First Floor, Stockport Road, Manchester, M13 0SH, United Kingdom

      IIF 69
  • Mr Muhammad Yasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 70
  • Mr Muhamad Yasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Suite 6, Justin Plaza2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 38
  • 1
    AADAM TRADERS LIMITED
    06004034
    5300 Lakeside Cheadle Royal Business, Cheadle Royal Park, Stockport, Cheadle
    Dissolved Corporate (4 parents)
    Officer
    2006-11-21 ~ 2009-09-01
    IIF 45 - Director → ME
  • 2
    AADAMS SPORTS LTD
    - now 06536414
    NBS HOME IMPROVEMENT LIMITED
    - 2009-09-11 06536414
    Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-06-30 ~ 2010-04-02
    IIF 48 - Director → ME
  • 3
    ACORN CIVILS LTD
    15797125
    Unit 34 Meadow Mill, Water Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    ADVERTISING BILLBOARDS LTD
    16166833
    14 Felton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    AIR UTILITIES LIMITED
    12644404
    Unit 34 Meadow Mill, Water Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    AK STARS MCR LTD
    14410531
    14 Felton Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    BADRI IT & CONSULTANCY LTD
    07460833
    Unit 12 Missour Trading Estate, Missouri Avenue, Salford, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2019-06-20 ~ 2021-06-24
    IIF 14 - Director → ME
    2017-12-14 ~ 2019-01-01
    IIF 12 - Director → ME
    2010-12-06 ~ 2016-04-20
    IIF 18 - Director → ME
    2019-06-20 ~ 2019-06-20
    IIF 15 - Director → ME
    Person with significant control
    2018-12-13 ~ 2019-01-01
    IIF 42 - Ownership of shares – 75% or more OE
    2019-06-20 ~ 2021-06-24
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 8
    BRIGHT LINX CONSTRUCTION LTD
    07669604
    Acorn Business Centre, Fountain Street North, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ 2013-07-16
    IIF 3 - Director → ME
  • 9
    BRIGHT LINX LIMITED
    07490385
    783 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 33 - Director → ME
    2011-01-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 10
    CAPITAL GROUP DEVELOPMENTS LIMITED
    13911586
    Unit 34 Meadow Mill, Water Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    CONCLUSIVE PROPERTY SERVICES LTD
    09719402
    86 Bosworth Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 35 - Has significant influence or control OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    DARWEN STAR LTD
    12290891
    8 Carrill Grove East, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ 2025-10-15
    IIF 21 - Director → ME
  • 13
    EA8ON LIMITED
    12518924
    20 Chesterton Grove, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-03-16 ~ 2024-04-02
    IIF 10 - Director → ME
    2024-11-24 ~ now
    IIF 8 - Director → ME
    2024-06-25 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    GELATO HAVEN LIMITED
    09729438
    130-132 Derby Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 31 - Director → ME
  • 15
    HAXAL6 LIMITED
    10641300
    144 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    HOUZ N HOMZ LTD
    13077241
    86 Bosworth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    JIGAR SERVICES LTD
    10656653
    20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2019-03-26
    IIF 51 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    JIGGER TRADERS LTD
    - now 09136135
    JIGGER CATERING LTD
    - 2014-10-21 09136135
    13 St. Anns Road South, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 49 - Director → ME
  • 19
    KENKA TECH LIMITED
    - now 10819009
    WORK HARD AND SUCCEED LIMITED
    - 2018-04-20 10819009 08844821... (more)
    3rd Floor Suite 6 Justin Plaza2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 20
    KINNOO LTD - now
    BL PROPERTIES LIMITED
    - 2015-01-19 07481083
    Unit 10 Vw House, Selinas Lane, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-04 ~ 2012-01-04
    IIF 32 - Director → ME
    2011-01-04 ~ 2012-01-04
    IIF 60 - Secretary → ME
  • 21
    LAMTANS ENGINEERING LTD
    - now 12519438
    HAXAL6 PROPERTIES LIMITED
    - 2021-10-20 12519438
    1023 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 22
    LAMTANS HOLDINGS LTD
    15247973
    1023 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 23
    LAMTANS INTERNATIONAL LTD
    - now 13335249
    BRIT TECH RESOURCE LIMITED
    - 2024-04-04 13335249
    20 Chesterton Grove, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 24
    LANDNEST 1 LIMITED
    16642128 16619833
    Unit 34 Meadow Mill, Water Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 25
    LANDNEST LIMITED
    16619833 16642128
    Unit 34 Water Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 26
    MAK ASSOCIATES MANCHESTER LTD
    10564819
    15 West Crown Avenue, Salford, England
    Active Corporate (3 parents)
    Officer
    2017-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    MANCHESTER LIVING LTD
    12291687
    4 Carrill Grove East, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ now
    IIF 20 - Director → ME
  • 28
    MEAL ON WHEELS LTD
    - now 13407040
    PAK-UK HUMANITY LTD
    - 2022-08-30 13407040 13096484
    109 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 29
    MEDIA KEYS LTD
    09610167
    38 Purcell Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 30
    ONLINE GEEK LTD
    09608011
    38 Purcell Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 16 - Director → ME
  • 31
    OPEN KITCHEN MANCHESTER CIC
    14640242
    628 First Floor Stockport Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-06 ~ 2025-01-13
    IIF 44 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    PAK UK HUMANITY LTD
    13096484 13407040
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    RETROTECH COMPLIANCE & MONITORING LTD
    - now 13593048
    LAMTANS GROUP OF COMPANIES LIMITED
    - 2025-07-09 13593048
    Unit 26 - Longsight Business Park 69, Hamilton Road, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ 2025-08-01
    IIF 11 - Director → ME
    Person with significant control
    2021-08-31 ~ 2025-08-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 34
    STAR DIGITAL ADVANS LTD
    15826951
    6 Carrill Grove East, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ 2025-10-15
    IIF 22 - Director → ME
  • 35
    TECHNO GEEK INTERNATIONAL LIMITED
    10203282
    144 High Road Leyton, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-27 ~ 2016-10-25
    IIF 19 - Director → ME
  • 36
    UK ELECTRIC & GAS LTD
    - now 08352211
    OLD STREET (M/CR) LTD - 2018-05-03
    Harewood House Suite A Rochdale Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-05-04 ~ 2021-02-15
    IIF 30 - Director → ME
    Person with significant control
    2018-05-04 ~ 2021-02-15
    IIF 58 - Ownership of shares – 75% or more OE
  • 37
    UK ENERGY PLUS LTD
    08611728
    Unit 34 Water Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    2013-07-16 ~ now
    IIF 27 - Director → ME
    2013-07-16 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 38
    UK PREMIERE PROPERTIES LTD
    - now 08924416
    SANGAM SPICE LTD
    - 2014-09-10 08924416
    Unit 3 Trumeater Mill Milltown Street, Radcliffe, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-05 ~ 2014-12-08
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.