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. Khalid Hussain

    Related profiles found in government register
  • Mr. Khalid Hussain
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Office # 84, Ilford, IG6 3SZ, England

      IIF 1
    • 07 Robertson House, Tooting Grove, London, SW17 0QX, England

      IIF 2
  • Mr. Khalid Hussain
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Staff Colony, Govt College, Sariab Road, Quetta, 87300, Pakistan

      IIF 3
  • Mr Khalid Hussain
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 4
  • Mr Khalid Hussain
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 5 IIF 6
  • Mr Khalid Hussain
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No 026/s-p, District Pakpattan, 57400, Pakistan

      IIF 7
  • Mr Khalid Hussain
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, Datchet, SL3 9EB, United Kingdom

      IIF 8
    • 8, Park Place, Stevenage, Herts, SG1 1DP, England

      IIF 9
    • 77, Gammons Lane, Watford, WD24 5HU, United Kingdom

      IIF 10
  • Mr Khalid Hussain
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8945, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 11
  • Mr Khalid Hussain
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 12 IIF 13 IIF 14
    • 41 Lorne Street, Reading, Berkshire, RG1 7YW, England

      IIF 15
  • Khalid Hussain
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1008, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Khalid Hussain
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, 400 Golden Hillock Road, Birmingham, B11 2QG, United Kingdom

      IIF 17
  • Khalid Hussain
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5946, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Khalid Hussain
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Mr. Khalid Hussain
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Iqra Welfare Forum, Pink Bank Lane, Longsight Manchester, M12 5RF, United Kingdom

      IIF 20
  • Khalid Hussain
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2030, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Hussain, Khalid, Mr.
    Pakistani chief executive born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • # 07, Robertson House, Tooting Grove, London, SW17 0QX, England

      IIF 22
  • Hussain, Khalid, Mr.
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Office # 84, Ilford, IG6 3SZ, England

      IIF 23
  • Hussain, Khalid, Mr.
    Pakistani entrepreneur born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Tooting Grove, Robertson House, London, SW17 0QX, England

      IIF 24
  • Mr Khalid Hussain
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 25
  • Khalid, Hussain
    Pakistani technical author born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khalid House, G Block, Street # 5, House # 120, Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 26
  • Mr Khalid Hussain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Emerson Road, Stoke-on-trent, ST6 3JJ, United Kingdom

      IIF 27
  • Mr Khalid Hussain
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Summerhouse Way, Abbots Langley, WD5 0DX, England

      IIF 32
    • 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 33
  • Mr Hussain Khalid
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khalid House, G Block, Street # 5, House # 120, Vehari, Punjab, Vehari, 61100, Pakistan

      IIF 34
  • Hussain, Khalid
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 35
  • Hussain, Khalid
    British accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12 Duchy Grove, Bradford, West Yorkshire, BD9 5NA

      IIF 36 IIF 37
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 38
    • 103-105, Bradford Road, Keighley, BD21 4BL, England

      IIF 39 IIF 40
  • Hussain, Khalid
    British self employed born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, West Yorkshire, BD9 5ER

      IIF 41
  • Hussain, Khalid
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1008, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 42
  • Hussain, Khalid
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No 026/s-p, District Pakpattan, 57400, Pakistan

      IIF 43
  • Hussain, Khalid
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, 400 Golden Hillock Road, Birmingham, B11 2QG, United Kingdom

      IIF 44
  • Hussain, Khalid
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, Datchet, SL3 9EB, United Kingdom

      IIF 45
  • Hussain, Khalid
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Watford Way, Hendon Central, NW4 3JH

      IIF 46
  • Hussain, Khalid
    British travel agent born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 77, Gammons Lane, Watford, WD24 5HU, United Kingdom

      IIF 47
  • Hussain, Khalid
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26 Breamore Road, Ilford, IG3 9NB, England

      IIF 48
  • Hussain, Khalid
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2030, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 49
  • Hussain, Khalid
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5946, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Hussain, Khalid
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8945, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 51
  • Hussain, Khalid
    British car body director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dec House, 145, Cardiff Road, Reading, Berkshire, RG1 8JF, United Kingdom

      IIF 52
  • Hussain, Khalid
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 53
  • Hussain, Khalid
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 54
    • 41 Lorne Street, Reading, Berkshire, RG1 7YW, England

      IIF 55
  • Hussain, Khalid
    British sales born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 107, Crockhamwell Road, Woodley, Reading, RG5 3SL, England

      IIF 56
  • Hussain, Khalid
    Pakistani digital marketer born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Khalid, Hussain
    British

    Registered addresses and corresponding companies
    • 12 Duchy Grove, Bradford, West Yorkshire, BD9 5NA

      IIF 58
  • Hussain, Khalid, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Iqra Welfare Forum, Pink Bank Lane, Longsight Manchester, M12 5RF, United Kingdom

      IIF 59
  • Hussain, Khalid
    Pakistani businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Watford Way, London, NW4 3JH, England

      IIF 60
  • Hussain, Khalid
    British director born in September 1973

    Registered addresses and corresponding companies
    • 368, 370 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AB

      IIF 61
  • Hussain, Khalid
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 62
  • Hussain, Khalid
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Emerson Road, Stoke-on-trent, Staffordshire, ST6 3JJ, United Kingdom

      IIF 63
  • Hussain, Khalid
    British cab driver born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 64
    • 51b, George Street, Newcastle Upon Tyne, Tyne And Wear, NE4 7JN, United Kingdom

      IIF 65
  • Hussain, Khalid
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 70
  • Hussain, Khalid
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Summerhouse Way, Abbots Langley, WD5 0DX, England

      IIF 71
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • 368, 370 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AB

      IIF 72
    • 51, Watford Way, London, NW4 3JH, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    15,537 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-11-14 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    107 Crockhamwell Road, Woodley, Reading, England
    Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    107 Crockhamwell Road, Woodley, Reading, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,082 GBP2023-10-31
    Officer
    2019-09-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    81 Summerhouse Way, Abbots Langley, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    Suite 1008 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Office 8945 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    468 GBP2023-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    100 Grovelands Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -15,438 GBP2023-05-31
    Officer
    2017-05-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    Office 5946 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    Flat 7 Tooting Grove, Robertson House, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    355a Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 48 - director → ME
  • 14
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,271 GBP2021-03-31
    Officer
    2019-04-10 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-04-10 ~ 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
  • 15
    160 Iqra Welfare Forum, Pink Bank Lane, Longsight Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    Office 7526 182-184 High Street North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    4385, 14232928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    21 Duckworth Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-30 ~ dissolved
    IIF 41 - director → ME
  • 19
    PEEL TECHNOLOGIES LTD - 2023-03-30
    # 07, Robertson House Tooting Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    51a George Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 64 - director → ME
  • 22
    107 Crockhamwell Road, Woodley, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    110 GBP2022-04-30
    Officer
    2021-04-29 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    NEWCASTLE AIRPORT TAXIS CO LIMITED - 2001-07-18
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    Unit 5a 400 Golden Hillock Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    4385, 12745590: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    International Chambers, 21 Duckworth Lane, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    24,877 GBP2024-03-31
    Officer
    2006-03-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    21 Duckworth Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    2008-04-02 ~ now
    IIF 37 - director → ME
  • 28
    21 Duckworth Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,295 GBP2024-03-31
    Officer
    2017-10-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    Dec House 145, Cardiff Road, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 52 - director → ME
  • 30
    47 Emerson Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 31
    22 Chalvey Road West, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 70 - director → ME
    2017-07-28 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2017-07-28 ~ 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
  • 32
    2 Manor House Lane, Datchet, Datchet, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    51b George Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-10-10 ~ dissolved
    IIF 65 - director → ME
  • 34
    Flat 2 14 Hollybrook Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-07-06 ~ 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
  • 35
    51 Watford Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 60 - director → ME
Ceased 6
  • 1
    A.M. CARPETS AND FURNITURE LIMITED - 2005-03-01
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-06-08 ~ 1997-06-08
    IIF 58 - secretary → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,636 GBP2020-02-28
    Officer
    2017-02-06 ~ 2017-05-22
    IIF 47 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-05-22
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    103-105 Bradford Road, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    1,259 GBP2024-02-29
    Officer
    2016-03-23 ~ 2019-11-25
    IIF 39 - director → ME
  • 4
    46a Edgbaston Road, Balsall Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1998-12-11
    IIF 61 - director → ME
    1997-11-24 ~ 1998-12-11
    IIF 72 - secretary → ME
  • 5
    HARMAIN SHARIFAIN MADNI FOUNDATION LTD - 2018-11-28
    103-105 Bradford Road, Keighley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2016-03-23 ~ 2021-04-29
    IIF 40 - director → ME
  • 6
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate
    Officer
    2013-06-12 ~ 2017-06-30
    IIF 46 - director → ME
    Person with significant control
    2016-06-13 ~ 2017-06-30
    IIF 9 - Ownership of shares – 75% or more OE
© 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.