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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Aamir

    Related profiles found in government register
  • Khan, Aamir
    British painter and decorator born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, West Park Road, Bradford, BD8 9SG, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Khan, Aamir
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 400 Molesey Road, Walton-on-thames, Surrey, KT12 3PG, England

      IIF 3
  • Khan, Aamir
    British temporary manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 82, Grattan Road, Bradford, BD1 2LU, England

      IIF 4
  • Kahn, Aamir
    British commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 5
  • Khan, Aamir
    English businessman born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 6
  • Khan, Aamir
    English manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bradford Road, Keighley, West Yorkshire, BD21 4BW, United Kingdom

      IIF 7
    • 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 8
  • Khan, Aamir
    British company director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, Gbr, G24JB

      IIF 9
  • Khan, Aamir
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Rupert Street, Glasgow, G4 9AR, Scotland

      IIF 10
  • Khan, Aamir
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Verulam Close, Liverpool, L8 1YD, England

      IIF 11
  • Mr Aamir Khan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, West Park Road, Bradford, West Yorkshire, BD8 9SG, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Aamir Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 400 Molesey Road, Walton-on-thames, Surrey, KT12 3PG, England

      IIF 14
  • Khan, Aamir
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11a, Highbridge Road, Freshwharf Estate, Barking, IG11 7BW, United Kingdom

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Aamir Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 82, Grattan Road, Bradford, BD1 2LU, England

      IIF 17
  • Khan, Aamir
    Pakistani marketing director born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 35, Copland Quadrant, Glasgow, G51 2RU, United Kingdom

      IIF 18
  • Khan, Aamir
    Pakistani operations manager born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
  • Mr Aamir Kahn
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Aamir
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 31
  • Khan, Aamir
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:1, Khan Bahadar Kundi., Tehsil : Serai Naurang., District Lakki Marwat., Kpk., 28350, Pakistan

      IIF 32
  • Khan, Aamir
    Pakistani social worker born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 33
  • Khan, Aamir
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 34
  • Khan, Aamir
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Easton Road, Bristol, England, BS5 0ET, United Kingdom

      IIF 35
  • Khan, Aamir
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1515, 58 Peregrine Road, Hainault, Ilford, Uk, IG6 3SZ, United Kingdom

      IIF 36
  • Kahn, Aamir
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, WA14 2PX, England

      IIF 37
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 38
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Kahn, Aamir
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aamir Khan
    English born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 56
  • Khan, Aamir
    Pakistani business born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 57
  • Khan, Aamir
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Khan, Aamir
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gara Kool, Bhai Khan Tehsil And Distt. Mardan, Mardan, 23200, Pakistan

      IIF 59
  • Mr Aamir Khan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Verulam Close, Liverpool, L8 1YD, England

      IIF 60
  • Khan, Aamir

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 61
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 62
    • Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 63
  • Khan, Aamir
    Pakistani company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Seven Oaks Close, Romford, RM3 7EE, United Kingdom

      IIF 64
  • Khan, Aamir
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 65
  • Khan, Aamir
    Pakistani director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G51 2RJ, United Kingdom

      IIF 66
  • Kahn, Aamir

    Registered addresses and corresponding companies
  • Mr Aamir Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11a, Highbridge Road, Barking, IG11 7BW, United Kingdom

      IIF 77
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mr Aamir Khan
    Pakistani born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 35, Copland Quadrant, Glasgow, G51 2RU, United Kingdom

      IIF 79
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 80
  • Mr Aamir Kahn
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, WA14 2PX, England

      IIF 81
    • Flat 221, Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX, United Kingdom

      IIF 82
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 83 IIF 84
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Mr Aamir Khan
    British born in July 1978

    Resident in United Kingdom

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

      IIF 89
  • Mr Aamir Khan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:1, Khan Bahadar Kundi., Tehsil : Serai Naurang., District Lakki Marwat., Kpk., 28350, Pakistan

      IIF 90
  • Mr Aamir Khan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Easton Road, Bristol, England, BS5 0ET, United Kingdom

      IIF 91
    • 23, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 92
  • Mr Aamir Khan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1515, 58 Peregrine Road, Hainault, Ilford, Uk, IG6 3SZ, United Kingdom

      IIF 93
  • Aamir Khan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gara Kool, Bhai Khan Tehsil And Distt. Mardan, Mardan, 23200, Pakistan

      IIF 94
  • Mr Aamir Khan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 95
    • 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 96
  • Mr Aamir Khan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 97 IIF 98
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 99
    • 42, Seven Oaks Close, Romford, RM3 7EE, United Kingdom

      IIF 100
  • Aamir Khan
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G512RJ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 41
  • 1
    400 Molesey Road, Walton-on-thames, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    4385, 14350999 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 3
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 57 - director → ME
    2023-11-06 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 4
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 45 - director → ME
    2020-11-05 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 48 - director → ME
    2020-11-05 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    0/1, 35 Copland Quadrant, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 7
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 43 - director → ME
    2020-11-05 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 8 - director → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 9 - director → ME
  • 10
    Al-huda Academy, Ouseburn Croft, Sheffield, England
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    42 Seven Oaks Close, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 12
    01, 35 Copland Quadrant, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    Unit 11a Highbridge Road, Freshwharf Estate, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    4385, 13967449: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 17
    33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 18
    33 Empire House Mount Stuart Square, Cardiff, Wales
    Corporate (3 parents)
    Person with significant control
    2024-01-24 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    G1 91 Gartloch Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2020-02-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 20
    12 West Park Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -142 GBP2023-08-31
    Person with significant control
    2023-01-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    1 Grove Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    144 Easton Road, Bristol, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 24
    30 The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2020-02-29 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    Amr, Horse Fair, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 26
    MK OF KEIGHLEY HOLDING LIMITED - 2017-02-09
    1 Grove Road, Shipley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2019-02-28
    Officer
    2023-06-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 27
    48 West Georgee Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 10 - director → ME
  • 28
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 44 - director → ME
    2020-11-03 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    2018-07-17 ~ now
    IIF 54 - director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 53 - director → ME
    2020-04-23 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
  • 31
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 46 - director → ME
    2020-11-05 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 32
    33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 65 - director → ME
  • 33
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 50 - director → ME
    2020-11-05 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 34
    9 Verulam Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    Unit 23 Peel House, 30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-02-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-02-28 ~ 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
  • 36
    33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    39 39 Chessmount Rise, Chesham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 38
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 47 - director → ME
    2020-11-05 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 39
    30 The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 40
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 49 - director → ME
    2020-11-05 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 41
    30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    32 Rebecca Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ 2016-02-03
    IIF 7 - director → ME
  • 2
    Al-huda Academy, Ouseburn Croft, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-04-26 ~ 2024-07-03
    IIF 32 - director → ME
    2024-07-04 ~ 2025-02-11
    IIF 33 - director → ME
  • 3
    12 West Park Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -142 GBP2023-08-31
    Officer
    2021-08-31 ~ 2022-07-08
    IIF 2 - director → ME
    2023-01-25 ~ 2024-07-29
    IIF 1 - director → ME
    Person with significant control
    2021-08-31 ~ 2022-07-08
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 4
    12 Silvercroft Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,476 GBP2022-11-30
    Officer
    2020-11-05 ~ 2021-10-11
    IIF 42 - director → ME
    2020-11-05 ~ 2021-10-11
    IIF 69 - secretary → ME
    Person with significant control
    2020-11-05 ~ 2021-10-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,365 GBP2022-02-28
    Officer
    2021-02-01 ~ 2022-12-10
    IIF 19 - director → ME
    Person with significant control
    2021-02-01 ~ 2022-11-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 6
    30 The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2020-01-05 ~ 2020-01-09
    IIF 39 - director → ME
    Person with significant control
    2020-01-05 ~ 2020-01-09
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 7
    79a Thornton Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-09 ~ 2021-02-09
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 8
    30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ 2020-02-12
    IIF 41 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors 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.