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 Yaseen Mahmood Khan

    Related profiles found in government register
  • Mr Yaseen Mahmood Khan
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 5
    • icon of address Flat 12, Lisson House, 51 Lisson Street, London, NW1 5DE, England

      IIF 6
    • icon of address Flat 12 Lisson House, 51 Lisson Street, London, NW1 5DE, United Kingdom

      IIF 7
    • icon of address 382, Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 8
    • icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 10
  • Khan, Yaseen Mahmood
    British . born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Bailey, London, EC4M 7BA, United Kingdom

      IIF 11
  • Khan, Yaseen Mahmood
    British barrister born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 12
    • icon of address Flat 12, Lisson House, 51 Lisson Street, London, NW1 5DE, United Kingdom

      IIF 13 IIF 14
    • icon of address 31, Back Market Street, Hemsworth, Pontefract, West Yorkshire, WF9 4LB

      IIF 15
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 16
  • Khan, Yaseen Mahmood
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 17
  • Khan, Yaseen Mahmood
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Yaseen Mahmood Khan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 32
  • Yaseen Mahmood Khan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 33
  • Khan, Yaseen
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 37
  • Mahmood Khan, Yaseen
    British student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Silverwood Road, Peterborough, PE1 2JF, United Kingdom

      IIF 38
  • Mr Yaseen Khan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 39
  • Mr Yaseen Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 40
  • Khan, Yaseen Mahmood
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Yaseen Mahmood
    English barrister born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Kenton Park Crescent, Harrow, Middlesex, HA3 8UA, England

      IIF 82
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, England

      IIF 83
  • Khan, Yaseen Mahmood
    English student born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Herons Court, Wroxham Way, Felpham, West Sussex, PO22 8HA, United Kingdom

      IIF 84
    • icon of address 58, Bradwell Road, Peterborough, PE3 9PZ, England

      IIF 85
  • Khan, Yaseen
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clarendon Road, Watford, WD17 1HP, England

      IIF 86
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 87
  • Khan, Yaseen
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 88
  • Khan, Yaseen Mahmood

    Registered addresses and corresponding companies
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 42
  • 1
    ADWELL SUPPORTED LIVING LIMITED - 2021-03-15
    SHINE (HERTS) LIMITED - 2019-10-02
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,488 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 77 - Director → ME
  • 2
    WAVE SUPPORTED LIVES LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    294,674 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 71 - Director → ME
  • 3
    NAVIGATION SUPPORT AND CARE SERVICES LTD - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    310,452 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 61 - Director → ME
  • 4
    AMITY SUPPORTED LIVING LIMITED - 2021-03-18
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 75 - Director → ME
  • 5
    ELYSIUM SUPPORTED LIVING LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,006,726 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 50 - Director → ME
  • 6
    SOUTH WEST INDEPENDENCE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    514,188 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2020-03-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,050 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 86 - Director → ME
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    24,611 GBP2019-02-12 ~ 2020-03-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 10
    ALLERTON C&S LIMITED - 2023-03-03
    ALLERTON CARE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    791,216 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    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
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,812 GBP2020-03-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,016,902 GBP2021-03-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 46 - Director → ME
  • 14
    ALLERTON SPV HOLDINGS LIMITED - 2020-12-09
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Profit/Loss (Company account)
    -720,989 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2020-03-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2020-03-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -128,093 GBP2024-03-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 70 - Director → ME
  • 18
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,247 GBP2020-11-19 ~ 2022-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -3,841 GBP2020-11-19 ~ 2022-03-31
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 79 - Director → ME
  • 20
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -3,796 GBP2020-11-19 ~ 2022-03-31
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 68 - Director → ME
  • 21
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,021 GBP2020-11-19 ~ 2022-03-31
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 76 - Director → ME
  • 22
    BQ PROPERTY SPV6 LIMITED - 2020-12-11
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,688 GBP2021-03-31
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,146 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 48 - Director → ME
  • 24
    BQ PROPERTY SPV1 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,322 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 73 - Director → ME
  • 25
    BQ PROPERTY SPV2 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,788 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 63 - Director → ME
  • 26
    BQ PROPERTY SPV3 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,978 GBP2021-03-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 58 - Director → ME
  • 27
    BQ PROPERTY SPV4 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,213 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 65 - Director → ME
  • 28
    BQ PROPERTY SPV5 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,970 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 64 - Director → ME
  • 29
    icon of address Flat 12 Lisson House, 51 Lisson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    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
  • 30
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 31 - Director → ME
  • 31
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65,488 GBP2021-03-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 72 - Director → ME
  • 32
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,208 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 49 - Director → ME
  • 33
    AG HOLD LTD - 2021-03-28
    ALLERTON GROUP LIMITED - 2020-12-09
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,991,550 GBP2023-03-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 87 - Director → ME
  • 34
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 35
    ALLERTON INVESTMENTS LIMITED - 2021-04-22
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -838,964 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 45 - Director → ME
  • 36
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    643,324 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    DENVER HOUSING LIMITED - 2021-08-23
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 38
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,316 GBP2019-05-31
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    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
  • 39
    icon of address 36 Silverwood Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 40
    28A SUPPORTED LIVING LIMITED - 2020-01-10
    icon of address 382 Silbury Court West, Silbury Boulevard, Milton Keynes, England
    Converted / Closed Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    176,941 GBP2016-05-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 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
  • 41
    icon of address 34 Kenton Park Crescent, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 82 - Director → ME
  • 42
    HOMELESSNESS RELIEF CIC - 2021-01-14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 17 - Director → ME
Ceased 36
  • 1
    ADWELL SUPPORTED LIVING LIMITED - 2021-03-15
    SHINE (HERTS) LIMITED - 2019-10-02
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,488 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 78 - Director → ME
  • 2
    WAVE SUPPORTED LIVES LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    294,674 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 74 - Director → ME
  • 3
    NAVIGATION SUPPORT AND CARE SERVICES LTD - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    310,452 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 47 - Director → ME
  • 4
    AMITY SUPPORTED LIVING LIMITED - 2021-03-18
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    55,600 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 66 - Director → ME
  • 5
    ELYSIUM SUPPORTED LIVING LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,006,726 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 56 - Director → ME
  • 6
    SOUTH WEST INDEPENDENCE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    514,188 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 55 - Director → ME
  • 7
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2020-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-01
    IIF 37 - Director → ME
  • 8
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,050 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ 2021-07-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    24,611 GBP2019-02-12 ~ 2020-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-01
    IIF 35 - Director → ME
  • 10
    ALLERTON C&S LIMITED - 2023-03-03
    ALLERTON CARE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    791,216 GBP2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2021-10-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-03-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,812 GBP2020-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-01
    IIF 34 - Director → ME
  • 12
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,016,902 GBP2021-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2019-04-01
    IIF 36 - Director → ME
  • 13
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2017-11-23
    IIF 12 - Director → ME
  • 14
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-20
    IIF 21 - Director → ME
  • 15
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2019-05-28
    IIF 20 - Director → ME
  • 16
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-17 ~ 2020-06-05
    IIF 23 - Director → ME
  • 17
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-04-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2018-12-06
    IIF 18 - Director → ME
  • 20
    AG HOLD LTD - 2021-03-28
    ALLERTON GROUP LIMITED - 2020-12-09
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,991,550 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2022-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ALLERTON INVESTMENTS LIMITED - 2021-04-22
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -838,964 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-11-06 ~ 2019-03-15
    IIF 6 - Has significant influence or control OE
  • 22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-20
    IIF 11 - Director → ME
  • 23
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    186 GBP2024-02-27
    Officer
    icon of calendar 2015-09-15 ~ 2016-05-31
    IIF 83 - Director → ME
  • 24
    ALLERTON SPV17 LIMITED - 2020-11-10
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2020-11-06
    IIF 27 - Director → ME
  • 25
    icon of address 4 Herons Court, Wroxham Way, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2012-03-07
    IIF 84 - Director → ME
  • 26
    icon of address Unit 2 Suite C, Bryer Ash Business Park, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,500 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 16 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 89 - Secretary → ME
  • 27
    WASHINGTON HOUSING LIMITED - 2022-07-28
    QUINTON HOUSING LIMITED - 2020-11-04
    icon of address Office 129 94 Goulton Street, Hull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-11-03
    IIF 41 - Director → ME
  • 28
    ALLERTON SUPPORT LIMITED - 2022-08-09
    HOMELESSNESS ASSIST LIMITED - 2021-03-15
    icon of address Office 129 94 Goulton Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247,951 GBP2022-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-04
    IIF 52 - Director → ME
  • 29
    icon of address 58 Bradwell Road, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    52,071 GBP2023-10-31
    Officer
    icon of calendar 2011-12-22 ~ 2015-08-27
    IIF 85 - Director → ME
  • 30
    28A SUPPORTED LIVING LIMITED - 2020-01-10
    icon of address 382 Silbury Court West, Silbury Boulevard, Milton Keynes, England
    Converted / Closed Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    176,941 GBP2016-05-31
    Officer
    icon of calendar 2018-07-19 ~ 2018-11-05
    IIF 15 - Director → ME
  • 31
    ALLERTON HOUSING LIMITED - 2024-06-19
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2024-06-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2022-04-14
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    icon of calendar 2022-04-14 ~ 2022-04-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 32
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,224,937 GBP2025-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-03-01
    IIF 81 - Director → ME
  • 33
    ALLERTON HOUSING LIMITED - 2025-01-03
    ROLAND HOUSING LIMITED - 2024-08-06
    icon of address 36 Bond Street Bond Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2025-01-03
    IIF 69 - Director → ME
  • 34
    ALLERTON SPV4 LIMITED - 2020-10-22
    icon of address C/o Barnessolicitors Llp, 9 Albert Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,299,982 GBP2023-12-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-10-15
    IIF 19 - Director → ME
  • 35
    ALLERTON SPV6 LIMITED - 2020-10-22
    icon of address C/o Barnessolicitors Llp, 9 Albert Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,378,760 GBP2023-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2020-10-15
    IIF 28 - Director → ME
  • 36
    ALLERTON SPV11 LIMITED - 2021-03-31
    icon of address C/o Barnessolicitors Llp, 9 Albert Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,585,278 GBP2023-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2021-03-18
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.