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, Sana

    Related profiles found in government register
  • Khan, Sana
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 1
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 2
    • 594, Commercial Road, London, E14 7JR, England

      IIF 3
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 4
  • Khan, Sana
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 5
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 6
    • 29, Gardner Road, London, E13 8LN, England

      IIF 7
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 9
  • Khan, Sana
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 10
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 11
  • Khan, Sana
    British directior born in September 1981

    Resident in England

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

      IIF 12
  • Khan, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 13
    • Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 14
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 15
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 16
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 17
    • 29, Gardner Road, London, E13 8LN, England

      IIF 18
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 19 IIF 20
    • 5-7, High Street, London, E13 0AD, England

      IIF 21 IIF 22
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 24
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 25
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 26
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 27
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 28
    • 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 29
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 30
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 31
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 32
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 33
    • 5-7, High Street, London, E13 0AD, England

      IIF 34
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 35
  • Khan, Sana
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 36
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1026, 1st Floor, 415 High Street, London, E15 4QZ, England

      IIF 37
  • Khan, Sana
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 38
  • Kahn, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gardner Road, Plaistow, London, E13 8LN

      IIF 39
  • Khan, Sana
    British apprenticeship team lead born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Winston Road, Churchdown, Gloucester, GL3 2RB

      IIF 40
  • Miss Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 41
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 42
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 43
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 44
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 45 IIF 46
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 47 IIF 48
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 49
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 50
    • 13, Gardner Road, London, E13 8LN, England

      IIF 51
    • 29, Gardner Road, London, E13 8LN, England

      IIF 52 IIF 53
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 54 IIF 55
    • 5-7, High Street, London, E13 0AD, England

      IIF 56 IIF 57
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 58
    • Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 59
    • Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 60
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 61 IIF 62 IIF 63
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 64
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 65
  • Khan, Sana
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 66
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 67
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 68
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Cranbrook House, 61 Cranbrook Rd, Ilford, IG1 4PG, England

      IIF 69
  • Miss Sana Khan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 70
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 71
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wakering Road, Barking, IG11 8QN, England

      IIF 72 IIF 73
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 74
  • Khan, Sana
    British contract manager born in December 1986

    Resident in United Kingdom

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

      IIF 75
  • Khan, Sana
    Pakistani director born in May 1997

    Resident in Pakistan

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

      IIF 76
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 77
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 78
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 79
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, High Street, London, E13 0AD, England

      IIF 80
  • Khan, Sana

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 81
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 82
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 83
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 84
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 85 IIF 86
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 87
    • 5-7, High Street, London, E13 0AD, England

      IIF 88
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 89
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 90
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 91
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 92
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 93
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 94
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 95
    • 5-7, High Street, London, E13 0AD, England

      IIF 96
  • Sana Khan
    British born in December 1986

    Resident in United Kingdom

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

      IIF 97
  • Sana Khan
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 3
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 22 - Director → ME
    2020-12-09 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    BOSS RECRUITMENT LTD - 2016-05-05
    Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 69 - Director → ME
  • 6
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 81 - Secretary → ME
  • 8
    1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 67 - Director → ME
    2018-10-04 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 9
    57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-07-15 ~ 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
  • 10
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 23 - Director → ME
  • 11
    Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 12
    39 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 32 - Director → ME
  • 13
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-11-29 ~ 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
  • 19
    27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 20
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-01-11 ~ 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
  • 22
    29 Gardner Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-01 ~ 2023-08-01
    IIF 3 - Director → ME
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2024-10-01
    IIF 12 - Director → ME
    Person with significant control
    2024-08-10 ~ 2024-10-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    9 St. Andrew's Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-06 ~ 2013-03-04
    IIF 66 - Director → ME
  • 4
    Winston Road, Churchdown, Gloucester
    Active Corporate (9 parents)
    Officer
    2022-10-31 ~ 2024-08-07
    IIF 40 - Director → ME
  • 5
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ 2020-07-06
    IIF 15 - Director → ME
    2019-03-19 ~ 2020-07-06
    IIF 82 - Secretary → ME
  • 6
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-07-01
    IIF 86 - Secretary → ME
  • 7
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ 2022-03-11
    IIF 11 - Director → ME
    Person with significant control
    2017-11-29 ~ 2020-06-10
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-11-29 ~ 2022-03-11
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 8
    FREE LEGAL HELPINE LIMITED - 2016-05-17
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-03 ~ 2021-12-15
    IIF 27 - Director → ME
    2016-02-24 ~ 2020-06-10
    IIF 1 - Director → ME
    Person with significant control
    2016-04-26 ~ 2020-06-10
    IIF 72 - Has significant influence or control OE
    2021-02-01 ~ 2021-12-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-21 ~ 2022-12-02
    IIF 8 - Director → ME
    2020-05-14 ~ 2020-06-18
    IIF 30 - Director → ME
    2017-10-17 ~ 2020-03-01
    IIF 24 - Director → ME
  • 10
    39 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ 2024-09-01
    IIF 5 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-09-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-19 ~ 2024-09-01
    IIF 10 - Director → ME
    Person with significant control
    2023-04-19 ~ 2024-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 12
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-08-26 ~ 2024-09-01
    IIF 38 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 77 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-04-01
    IIF 70 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2024-09-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 13
    5-7 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-08-04 ~ 2022-03-11
    IIF 28 - Director → ME
    2019-09-09 ~ 2020-06-20
    IIF 2 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 16 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 84 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2020-06-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2020-08-03 ~ 2022-03-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-14 ~ 2020-06-10
    IIF 36 - Director → ME
    2015-01-13 ~ 2017-07-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-06-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-08-11 ~ 2021-01-01
    IIF 31 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 25 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 89 - Secretary → ME
    Person with significant control
    2019-01-09 ~ 2020-06-18
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 16
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-09-01
    IIF 9 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ 2020-07-01
    IIF 85 - Secretary → ME
  • 18
    12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2025-04-01
    IIF 33 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-04-01
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 19
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-08-26 ~ 2022-12-01
    IIF 37 - Director → ME
    2020-06-19 ~ 2022-03-11
    IIF 17 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-03-11
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ 2020-07-01
    IIF 26 - Director → ME
    2020-06-26 ~ 2020-07-01
    IIF 90 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2020-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 21
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,073,727 GBP2023-12-31
    Officer
    2018-09-10 ~ 2025-01-01
    IIF 18 - Director → ME
    Person with significant control
    2019-06-21 ~ 2020-01-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    2022-11-01 ~ 2022-12-01
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-09-01 ~ 2020-06-20
    IIF 74 - Director → ME
  • 23
    PINK CARE LIMITED - 2024-09-11
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-10-01
    IIF 35 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-01
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control as a member of a firm 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.