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 Karwan Dewari Khatab Khatab

    Related profiles found in government register
  • Mr Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 1
    • 294, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 2
    • 331, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 3
    • 17d, Town Centre, Hatfield, AL10 0JZ, England

      IIF 4
    • 149, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 5
    • 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 6
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 7
  • Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Water Street, Chase Terrace, Burntwood, WS7 1AN, United Kingdom

      IIF 8
    • 20, Middleton Street, Derby, DE23 8QJ, England

      IIF 9
  • Mr Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 10
    • 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 11
    • 14, High Street, Cinderford, GL14 2SH, England

      IIF 12
    • Flat B/267, Edleston Road, Crewe, CW2 7EA, England

      IIF 13
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 14
    • 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 15
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 16
    • 16, Westgate, Grantham, NG31 6LT, England

      IIF 17
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 18 IIF 19
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 20
    • 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 21
    • 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 22
    • 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 23
    • 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 24
  • Mr Karwan Dewar Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 25
  • Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 26
  • Khatab, Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 331, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 27
    • 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 28
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 29
  • Khatab, Karwan Dewari Khatab
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 30
    • Unit 4, Water Street, Chase Terrace, Burntwood, WS7 1AN, United Kingdom

      IIF 31
    • 20, Middleton Street, Derby, DE23 8QJ, England

      IIF 32
  • Khatab, Karwan Dewari Khatab
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 294, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 33
  • Khatab, Karwan Dewari Khatab
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17d, Town Centre, Hatfield, AL10 0JZ, England

      IIF 34
    • 149, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 35
  • Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 36
  • Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 37
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 38
  • Karwan Dewari Khatab
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 39
    • 26, Hightown, Crewe, CW1 3BS, England

      IIF 40
  • Mr Karwan Dewari, Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 41
  • Khatab, Karwan Dewari K
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 42
  • Mr Khatab Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 43
  • Khatab, Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 44
    • 247, Edleston Road, Crewe, CW2 7EA, England

      IIF 45
    • Flat B, 267, Edleston Road, Crewe, Cheshire East, CW2 7EA, England

      IIF 46
    • Flat B, Edleston Road, Crewe, CW2 7EA, England

      IIF 47
    • 78, Grange Avenue, Derby, DE23 8DG, England

      IIF 48
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 49
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 50
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 51
    • 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 52
    • 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 53
  • Khatab, Karwan Dewari
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 54
    • 3, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 55
    • Suite 10, School House Business Centre, London Road, Derby, DE24 8UQ, United Kingdom

      IIF 56
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 57
  • Khatab, Karwan Dewari
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 58
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 59
  • Khatab, Karwan Dewari
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 60
  • Khatab, Karwan Dewari
    Iraqi self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Cinderford, GL14 2SH, England

      IIF 61
    • 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 62
  • Khatab, Karwan Dewari
    Iraqi shop assistant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westgate, Grantham, NG31 6LT, England

      IIF 63
  • Mr Karwan Dewari K Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 64
  • Khatab, Karwan Dewar
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 65
  • Mr Karwan Dewwari Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 66
  • Khatab, Karwan
    Iraqi business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 67
  • Khatab, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 68
  • Khatab, Karwan Dewari Khatab
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 69
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, DE1 1NN, United Kingdom

      IIF 70
  • Dewari, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 71
  • Khatab, Karwan Dewari
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 72
  • Khatab, Karwan Dewari
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hightown, Crewe, CW1 3BS, England

      IIF 73
  • Mr Karwan Khatab
    Iraqi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 74
  • Khatab, Karwan Dewari K
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 75
  • Khatab, Karwan Dewwari
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 76
  • Khatab, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, Derbyshire, DE1 1NN, United Kingdom

      IIF 77
  • Dewari, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    58 High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -388 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ANLABY EXPRESS 1 LTD
    Other registered number: 12913700
    623 Anlaby Road, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    84 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,054 GBP2021-11-30
    Officer
    2022-12-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    78 Grange Avenue, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-02-29
    Officer
    2025-06-15 ~ now
    IIF 48 - Director → ME
  • 5
    312 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    2023-03-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    101 Delamere Street, Winsford, England
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    84 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    2 Pear Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    14 High Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    10 Oxford Street, Oakengates, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 11
    17d Town Centre, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    64a Baxter Gate, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-06-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    37 Poulton Street, Kirkham, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    40 Pear Tree Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    294 Great North Road, Woodlands, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2025-03-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    NEW FOUND HULL LIMITED
    Other registered number: 16177455
    623 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-10-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    27 Henshaw Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -855 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    16 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    898 Bristol Road South, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,684 GBP2025-01-31
    Officer
    2023-01-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    17 Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,693 GBP2024-12-31
    Officer
    2024-10-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-10-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    331 Nitshill Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    18 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    TATRA SKLEP LTD
    Other registered number: 09639172
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 26
    95 Laughton Road, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 27
    24 Commercial Road, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    21 Green End, Whitchurch, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 29
    32 Plumstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    32 Plumstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 51 - Director → ME
  • 31
    101 Delamere Street, Winsford, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-23 ~ 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
  • 32
    92 Norfolk Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    3 Horninglow Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,170 GBP2025-01-31
    Officer
    2023-01-24 ~ 2023-12-11
    IIF 55 - Director → ME
  • 2
    School House Business Center, London Road Alvaston Derby, Derby
    Active Corporate (1 parent)
    Officer
    2024-05-04 ~ 2024-07-16
    IIF 46 - Director → ME
    2024-07-18 ~ 2024-09-13
    IIF 45 - Director → ME
    2024-07-16 ~ 2024-07-17
    IIF 47 - Director → ME
    Person with significant control
    2024-05-04 ~ 2024-09-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    26 Hightown, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,392 GBP2024-02-28
    Officer
    2023-02-14 ~ 2024-11-21
    IIF 73 - Director → ME
    Person with significant control
    2023-02-14 ~ 2024-11-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    20 Middleton Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,701 GBP2024-01-31
    Officer
    2024-09-10 ~ 2024-09-10
    IIF 32 - Director → ME
    Person with significant control
    2024-09-10 ~ 2024-09-10
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    149 High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-03 ~ 2024-12-17
    IIF 35 - Director → ME
    Person with significant control
    2024-12-03 ~ 2024-12-17
    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
  • 6
    Unit 4 Water Street, Chase Terrace, Burntwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ 2024-11-25
    IIF 31 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-11-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    Suite 10 School House Business Centre, London Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ 2022-01-08
    IIF 56 - Director → ME
  • 8
    76 Talbot Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 69 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.