logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Bilal Khan

    Related profiles found in government register
  • Mr Mohammed Bilal Khan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, High Street Stratford, London, E15 2TF, United Kingdom

      IIF 1
    • icon of address 269-271, High Street, Stratford, London, E15 2TF

      IIF 2
    • icon of address 271, High Street, London, E15 2TF, England

      IIF 3
    • icon of address 65, Broadway, London, E15 4BQ, England

      IIF 4
    • icon of address 89a, Boleyn Road, London, E7 9QF, England

      IIF 5
  • Mr Mohammed Bilal Khan
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Galsworthy Avenue, Bradford, BD9 6EN, England

      IIF 6
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 7
  • Mr Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 8
    • icon of address 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 9
    • icon of address Unit 4 - 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 10
  • Mr Mohammed Nadeem Khan
    British born in May 1982

    Resident in England

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

      IIF 11
  • Mr Mohammed Jabrhan Khan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Geneva Grove, Wakefield, West Yorkshire, WF1 3NL

      IIF 12
    • icon of address The Lodge, Beven Grove, Wakefield, WF1 4SR, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Lodge, Wakefield, WF1 4SR, England

      IIF 16
  • Khan, Mohammed Bilal
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, High Street Stratford, London, E15 2TF, United Kingdom

      IIF 17
    • icon of address 269-271, High Street, Stratford, London, E15 2TF

      IIF 18
    • icon of address 271, High Street, London, E15 2TF, England

      IIF 19
  • Khan, Mohammed Bilal
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Boleyn Road, Forest Gate, London, E7 9QF

      IIF 20 IIF 21 IIF 22
    • icon of address 89, Boylen Road, London, E7 9QF, United Kingdom

      IIF 23
    • icon of address 89a, Boleyn Road, London, E7 9QF, England

      IIF 24
  • Khan, Mohammed Bilal
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269-271, High Street, Stratford, London, E15 2TF

      IIF 25
  • Khan, Mohammed Bilal
    British property developer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269-271, High Street Stratford, London, England, E15 2TF, England

      IIF 26
    • icon of address 65, Broadway, London, E15 4BQ, England

      IIF 27
  • Mohammed Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 28
  • Mr Mohammad Khan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sunwell Close, London, SE15 2TR, England

      IIF 29
  • Mohammed Khan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Ainsworth Road, Bury, BL8 2RT, England

      IIF 30
    • icon of address 74, Warwick Road West, Luton, LU4 8BJ, England

      IIF 31
  • Khan, Mohammed Bilal
    British manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Galsworthy Avenue, Bradford, BD9 6EN, England

      IIF 32
  • Khan, Mohammed Bilal
    British sole trader born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Galsworthy Avenue, Bradford, BD9 6EN, England

      IIF 33
  • Khan, Mohammed Jabrhan
    British commercial director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beven Grove, Wakefield, WF1 4SR, England

      IIF 34
  • Khan, Mohammed Jabrhan
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beven Grove, Wakefield, WF1 4SR, England

      IIF 35
  • Khan, Mohammed Jabrhan
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Geneva Grove, Wakefield, West Yorkshire, WF1 3NL

      IIF 36
  • Khan, Mohammed Jabrhan
    British self employed born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wakefield, WF1 4SR, England

      IIF 37
  • Mr Hyder Zaman Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 38
  • Mr Mohammed Bilal Khan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Galsworthy Avenue, Bradford, BD9 6EN, United Kingdom

      IIF 39
  • Khan, Mohammed Ali
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 40
    • icon of address Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 41
  • Khan, Mohammed Nadeem
    British director born in May 1982

    Resident in England

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

      IIF 42
  • Mr Mohammed Ali Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 43
    • icon of address Unit 4 - 13, Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, SO14 0SP, England

      IIF 44
    • icon of address Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 45
  • Mr Mohammed Khan
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 46
  • Khan, Mohammed
    British decorator born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Blackburn Road, Haslingden, Rossendale, BB4 5QQ, England

      IIF 47
  • Khan, Mohammed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Shirley Road, Southampton, SO15 3JD, England

      IIF 48
    • icon of address 95, Above Bar Street, Southampton, SO14 7FG, England

      IIF 49
    • icon of address Unit 13, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 50
    • icon of address 59, Lowry Close, Willenhall, WV13 3AU, England

      IIF 51
  • Khan, Mohammed
    British entrepreneur born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Easleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 52
    • icon of address 18, John Street, Southampton, Hampshire, SO14 3DR, England

      IIF 53
    • icon of address Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 54
  • Khan, Mohammed
    British mechanic born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Mount Pleasant Industrial Estate, Southampton, SO14 0SP, United Kingdom

      IIF 55
  • Khan, Mohammed
    British manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 56
  • Mr Mohammed Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 57
    • icon of address 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 58
    • icon of address Unit 4, Mount Pleasant Road, Southampton, SO14 0SP, England

      IIF 59
  • Mr Mohammed Nadeem Khan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 60
  • Khan, Hyder Zaman
    British contractor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-ayesha, Kemishford, Mayford, Woking, GU22 0RP, United Kingdom

      IIF 61
  • Khan, Hyder Zaman
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 62
  • Khan, Hyder Zaman
    British management consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-ayesha, Kemishford, Woking, GU22 0RP, England

      IIF 63
  • Khan, Mohammad
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 64
  • Khan, Mohammed
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Ainsworth Road, Bury, BL8 2RT, England

      IIF 65
    • icon of address 74, Warwick Road West, Luton, LU4 8BJ, England

      IIF 66
  • Mr Mohammad Moinul Khan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sunwell Close, London, SE15 2TR, England

      IIF 67
  • Mr Mohammed Azeem Khan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Cheshunt, EN8 9SP, United Kingdom

      IIF 68
  • Khan, Mohammad
    British driver born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sunwell Close, London, SE15 2TR, England

      IIF 69
  • Mr Mohammed Khan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St. Lukes Close, Bradford, BD5 0XA, England

      IIF 70
  • Khan, Mohammed Bilal
    British builder

    Registered addresses and corresponding companies
    • icon of address 89 Boleyn Road, Forest Gate, London, E7 9QF

      IIF 71
  • Mohammed Khan
    British born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 72
  • Mohammed Khan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Eltham Road, West Bridgford, Nottingham, NG2 5JX, England

      IIF 73
  • Khan, Mohammed
    Pakistani director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Staines Road, Hounslow, Greater London, TW3 3LF, United Kingdom

      IIF 74
  • Khan, Mohammad
    English director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hendred Street, Oxford, Oxon, OX4 2ED, United Kingdom

      IIF 75
  • Khan, Mohammad
    English ic design engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hendred Street, Cowley, Oxford, OX4 2ED, England

      IIF 76
  • Mr Mohammad Abdul Haseeb Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Delves Road, Walsall, WS1 3JS, England

      IIF 77
  • Khan, Mohammed Hyder Zaman
    British secretary

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 78
  • Khan, Mohammed
    British property developer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kenilworth Gardens, Ilford, IG3 8DU, England

      IIF 79
  • Khan, Mohammed Ali
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 80
    • icon of address Workshop, Land To The Rear, 51 Westridge Road, Southampton, Hampshire, SO17 2HP, United Kingdom

      IIF 81
  • Khan, Mohammed Hyder Zaman
    British computer consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 82
  • Khan, Mohammed Nadeem
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 83
  • Mohammed Hyder Zaman Khan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 84
  • Dr Nazura Hyder Zaman Khan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 85
  • Khan, Mohammad Abdul Haseeb
    British it consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Delves Road, Walsall, WS1 3JS, England

      IIF 86
  • Khan, Mohammed
    British developer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 87
  • Khan, Mohammed
    British marketing born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 351, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY

      IIF 88
  • Khan, Mohammed
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Eltham Road, West Bridgford, Nottingham, NG2 5JX, England

      IIF 89
  • Khan, Mohammed
    British manage born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Queens Road, Walthamstow, E17 LDN, United Kingdom

      IIF 90
  • Mohammed Khan
    Indian born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 91
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, United Kingdom

      IIF 92
  • Khan, Mohammed
    British self employed born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Wanstead Park Road, Ilford, IG1 3TT, United Kingdom

      IIF 93
  • Khan, Mohammed
    Indian director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, England

      IIF 94
    • icon of address 218, Staines Road, Hounslow, TW3 3LR, United Kingdom

      IIF 95
  • Khan, Mohammed Azeem
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Cheshunt, EN8 9SP, United Kingdom

      IIF 96
  • Bilal, Mohammed
    British it solutions born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 97
  • Khan, Mohammed
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Hartington Terrace, Bradford, BD7 2HL, United Kingdom

      IIF 98
  • Khan, Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St. Lukes Close, Bradford, BD5 0XA, England

      IIF 99
  • Khan, Nazura Hyder Zaman, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 100
  • Khan, Nazura Hyder Zaman, Dr
    British secretary

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 101
  • Khan, Bilal Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pemberton Drive, Bradford, BD7 1RA, United Kingdom

      IIF 102
    • icon of address Apartment 51, The John Green Building, 27 Bolton Road, Bradford, West Yorkshire, BD1 4DR, United Kingdom

      IIF 103
    • icon of address Flat 23, Broadgate House, 2 Broad Street, Bradford, West Yorkshire, BD1 4QQ, United Kingdom

      IIF 104
  • Khan, Bilal Mohammed
    British it solutions born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 105
  • Khan, Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address 4, 13 Mount Pleansant, Southampton, SO14 0SP, England

      IIF 106
  • Bilal Khan, Mohammed
    British sales born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Galsworthy Avenue, Bradford, West Yorkshire, BD9 6EN, United Kingdom

      IIF 107
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 12 Beville House, Argent Street, Grays, RM17 6RR, United Kingdom

      IIF 108
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 109
  • Bilal Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 61, Galsworthy Avenue, Bradford, West Yorkshire, BD9 6EN, United Kingdom

      IIF 110
  • Khan, Nazura Hyder Zaman, Dr
    British doctor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al Ayesha, Kemishford, Woking, GU22 0RP, United Kingdom

      IIF 111
    • icon of address Al Ayesha, Kemishford, Woking, Surrey, GU22 0RP

      IIF 112
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address The Lodge, Beven Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 44 Hendred Street, Oxford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,943 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 76 - Director → ME
  • 3
    icon of address 18 John Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 53 - Director → ME
  • 4
    ANTAKSHIRI LTD - 2014-07-11
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Old Bath Road, Newbury, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address 61 Galsworthy Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 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
  • 7
    icon of address Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 97 - Director → ME
    IIF 105 - Director → ME
  • 8
    icon of address 141 Ainsworth Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 159 Queens Road, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 90 - Director → ME
  • 10
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address G04 Office G04, Ground Floor, Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,912 GBP2021-05-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 95 Above Bar Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,467 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 70 Staines Road, Hounslow, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 74 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 98 - Director → ME
  • 15
    icon of address 373 Wanstead Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 93 - Director → ME
  • 16
    icon of address C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    icon of address Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    icon of address 337 Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2021-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address Al-ayesha, Kemishford, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    icon of address Apartment 51 The John Green Building, 27 Bolton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 103 - Director → ME
  • 21
    icon of address Flat 23 Broadgate House, 2 Broad Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 104 - Director → ME
  • 22
    icon of address 65 Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,262 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 79 - Director → ME
  • 23
    icon of address 12 Beville House Argent Street, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    icon of address 139 Eltham Road West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,496 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Lodge, Beven Grove, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,791 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 14 Legrams Avenue, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 102 - Director → ME
  • 27
    icon of address 17 Sunwell Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    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
  • 29
    icon of address Suite 351 51 Pinfold Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 4 - 13 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 218 Staines Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ 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
  • 32
    icon of address 218 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 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
  • 33
    SAFAA HOMES LTD - 2013-08-16
    icon of address 269-271 High Street Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address Unit 1, 53-56 St. Mary Street, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,785 GBP2023-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 64 - Director → ME
  • 35
    icon of address Unit 2 8 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,387 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 16 - Has significant influence or controlOE
  • 36
    icon of address 59 Lowry Close, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    icon of address 92 Delves Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 65 Broadway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,760 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SAFAA CONSTRUCTION LIMITED - 2013-08-13
    KHAN SPV 2 LIMITED - 2011-09-27
    icon of address 89a Boleyn Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    372,471 GBP2024-06-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 24 - Director → ME
  • 40
    icon of address 271 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    icon of address 40 Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 42
    STERLING SOLUTIONS LTD - 2000-11-23
    ZAMAKAN LIMITED - 2000-06-01
    icon of address Al - Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 1997-05-30 ~ dissolved
    IIF 100 - Secretary → ME
  • 43
    OLYMPUS HOUSE MANAGEMENT LTD - 2024-06-18
    icon of address 269 High Street Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 4 - 13 Mount Pleasant Ind Est, Mount Pleasant Rd, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Workshop Land To The Rear, 51 Westridge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 13 Mount Pleasant Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,160 GBP2024-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 50 - Director → ME
  • 47
    icon of address 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address Unit 4 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 49
    EBAY SHOPPING LTD - 2013-09-12
    icon of address Unit 4 Mount Pleasant Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,578 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 74 Warwick Road West, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 51
    STERLING SOLUTIONS LTD - 2000-06-01
    icon of address Al Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2000-08-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 52
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 53
    icon of address Office G05 Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2020-10-15 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    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
  • 54
    icon of address 61 Galsworthy Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 55
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 61 - Director → ME
  • 56
    icon of address The Lodge, Beven Grove, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Unit 10 2nd Floor 310 High Street, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2012-08-27
    IIF 21 - Director → ME
  • 2
    icon of address 72 Brooksby's Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2012-08-10
    IIF 20 - Director → ME
  • 3
    icon of address Al Ayesha, Kemishford, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-04-10
    IIF 109 - Secretary → ME
  • 4
    icon of address 89a Boleyn Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2019-02-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-02-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 65 Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,262 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-02-05
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 17 Sunwell Close, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-20 ~ 2024-11-25
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    icon of address Unit 1, 53-56 St. Mary Street, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,785 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2024-05-22
    IIF 56 - Director → ME
  • 9
    icon of address 72 Brooksbys Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2012-08-06
    IIF 22 - Director → ME
    icon of calendar 2003-04-18 ~ 2012-09-24
    IIF 71 - Secretary → ME
  • 10
    SAMSON ESTATES LIMITED - 2021-02-25
    ROCKLEDGE ESTATES LIMITED - 2015-01-21
    icon of address 269-271 High Street, Stratford, London
    Active Corporate (1 parent)
    Equity (Company account)
    -39,904 GBP2025-01-31
    Officer
    icon of calendar 2016-11-17 ~ 2020-10-06
    IIF 18 - Director → ME
    icon of calendar 2014-12-24 ~ 2015-04-04
    IIF 25 - Director → ME
    icon of calendar 2011-01-06 ~ 2012-10-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2020-10-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STERLING SOLUTIONS LTD - 2000-06-01
    icon of address Al Ayesha, Kemishford, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2015-06-30
    Officer
    icon of calendar 2000-03-02 ~ 2009-02-21
    IIF 62 - Director → ME
    icon of calendar 2000-03-02 ~ 2000-08-11
    IIF 101 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.