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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Khan

    Related profiles found in government register
  • Mr Mohammed Khan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 1
  • Mr Mohammed Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 2
  • Mr Mohammed Khan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 3
  • Mr Mohammed Khan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 4
  • Mr Mohammed Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 5
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 6
  • Mr Mohammed Khan
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 7
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 8
    • Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 9
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • Mr Mohammed Yasin Khan
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 11
    • Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 12 IIF 13
  • Khan, Mohammed
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 14
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Khan, Mohammed Ishaq
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26 Grindle Road, Longford, Coventry, West Midlands, CV6 6BX, England

      IIF 16
    • 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 17
  • Mr Mohammed Khan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Monica Road, Birmingham, B10 9TG

      IIF 18
    • 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 19
  • Mr Mohammed Yasin Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 76, Halifax Road, Batley, WF17 7RB, England

      IIF 20
    • 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 21 IIF 22
    • 5, Brayford Square, London, E1 0SG, England

      IIF 23
  • Khan, Mohammed
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 24
  • Khan, Mohammed Yasin
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 25
    • 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 26
    • Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 27 IIF 28
  • Mr Mohammed Noaman Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 29
    • 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 30
    • 233, Wilbraham Road, Manchester, M14 7EW, England

      IIF 31
    • 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 32
  • Khan, Mohammed
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 33
  • Khan, Mohammed
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 185/187 Pasture Lane, Bradford, BD7 2SQ, England

      IIF 34
  • Khan, Mohammed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 35
  • Khan, Mohammed Javed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 36
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 37
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 38
  • Mr Mohammed Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 39
    • 67, Torrington Way, Morden, Surrey, SM4 5QA

      IIF 40
    • 67 Torrington Way, Morden, Surrey, SM4 5QA, United Kingdom

      IIF 41
    • 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 42
  • Khan, Mohammed
    British company director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 43
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 44
  • Khan, Mohammed Noaman
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 45
  • Khan, Mohammed Noaman
    British barber born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 46
  • Khan, Mohammed Noaman
    British cleaner born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2/4, Lord Street West, The Ground Unit Three, Blackburn, BB2 1JX, England

      IIF 47
  • Khan, Mohammed Noaman
    British director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 48
  • Khan, Mohammed Yasin
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 76, Halifax Road, Batley, WF17 7RB, England

      IIF 49
    • 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 50
  • Mohammed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 51
  • Khan, Mohammed
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 52
  • Mr Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 53
    • Leather Sofa World, Bromford Lane, Erdington, Birmingham, B24 8DP, United Kingdom

      IIF 54 IIF 55
  • Mr Mohammed Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 56
    • 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 57 IIF 58
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 59
    • 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 60
    • 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 61 IIF 62
    • 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 63
    • 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 64
    • 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 65
    • 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 66
    • Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, B11 1NP, United Kingdom

      IIF 67
    • Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, B12 8JP, United Kingdom

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Khan, Mohammed
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 70
  • Khan, Mohammed
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 71
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 72
    • 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 73 IIF 74
    • 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 75
    • 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 76
    • J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 77
    • Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, B12 8JR, United Kingdom

      IIF 78
    • Warren House 44, Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in United Kingdom

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

      IIF 81
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 82
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 83
  • Khan, Mohammed
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Monica Road, Birmingham, B10 9TG, United Kingdom

      IIF 84
    • 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 85
  • Khan, Mohammed Khalil
    British born in January 1971

    Resident in United Kingdom

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

      IIF 86
  • Khan, Mohammed Khalil
    British computer programmer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Crescent Road, Reading, RG1 5SP, United Kingdom

      IIF 87
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Yardley Green Road, Bordesley Green, Birmingham, United Kingdom, B9 5QE, United Kingdom

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 90
    • 78, Crescent Road, Reading, Berkshire, RG1 5SP, England

      IIF 91
  • Khan, Mohammed Khalil
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 357, Katherine Road, London, E7 8LT, England

      IIF 92
  • Khan, Mohammed Khalil
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 93
  • Mr Mohammed Nooman Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 94
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 95
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
    • Mohammed Khan, 18 Redfern, Surbiton, KT6 6JD, United Kingdom

      IIF 98
  • Mohammed Halim Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 99
  • Khan, Mohammed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Torrington Way, Morden, Surrey, SM4 5QA, England

      IIF 100
    • 67 Torrington Way, Morden, Surrey, SM4 5QA, United Kingdom

      IIF 101
  • Khan, Mohammed
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 102
  • Khan, Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 103
  • Khan, Mohammed Halim
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 104
  • Khan, Mohammed Jamil
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 105 IIF 106
    • 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 107 IIF 108 IIF 109
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 111
    • 3 Palmerston Road, Sparkbrook, Birmingham, B11 1LH

      IIF 112 IIF 113
    • 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 114
    • 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 115 IIF 116
    • 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 117
    • 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 118
    • 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 119
    • Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, B11 1NP, United Kingdom

      IIF 120
    • Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 121
    • Red Buildings, Sampson Road North, Birmingham, B11 1BG, United Kingdom

      IIF 122
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Khan, Mohammed Nooman
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 124
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 125
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 126
    • 125, Brighton Road, Surbiton, KT6 5NJ, England

      IIF 127
    • 125, Brighton Road, Surbiton, KT6 5NJ, United Kingdom

      IIF 128
    • 125, Brighton Road, Surbiton, Surrey, KT6 5NJ, United Kingdom

      IIF 129
    • Mohammed Khan, 18 Redfern, 58-68 Ewell Road, Surbiton, KT6 6JD, United Kingdom

      IIF 130
  • Mohammed Khalil Khan
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 131
  • Khan, Mohammed
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Addison Road, Coventry, West Midlands, CV6 2JN, England

      IIF 132
    • Eco Motor Parts House, Retford Road, Sheffield, S13 9WG, England

      IIF 133
  • Khan, Mohammed Javed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 134
    • J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 135
    • Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 136
    • Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 137
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 139
    • 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 140
    • 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 141
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 142
  • Khan, Jamil
    Pakistani parking attended born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 143
  • Mr Sajid Mohammed Abbas Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 144
    • 35, Cobb Close, Coventry, CV2 4GF, England

      IIF 145
  • Khan, Mohammed Ishaq

    Registered addresses and corresponding companies
    • 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 146
  • Khan, Mohammed Jamil

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

      IIF 147
  • Khan, Mohammed Javed

    Registered addresses and corresponding companies
    • Rejents House, Gooch Street, Birmingham, B5 7HY, England

      IIF 148
  • Mr Jamil Khan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 149
    • 85, Pendragon Road, Birmingham, B42 1RJ, United Kingdom

      IIF 150 IIF 151
  • Khan, Jamil
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 152
    • Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 153 IIF 154
  • Khan, Sajid Mohammed Abbas
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3, 27 Mulberry Crescent, West Drayton, Middlesex, UB7 9AG, United Kingdom

      IIF 155
  • Khan, Sajid Mohammed Abbas
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 156
  • Kha, Mo
    British dir born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 157
  • Khan, Jamil Mohammed
    British sales manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 158
  • Khan, Mohammed, Dr

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 159
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 160
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 161
  • Mr Mohammed Inayathulla Khan
    Indian born in January 1971

    Resident in United Kingdom

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

      IIF 162
  • Khan, Jamil

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 163
    • Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 164
  • Khan, Jamil
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pendragon Road, Birmingham, West Midlands, B42 1RJ, United Kingdom

      IIF 165 IIF 166
    • 85, Pendragon Road, Birmingham, Westmidlands, B42 1RJ, United Kingdom

      IIF 167
  • Khan, Mohammed Inayathulla
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Emmer Green, Luton, LU2 8UH, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 77
  • 1
    57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    4385, 14592225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    3 Hamel House, Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 17 - Director → ME
    2014-03-07 ~ dissolved
    IIF 146 - Secretary → ME
  • 5
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 87 - Director → ME
  • 6
    3 Hamel House Calico Business Park, Sandy Way, Tamowrth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 132 - Director → ME
  • 7
    Brixworth Industrial Estate, 7 Staveley Way, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,498 GBP2023-12-31
    Officer
    2016-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    3 Palmerston Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    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
  • 9
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    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
  • 11
    233 Wilbraham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Wharfdale Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 108 - Director → ME
  • 13
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    185/187 Pasture Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,084 GBP2016-03-31
    Officer
    2015-05-15 ~ dissolved
    IIF 34 - Director → ME
  • 15
    54 Prosser Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    129 Edward Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 122 - Director → ME
  • 18
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,610 GBP2024-02-29
    Officer
    2016-02-05 ~ now
    IIF 148 - Secretary → ME
    IIF 160 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 126 - Director → ME
    2025-12-11 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 20
    125 Brighton Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    Unit 1 Bromford Mills, Bromford Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,018 GBP2019-02-28
    Officer
    2018-01-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    3 Palmerston Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-11-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 154 - Director → ME
    2025-11-03 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 27
    1 Walford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    179 Torridon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 128 - Director → ME
  • 29
    141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove membersOE
  • 30
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    188/192 Gooch St, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 158 - Director → ME
  • 32
    57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 80 - Has significant influence or controlOE
  • 33
    J J's Flooring Services, 1428-1430, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 77 - Has significant influence or controlOE
  • 34
    936 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 152 - Director → ME
    2025-04-08 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 35
    60 Montgomery Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    3 Walford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 37
    22 Croydon Close, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 38
    173a Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 143 - Director → ME
  • 39
    4 Bardsey Crescent, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 40
    57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 123 - Director → ME
    2026-02-09 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 42
    Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 43
    57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 44
    59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Person with significant control
    2025-02-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    14 Cotton's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 46
    Chorus Building Wharfdale Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 106 - Director → ME
  • 47
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 48
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 49
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 50
    123 Somerford Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 51
    1428 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 52
    1428 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 53
    1428 Perhore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 54
    74 Tixall Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-12 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 37 - Director → ME
  • 56
    8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 57
    8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 58
    3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,294 GBP2024-11-30
    Officer
    2022-11-02 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 59
    Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    ROUGEMONT BUILDING MAINTENANCE LTD - 2014-11-14
    67 Torrington Way, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    80,476 GBP2024-04-30
    Officer
    2014-04-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 61
    67 Torrington Way, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    Sopna Tandoori Restaurant, Rhosbodrual, Caernarfon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,747 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 63
    35 Cobb Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2016-04-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 64
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,907 GBP2024-11-30
    Officer
    2009-11-11 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    58 Monica Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-06-30
    Officer
    2012-06-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 66
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,035 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 67
    26 Grindle Road Longford, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,921 GBP2016-03-31
    Officer
    2015-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 68
    103 Southchurch Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 69
    934-936 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 70
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-01-28 ~ dissolved
    IIF 113 - Director → ME
  • 71
    1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 72
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,632 GBP2024-07-31
    Officer
    2016-07-12 ~ now
    IIF 137 - Director → ME
    2016-07-12 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 73
    Warren Construction, Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2017-10-31
    Officer
    2016-08-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 74
    Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,536 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 75
    78 Crescent Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 91 - Director → ME
  • 76
    9 Quaker Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 77
    4385, 12384159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 16
  • 1
    1 Palmerston Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ 2024-08-10
    IIF 46 - Director → ME
    Person with significant control
    2024-06-24 ~ 2025-02-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4 The Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,913 GBP2025-01-31
    Officer
    2021-01-12 ~ 2025-04-30
    IIF 168 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 3
    AIRSTEP ONE LIMITED - 2006-07-24
    Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    Dissolved Corporate
    Officer
    2005-09-07 ~ 2006-05-31
    IIF 112 - Director → ME
  • 4
    None, Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,531 GBP2023-04-30
    Officer
    2023-06-08 ~ 2023-06-08
    IIF 49 - Director → ME
    Person with significant control
    2023-06-08 ~ 2023-06-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ 2014-06-08
    IIF 88 - Director → ME
  • 6
    47 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-02 ~ 2023-12-01
    IIF 25 - Director → ME
    Person with significant control
    2023-07-02 ~ 2023-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    357 Katherine Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,561 GBP2024-09-30
    Officer
    2022-09-23 ~ 2023-07-17
    IIF 92 - Director → ME
  • 8
    1ST EUROPEAN TRADING LIMITED - 2016-02-19
    STOCKPORT PVCU WINDOWSL LIMITED - 2015-06-10
    Eco Motor Parts House, Retford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    935,432 GBP2017-12-31
    Officer
    2015-02-08 ~ 2018-02-28
    IIF 133 - Director → ME
  • 9
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,994,345 GBP2023-04-30
    Officer
    2021-04-15 ~ 2021-04-16
    IIF 33 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-04-16
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-22 ~ 2023-02-09
    IIF 44 - Director → ME
    Person with significant control
    2023-01-22 ~ 2023-02-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-03-01
    IIF 70 - LLP Designated Member → ME
  • 12
    2/4 Lord Street West, The Ground Unit Three, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ 2024-01-03
    IIF 47 - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-01-03
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    2023-02-08 ~ 2023-08-25
    IIF 110 - Director → ME
  • 14
    3a Brigton Road, Surbiton, Surrey, England
    Dissolved Corporate
    Officer
    2014-06-10 ~ 2015-09-22
    IIF 129 - Director → ME
  • 15
    1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ 2020-09-30
    IIF 38 - Director → ME
  • 16
    Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,536 GBP2024-01-31
    Officer
    2019-01-08 ~ 2021-02-01
    IIF 157 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.