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

Mr Junaid Khan

    Related profiles found in government register
  • Mr Junaid Khan
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 1
  • Mr Junaid Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2
  • Mr Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 3
  • Mr Junaid Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 4
  • Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, Uk, E16 2DQ, United Kingdom

      IIF 5
  • Junaid Khan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 6
  • Mr Junaid Khan
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 7
  • Junaid Khan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ground Floor House No.19, Street No. 4, Nazimabad Block 3-b, Karachi, 74600, Pakistan

      IIF 8
  • Junaid Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Junaid Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 10
  • Junaid Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Junaid Khan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Harlech Street, Leeds, LS11 7DY, England

      IIF 12
  • Junaid, Khan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 13
  • Khan, Junaid
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 14
  • Khan, Junaid
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, Mohalla Barpalo , P.o Ouch , Ouch Sharqi, Teh. Adenzai , Distt. Lower Dir, Kpk, 18750, Pakistan

      IIF 15
  • Khan, Junaid
    Pakistani e-commerce seller born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 16
  • Khan, Junaid
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 17
  • Khan Junaid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 18
  • Khan, Junaid
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 19
  • Khan, Junaid
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Merton High Street, London, SW19 1AY, England

      IIF 20
  • Khan, Junaid
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Khan, Junaid
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 22
  • Khan, Junaid
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 23
  • Khan, Junaid
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Junaid Khan
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 25
    • Chopdat Industrial Estates, Soothill Lane, Batley, WF17 5SS, England

      IIF 26
    • Unit 5 Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 27
    • 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 28
  • Junaid Khan
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 29
  • Junaid Khan
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Holland Street, Hull, HU9 2JD, England

      IIF 30
    • Office 16643, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 31
  • Khan, Junaid
    born in April 1987

    Resident in Pakistan

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

      IIF 32
  • Khan, Junaid
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Harlech Street, Leeds, LS11 7DY, England

      IIF 33
  • Mr Junaid Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, United Kingdom

      IIF 34
    • 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 35
  • Khan, Junaid
    Pakistan research born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Third Avenue, Romford, RM6 5DB, United Kingdom

      IIF 36
  • Mr Raja Muhammad Junaid Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 111, Denville Crescent, Bordesley Green, Birmingham, B9 5TS, United Kingdom

      IIF 37
    • 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 38
  • Khan, Junaid
    Pakistan retailer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, BD7 3BB, England

      IIF 39
  • Khan, Junaid
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 40
  • Khan, Junaid
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Holland Street, Hull, HU9 2JD, England

      IIF 41
    • Office 16643, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 42
  • Khan, Junaid
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 43
    • 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 44
    • Flat 2, 40 B, Grove Road, London, E3 5AX, United Kingdom

      IIF 45
  • Khan, Junaid
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estates, Soothill Lane, Batley, WF17 5SS, England

      IIF 46
    • 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 47
  • Khan, Junaid
    British mechanic born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 48
  • Khan, Raja
    Pakistani drivers mate born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, St Saviours Road, Birmingham, B8 1HW, United Kingdom

      IIF 49 IIF 50
  • Khan, Raja Muhammad Junaid
    Pakistani delivery born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 111, Denville Crescent, Bordesley Green, Birmingham, B9 5TS, United Kingdom

      IIF 51
  • Mr Raja Muhammad Junaid Khan
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hartshill Road, Birmingham, B34 6RE, United Kingdom

      IIF 52
    • 63, Hartshill Road, Birmingham, West Midlands, B34 6RE, United Kingdom

      IIF 53
    • 63, Hartshill Road, Shard End, Birmingham, B34 6RE, United Kingdom

      IIF 54
  • Khan, Junaid

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 55
  • Khan, Raja Muhammad Junaid
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hartshill Road, Shard End, Birmingham, B34 6RE, United Kingdom

      IIF 56
  • Khan, Raja Muhammad Junaid
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hartshill Road, Birmingham, West Midlands, B34 6RE, United Kingdom

      IIF 57
  • Khan, Raja Muhammad Junaid
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hartshill Road, Shard End, Birmingham, B34 6RE, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 30
  • 1
    4 BS CONCRETE & SCREED LTD
    - now 15702251
    4 BS CONRETE & SCREED LTD
    - 2024-05-18 15702251
    63 Hartshill Road, Shard End, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    AJK CARS LTD
    11826608
    Flat 2, 40 B Grove Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-14 ~ 2021-10-18
    IIF 45 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-01
    IIF 34 - Has significant influence or control OE
  • 3
    DIAMONDZONE LTD
    15364173
    14 Botha Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    E SHOPPERS HUB LIMITED
    15192698
    4385, 15192698 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    EASYWORKPERMIT LLP
    OC434359
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove members as a member of a firm OE
    IIF 1 - Right to surplus assets - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    EC GARAGE LTD
    15786589
    Chopdat Industrial Estate, Soothill Lane, Batley, England
    Active Corporate (3 parents)
    Officer
    2025-07-31 ~ 2025-09-30
    IIF 46 - Director → ME
    2024-06-18 ~ 2025-04-10
    IIF 48 - Director → ME
    Person with significant control
    2025-07-31 ~ 2025-09-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-18 ~ 2025-04-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    ELAND RISK LIMITED
    12780530
    23a Lichfield Road, Burntwood, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EQUINOXSYNERGY LTD
    15856246
    4385, 15856246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    EVERY STUFF LIMITED
    14014515
    11b Harlech Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    GADGET SOLUTION EPPING LTD
    12904282
    176 High Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    HAMEED ENTERPRISE. CO. LTD
    14766108 15095782
    International House, 12 Constance Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    HAMEED ENTERPRISES. CO. LTD
    15095782 14766108
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 16 - Director → ME
    2023-08-25 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    JDZGROUP LTD
    17024296
    Office 16643, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    JJSMGROUP LTD
    16610855 16639815
    62 Holland Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    JKZONE LTD
    13504414
    Unit 3 E83 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    JTRADO LIMITED
    14687153
    4385, 14687153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    MASTER GADGETS LTD
    - now 12659699
    MASTER GADGETS (EPPING) LTD - 2020-06-18
    176 High Street, Epping, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    MILLION SMILES STORES LTD
    15094471
    4385, 15094471 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    MOTORTASTIC MOTORGROUP LTD
    16724416
    Unit 5 Chopdat Industrial Estate, Soothill Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    PENWORTHAM LOGISTICS LTD
    08947646
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-13 ~ 2017-03-14
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    RJK LOGISTIC BIRMINGHAM LTD
    12640023
    63 Hartshill Road, Shard End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    RMJK LOGISTICS LTD
    10556072
    111 Denville Crescent, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    SAFWAN RESEARCHERS LIMITED
    09890685
    16 Third Avenue, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 36 - Director → ME
  • 24
    TAWAZUN LONDON LIMITED
    08456909
    48 Norfolk Square, London, England
    Active Corporate (5 parents)
    Officer
    2014-10-29 ~ 2015-05-11
    IIF 20 - Director → ME
  • 25
    THE UNIQUE DRESSES LTD
    09303328
    29 Dirkhill Street Bradford 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 39 - Director → ME
  • 26
    THEVENTUREMARKETING LTD
    15327159
    4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UK CONCRETE & SCREEDS LTD
    12462949
    36 Lakey Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-05-07
    IIF 57 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-05-07
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 28
    WASIALENTERPRISES LTD
    SC784808
    157 Tollcross Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 29
    WHITCOT VENTURES LTD
    09143554
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (11 parents)
    Officer
    2015-01-21 ~ 2015-11-19
    IIF 49 - Director → ME
  • 30
    WISEE TRADERS LTD
    14303252
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-18 ~ 2023-07-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.