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 Mohshin Khan

    Related profiles found in government register
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 1
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 2
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 5
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 6
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 7
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 8
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 9 IIF 10
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 11
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 12
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 13 IIF 14 IIF 15
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 17
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 18
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 19 IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 22
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 23
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 24
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 25
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 26
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 27
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 28 IIF 29
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 30
  • Mr Mohammed Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 31
    • 58, Southgate, Elland, HX5 0DQ, England

      IIF 32
  • Mr Mohammed Saeed Khan
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Copley Street, Bradford, BD5 9HX, England

      IIF 33
  • Mr Mohammed Sameer Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Vivian Avenue, Hendon Central, London, NW4 3XP, England

      IIF 34
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 35
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 36 IIF 37
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 38
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 39
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 40
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 41 IIF 42
  • Mr Mohammed Khan
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15908678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 44
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 45
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 46
  • Khan, Mohammed Zoshim
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 47
  • Khan, Mohammed Zoshim
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF, United Kingdom

      IIF 48
  • Hasan, Mohammed Minul
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 49
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 50
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 51 IIF 52
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 53
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 54
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 55
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 56
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 57 IIF 58 IIF 59
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 61
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 62
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 63
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 64
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 65
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 66
  • Khan, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 67
  • Khan, Mohammed
    British car dealer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 68
  • Khan, Mohammed
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 69
  • Khan, Mohammed
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 70
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 71
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 72
  • Khan, Mohammed Saeed
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Copley Street, Bradford, BD5 9HX, England

      IIF 73
  • Khan, Mohammed Saeed
    British nhs- manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Trident Business Centre, 1st Floor, 11 Edward Street, Bradford, West Yorkshire, BD4 7BH

      IIF 74
  • Khan, Mohammed Sameer
    British consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Glades, Grange Park, Northampton, NN4 5BS, England

      IIF 75
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 76
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 77
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 78
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 79
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 80
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 81
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 82
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 83
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 84
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 85
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 86
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 87 IIF 88 IIF 89
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Khan, Mohammed
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15908678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Khan, Mohammed
    British research director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 92
    • Office 3a2, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 93
  • Khan, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 94
  • Khan, Mohammed Moshin
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 95
  • Khan, Mohammed Moshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 96
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 97 IIF 98
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 99
  • Mr Mohammed Saeed Khan
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 961, Thornton Road, Bradford, BD8 0JD, United Kingdom

      IIF 100
  • Mr Mohammed Sameer Khan
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
    • 26, Vivian Avenue, London, NW4 3XP, United Kingdom

      IIF 102 IIF 103
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 104
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 105
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 106
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 107
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 108 IIF 109
  • Mohammed Qaiser Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, West Yorkshire, BD2 2JU, United Kingdom

      IIF 110
  • Mr Mohammed Khan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Birmingham, West Midlands, B25 8DD, United Kingdom

      IIF 111
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 112 IIF 113 IIF 114
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, United Kingdom

      IIF 115
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 118
  • Khan, Zahid Iqbal
    British restaurant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 274, Normanton Road, Derby, DE23 6WD, United Kingdom

      IIF 119
  • Khan, Mohammed Zoshim Uddin
    British

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF

      IIF 120
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 121
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 122
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 123
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 124
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 125 IIF 126
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 127
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 128 IIF 129
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 130
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 131
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 132
  • Khan, Mohammed Qaiser
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, West Yorkshire, BD2 2JU, United Kingdom

      IIF 133
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 134
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 135
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 136
  • Khan, Mohammed Zoshim Uddin

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF, United Kingdom

      IIF 137
  • Khan, Mohammed Sejaad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 138
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 139
  • Khan, Mohammed Saeed
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 961, Thornton Road, Bradford, West Yorkshire, BD8 0JD, United Kingdom

      IIF 140
  • Khan, Mohammed Sameer
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Vivian Avenue, Hendon Central, London, NW4 3XP, United Kingdom

      IIF 141 IIF 142
  • Khan, Mohammed Sameer
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 144
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 145
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 146
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 147
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 148
  • Khan, Mohammed
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Birmingham, West Midlands, B25 8DD, United Kingdom

      IIF 149
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 150
    • 2, Lea Road, Birmingham, B11 3LU, England

      IIF 151
    • Blossom Tree Farm, Tamworth Road, Over Whitacre, Coleshill, Birmingham, B46 2PJ, United Kingdom

      IIF 152
  • Khan, Mohammed
    British quality inspection born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, United Kingdom

      IIF 153
  • Khan, Mohammed Qaiser
    British director born in January 1982

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • Design Exchange, 34 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 154
    • Yorkshire Training Services Inc Ltd, 34 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 155
  • Khan, Saeed Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Howard Street, Bradford, West Yorkshire, BD5 0BP, United Kingdom

      IIF 156
  • Khan, Mohammed Sameer

    Registered addresses and corresponding companies
    • 106, Engel Park, London, Greater London, NW7 2HP, United Kingdom

      IIF 157
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 2, Lea Road, Birmingham, B11 3LU, England

      IIF 158
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 159
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 160 IIF 161
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 162
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 163
child relation
Offspring entities and appointments
Active 53
  • 1
    238 Ladypool Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 70 - director → ME
  • 2
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,792,702 GBP2024-03-31
    Officer
    2022-05-18 ~ now
    IIF 92 - director → ME
  • 3
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    2015-09-14 ~ dissolved
    IIF 125 - director → ME
    2015-09-14 ~ dissolved
    IIF 160 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 4
    Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-01-31
    Officer
    2024-10-01 ~ now
    IIF 152 - director → ME
  • 5
    46 Parham Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2021-05-05 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 6
    19 Howard Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,021 GBP2019-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 156 - director → ME
  • 7
    INTELLI MINDS LIMITED - 2018-02-06
    Duru House, 101 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    2014-01-01 ~ dissolved
    IIF 50 - director → ME
  • 8
    26 Vivian Avenue, Hendon Central, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-01 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 9
    63-65 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 10
    46 Parham Drive, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-05-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 11
    46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 72 - director → ME
  • 12
    Office 3a2 Whitefriars, Lewins Mead, Bristol, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,785,523 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 93 - director → ME
  • 13
    136 Norman Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 163 - director → ME
  • 15
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-10-31
    Officer
    2023-01-01 ~ now
    IIF 55 - director → ME
  • 16
    173 Sunbridge Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-03-01 ~ now
    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
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,095,123 GBP2023-04-30
    Officer
    2024-01-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-15 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 18
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-01-01 ~ dissolved
    IIF 23 - director → ME
    2015-03-18 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 19
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 20
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 129 - director → ME
    2015-09-02 ~ dissolved
    IIF 161 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    15 Tannery Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 23
    173 Sunbridge Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    19 Ada Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-24
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 25
    14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 122 - director → ME
  • 27
    274 Normanton Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 119 - director → ME
  • 28
    4385, 15908678 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    2020-12-31 ~ 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
  • 30
    26 Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,690 GBP2023-04-30
    Officer
    2021-04-23 ~ now
    IIF 143 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 31
    41 Glen Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 32
    46 Parham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-05-16 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 33
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 54 - director → ME
  • 34
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -127,016 GBP2023-12-31
    Officer
    2024-03-28 ~ now
    IIF 25 - director → ME
  • 35
    41 Glen Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 36
    103 Baddow Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 137 - secretary → ME
  • 37
    46 Parham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-05-26 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-05-26 ~ 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
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 38
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 39
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    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
  • 40
    136 Norman Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 41
    REDLINE CONSTRUCTION (BRADFORD) LTD - 2023-12-22
    58 Southgate, Elland, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 42
    Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 128 - director → ME
  • 44
    Flat 11, Edwards House, 1 High Trees, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2023-10-25 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 45
    29 Copley Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    237 GBP2023-12-31
    Officer
    2020-08-31 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 33 - Has significant influence or controlOE
  • 46
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2025-02-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 47
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 48
    Design Exchange, 34 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 154 - director → ME
  • 49
    Yorkshire Training Services Inc Ltd, 34 Peckover Street, Little Germany, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 155 - director → ME
  • 50
    41 Glen Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2019-09-30
    Officer
    2022-05-01 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 52
    19 Ada Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 149 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 53
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,999 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 150 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-01-31
    Officer
    2023-09-12 ~ 2024-07-10
    IIF 151 - director → ME
    2023-09-12 ~ 2024-07-10
    IIF 158 - secretary → ME
  • 2
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    46 Parham Drive, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    2021-09-01 ~ 2022-12-25
    IIF 49 - director → ME
    2009-01-01 ~ 2011-01-11
    IIF 117 - director → ME
    2022-12-25 ~ 2023-09-20
    IIF 56 - director → ME
    2017-06-01 ~ 2021-09-01
    IIF 47 - director → ME
    2011-12-31 ~ 2017-10-15
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    2021-09-01 ~ 2022-12-25
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    2022-12-25 ~ 2023-09-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    398-403 The Railway Arches Rhodeswell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,149 GBP2023-10-30
    Officer
    2019-04-05 ~ 2020-08-26
    IIF 83 - director → ME
  • 4
    26 Vivian Avenue, Hendon Central, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-01 ~ 2014-10-14
    IIF 157 - secretary → ME
  • 5
    63-65 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ 2019-08-20
    IIF 142 - director → ME
  • 6
    OPAQUE LIME LIMITED - 2017-04-03
    24 Page Crescent, Erith, Kent
    Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    2016-01-01 ~ 2017-04-01
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 7
    46 Parham Drive, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-05-25 ~ 2024-07-01
    IIF 58 - director → ME
  • 8
    Duru House, 101 Commercial Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 27 - director → ME
    2012-06-01 ~ 2012-07-01
    IIF 96 - director → ME
    2011-01-13 ~ 2012-04-01
    IIF 95 - director → ME
  • 9
    8 Madeira Avenue, Leigh-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    2021-09-17 ~ 2023-05-19
    IIF 20 - director → ME
  • 10
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-10-31
    Officer
    2017-11-17 ~ 2019-05-22
    IIF 145 - director → ME
    2017-11-17 ~ 2023-01-09
    IIF 77 - director → ME
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,095,123 GBP2023-04-30
    Officer
    2009-05-11 ~ 2014-11-01
    IIF 118 - director → ME
    2021-10-15 ~ 2024-01-03
    IIF 26 - director → ME
    2020-12-10 ~ 2021-05-31
    IIF 82 - director → ME
    2016-01-10 ~ 2019-12-11
    IIF 79 - director → ME
    IIF 147 - director → ME
    2016-01-01 ~ 2016-01-10
    IIF 52 - director → ME
    2014-11-01 ~ 2016-01-01
    IIF 162 - director → ME
    2019-12-11 ~ 2020-12-10
    IIF 89 - director → ME
    2021-05-31 ~ 2021-10-16
    IIF 88 - director → ME
    2024-01-03 ~ 2024-03-10
    IIF 87 - director → ME
    2024-03-19 ~ 2024-07-01
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    2019-12-11 ~ 2021-01-15
    IIF 3 - Has significant influence or control OE
    2021-01-10 ~ 2021-10-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2021-10-15 ~ 2024-01-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2015-03-18 ~ 2019-12-11
    IIF 62 - director → ME
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 13
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    12 Mafeking Road, Walderslade, Chatham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2010-11-01 ~ 2012-04-01
    IIF 116 - director → ME
    2008-02-06 ~ 2012-04-01
    IIF 131 - director → ME
  • 14
    15 Tannery Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2015-02-02 ~ 2022-12-01
    IIF 127 - director → ME
  • 15
    Unit 10e Listerhills Science Park, Campus Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    32,731 GBP2023-11-30
    Officer
    2020-11-26 ~ 2020-11-26
    IIF 140 - director → ME
    Person with significant control
    2020-11-26 ~ 2020-11-26
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 16
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ 2014-06-01
    IIF 19 - director → ME
    2014-02-03 ~ 2014-03-01
    IIF 139 - director → ME
  • 17
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 123 - secretary → ME
  • 18
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    2020-12-31 ~ 2022-09-01
    IIF 66 - director → ME
  • 19
    26 Vivian Avenue, Hendon Central, London, United Kingdom
    Dissolved corporate
    Officer
    2019-05-22 ~ 2020-03-01
    IIF 141 - director → ME
    Person with significant control
    2019-05-22 ~ 2020-03-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 20
    Greengate Mill, Chickenley Lane, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    2017-03-03 ~ 2019-11-01
    IIF 138 - director → ME
    2017-03-03 ~ 2017-03-04
    IIF 159 - secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 21
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -127,016 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-04-02
    IIF 78 - director → ME
    2017-04-01 ~ 2017-10-19
    IIF 81 - director → ME
    2017-03-28 ~ 2021-11-20
    IIF 146 - director → ME
    2023-10-01 ~ 2024-01-15
    IIF 121 - director → ME
    2024-03-20 ~ 2024-10-01
    IIF 86 - director → ME
    Person with significant control
    2017-03-28 ~ 2021-11-20
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Has significant influence or control as a member of a firm OE
    2023-10-01 ~ 2024-01-15
    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
    IIF 42 - Has significant influence or control as a member of a firm OE
    2024-03-20 ~ 2024-10-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 22
    103 Baddow Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ 2013-04-29
    IIF 48 - director → ME
    2008-09-08 ~ 2012-01-26
    IIF 120 - secretary → ME
  • 23
    RELATE BRADFORD - 2021-07-12
    BRADFORD RELATE CENTRE - 2004-01-26
    Perkin House 1st Floor, Grattan Road, Bradford, England
    Corporate (8 parents)
    Officer
    2020-09-28 ~ 2024-01-22
    IIF 74 - director → ME
  • 24
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    4 Joyce Butler House, Commerce Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-08-21
    IIF 53 - director → ME
  • 25
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-20
    IIF 98 - director → ME
  • 26
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2017-08-01 ~ 2017-11-27
    IIF 144 - director → ME
    2017-03-28 ~ 2025-02-20
    IIF 76 - director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 27
    Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    2019-05-01 ~ 2021-01-27
    IIF 22 - director → ME
  • 28
    27 Raynham Close, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    2013-01-21 ~ 2013-01-23
    IIF 97 - director → ME
  • 29
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ 2019-05-22
    IIF 148 - director → ME
  • 30
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2019-09-30
    Officer
    2015-09-14 ~ 2022-01-30
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-30
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more 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.