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 Wasim Ullah Khan

    Related profiles found in government register
  • Mr Wasim Ullah Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 8
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 9
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 10
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BR, United Kingdom

      IIF 11
    • icon of address Brown And Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 12
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 13 IIF 14
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 15
    • icon of address The Epicurean, 4 Brown Hart Gardens, London, W1K 6TD, England

      IIF 16
  • Mr Wasim Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 17
    • icon of address 298a, Grays Inn Road, London, WC1 8DX, United Kingdom

      IIF 18
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 19
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 20 IIF 21
  • Mr Wasim Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 22
  • Wasim Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 23
  • Khan, Wasim Ullah
    British business executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 24
  • Khan, Wasim Ullah
    British business person born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 25
  • Khan, Wasim Ullah
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 26
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 27
  • Khan, Wasim Ullah
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 28
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 29
  • Khan, Wasim Ullah
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Grays Inn Road, London, United Kingdom, WC1X 8DX, England

      IIF 30
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 31 IIF 32
    • icon of address 31 Bywater Street, London, SW3 4XH

      IIF 33
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 34
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 35
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BR, United Kingdom

      IIF 36
    • icon of address C/o Brown & Batts, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 37
    • icon of address The Epicurean, 4 Brown Hart Gardens, London, W1K 6TD, England

      IIF 38
  • Khan, Wasim Ullah
    British events manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square House, London, London, W1J 6BD, England

      IIF 39
  • Khan, Wasim Ullah
    British property manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, England

      IIF 40
  • Khan, Wasim Ullah
    British restauranteur born in October 1975

    Resident in United Kingdom

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

      IIF 41
  • Mr Wasim Ullah Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upfield, Croydon, CR0 5DQ, England

      IIF 42
    • icon of address 47, Tamworth Road, Croydon, CR0 1XS, England

      IIF 43
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 44
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, England

      IIF 45 IIF 46 IIF 47
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 49
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 50 IIF 51
    • icon of address C/o Brown & Batts Llp, Berkeley Square, Berkeley Square, London, W1J 6BD, England

      IIF 52
  • Khan, Wasim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 53
  • Khan, Wasim Ullah
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, England

      IIF 54
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 55 IIF 56
    • icon of address Brown And Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 57
  • Mr Wasim Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 58 IIF 59
    • icon of address 298a, Grays Inn Road, London, United Kingdom, WC1X 8DX, England

      IIF 60
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 61 IIF 62 IIF 63
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 65
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 66
  • Khan, Wasim Ullah
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upfield, Croydon, CR0 5DQ, England

      IIF 67
  • Khan, Wasim Ullah
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 68
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 69
  • Khan, Wasim Ullah
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Wasim Ullah
    British lawyer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 103
  • Khan, Wasim Ullah
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 104
  • Khan, Wasim Ullah
    British property born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 105
  • Khan, Wasim Ullah
    British property manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamworth Road, Croydon, CR0 1XS, Great Britain

      IIF 106
  • Khan, Wasim Ullah
    British proposed director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 107
  • Khan, Wasim Ullah
    British restauranter born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 108
  • Khan, Wasim Ullah
    British restauranteur born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 109
  • Khan, Wasim Ullah
    British restaurateur born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 110
  • Khan, Wasim
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 111
  • Khan, Wasim Ullah
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 112
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address Level 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 116
  • Khan, Wasim
    British salesman born in October 1975

    Registered addresses and corresponding companies
    • icon of address 2 Daffodil Close, Shirley Oaks, Croydon, Surrey, CR0 8XQ

      IIF 117
  • Khan, Wasim Ullah
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 118
  • Khan, Wasim Ullah
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 119
  • Khan, Wasim Ullah
    British proposed director

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 120
  • Khan, Wasim

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 121 IIF 122
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 123
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,749 GBP2024-04-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 4
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    BHG MAYFAIR LIMITED - 2019-05-29
    EMBANKMENT MARKETS LTD. - 2019-07-08
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    MODEL MANAGEMENT (MAYFAIR) LTD - 2016-07-06
    BROWN & BATTS CORPORATE SERVICES LIMITED - 2016-04-11
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 26 - Director → ME
  • 7
    E.C. BROWN & BATTS LLP - 2008-08-29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    685,471 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Quadreen Capital Llp, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 298 Grays Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    GINGER WINGS LTD - 2022-07-18
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 88 - Director → ME
  • 13
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 298a Gray's Inn Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,229 GBP2023-10-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 298a Grays Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,505 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121,459 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 89 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    SKYLIGHT WINDOWS CORPORATION LTD - 2023-09-06
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-04-30
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-28 ~ now
    IIF 78 - Director → ME
  • 20
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 298a Grays Inn Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    QUAD SHIPPING AS LIMITED - 2007-06-27
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 25
    QUADREEN DEVELOPMENT FOUNDATION - 2008-11-19
    THE KHAN FOUNDATION - 2010-10-18
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    CROYDON LETTINGS LIMITED - 2010-01-19
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 90 - Director → ME
    icon of calendar 2021-05-18 ~ now
    IIF 122 - Secretary → ME
  • 28
    HERBERT JEFFREY WOOLLER LIMITED - 2008-09-25
    SHOTBET LIMITED - 1989-05-05
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,230 GBP2024-02-28
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 94 - Director → ME
  • 29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 82 - Director → ME
  • 30
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,575 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,735 GBP2024-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 32
    icon of address 30 Upfield, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2021-09-30
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 33
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,940 EUR2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 35
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,418 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 37
    EPICUREAN WIMBLEDON LTD - 2025-03-20
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,064 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-08-22
    IIF 109 - Director → ME
  • 2
    icon of address 298 Gray's Inn Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-11-26 ~ 2019-12-09
    IIF 101 - Director → ME
    icon of calendar 2021-04-15 ~ 2025-03-05
    IIF 74 - Director → ME
    icon of calendar 2019-02-21 ~ 2019-08-22
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-03-06
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2021-04-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,749 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4th Floor 101 Whitechapel High Street, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-08-22
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-08-05
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    BHG MAYFAIR LIMITED - 2019-05-29
    EMBANKMENT MARKETS LTD. - 2019-07-08
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2019-08-14
    IIF 38 - Director → ME
  • 6
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2019-08-14
    IIF 55 - LLP Designated Member → ME
  • 7
    E.C. BROWN & BATTS LLP - 2008-08-29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    685,471 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 116 - LLP Designated Member → ME
  • 8
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2019-08-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2020-05-28
    IIF 43 - Has significant influence or control OE
  • 9
    GINGER WINGS LTD - 2022-07-18
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2024-01-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27a High Street, Misterton, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,727 GBP2021-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 83 - Director → ME
  • 11
    icon of address 298a Gray's Inn Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,229 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2021-04-08
    IIF 52 - Has significant influence or control OE
  • 12
    QUADREEN INVESTMENT MANAGEMENT (UK) LIMITED - 2021-05-05
    GB FINANCE & MANAGEMENT SERVICES LIMITED - 2016-10-11
    icon of address 1 West Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-08-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-08-14
    IIF 28 - Director → ME
  • 13
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2012-04-24
    IIF 67 - Director → ME
  • 14
    icon of address 3 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,508 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-12-21
    IIF 13 - Has significant influence or control OE
  • 15
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,505 GBP2024-05-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-30
    IIF 53 - Director → ME
  • 16
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121,459 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-07-27
    IIF 36 - Director → ME
    icon of calendar 2022-08-16 ~ 2025-03-19
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2022-07-27
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-16 ~ 2025-02-26
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-17
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-02-17
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    QUADREEN PLC - 2016-07-14
    icon of address Crown Chambers, Academy Way, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-23 ~ 2012-02-15
    IIF 72 - Director → ME
  • 19
    icon of address Galaxy House 10, Adrian Avenue Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2011-10-28
    IIF 33 - Director → ME
  • 20
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-10-06 ~ 2019-08-14
    IIF 39 - Director → ME
  • 21
    icon of address 298a Grays Inn Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-08-14
    IIF 100 - Director → ME
  • 22
    QUAD SHIPPING AS LIMITED - 2007-06-27
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2019-08-14
    IIF 71 - Director → ME
    icon of calendar 2005-06-15 ~ 2008-05-12
    IIF 118 - Secretary → ME
  • 23
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-08-14
    IIF 34 - Director → ME
  • 24
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2017-10-23
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-10-23
    IIF 14 - Has significant influence or control OE
  • 25
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2021-02-11
    IIF 115 - LLP Designated Member → ME
    icon of calendar 2018-05-30 ~ 2019-08-14
    IIF 57 - LLP Designated Member → ME
  • 26
    QUADREEN DEVELOPMENT FOUNDATION - 2008-11-19
    THE KHAN FOUNDATION - 2010-10-18
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-08-24 ~ 2012-04-03
    IIF 107 - Director → ME
    icon of calendar 2005-08-24 ~ 2008-05-12
    IIF 120 - Secretary → ME
  • 27
    CROYDON LETTINGS LIMITED - 2010-01-19
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2012-04-23
    IIF 103 - Director → ME
    icon of calendar 2005-04-21 ~ 2008-05-12
    IIF 119 - Secretary → ME
  • 28
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-10-23
    IIF 27 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-08-14
    IIF 29 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-08-14
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-10-23
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    JAMES GOOD DEVELOPMENTS LIMITED - 2014-02-14
    QUADREEN LIMITED - 2005-06-21
    icon of address Crown Chambers, Academy Way, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284,910 GBP2016-02-28
    Officer
    icon of calendar 2005-05-16 ~ 2012-02-03
    IIF 70 - Director → ME
    icon of calendar 1998-02-03 ~ 1998-10-06
    IIF 117 - Director → ME
  • 30
    HERBERT JEFFREY WOOLLER LIMITED - 2008-09-25
    SHOTBET LIMITED - 1989-05-05
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,230 GBP2024-02-28
    Officer
    icon of calendar 2013-11-27 ~ 2017-05-08
    IIF 40 - Director → ME
    icon of calendar 2008-05-12 ~ 2012-07-31
    IIF 104 - Director → ME
  • 31
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-10-01
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2025-02-26 ~ 2025-04-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    icon of address 298a Gray's Inn Road, Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    667,143 GBP2024-10-31
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-08-03
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 33
    icon of address 30 Upfield, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2021-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2019-08-14
    IIF 105 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.