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 Bilal Khan

    Related profiles found in government register
  • Mr Bilal Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1
  • Mr Bilal Khan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2
  • Mr Bilal Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 3
  • Mr Bilal Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 4
  • Mr Bilal Khan
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 98 Ashlands Court, Coronation Street, East Tilbury, Essex, RM18 8SW

      IIF 5
  • Mr Bilal Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 6
  • Mr Bilal Khan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Westwood Road, Ilford, IG3 8RZ, England

      IIF 7
  • Mr Bilal Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 8
  • Mr Bilal Khan
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 9
  • Mr Bilal Khan
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 10
  • Mr Billal Khan
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 11
  • Mr Bilal Khan
    Pakistani born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/2, 12 Garturk Street, Glasgow, G42 8JE, Scotland

      IIF 12
  • Mr Bilal Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 13
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 14
  • Mr Bilal Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 15
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 16
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 17
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 18
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 19
  • Mr Bilal Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 20
  • Mr Bilal Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westwood Road, Ilford, IG3 8SB, England

      IIF 21
  • Mr Bilal Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 211, Stoney Stanton Road, Coventry, CV1 4FT, England

      IIF 22
  • Bilal Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 23
  • Khan, Bilal
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Mr Bilal Khan
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 25
  • Mr Bilal Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, South Crescent, Lyminge, CT18 6JL, United Kingdom

      IIF 26
  • Mr Bilal Khan
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1, Talwara Mughlan Dakhana Khas, Sialkot, Punjab, 51310, Pakistan

      IIF 27
  • Mr Bilal Khan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 133, Street 3, Main Street, Khushal Town, Kohat Road, Peshawar, Peshawar, 25000, Pakistan

      IIF 28
  • Mr Bilal Khan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 29
  • Mr Bilal Khan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jeewar, Telyano Kalli,po Khas,hatthian,tehsil Takht Bhai, Mardan, 23200, Pakistan

      IIF 30
  • Mr Billal Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Walworth Road, London, SE17 2TG, England

      IIF 31
  • Bilal Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 32
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 33
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 34
  • Khan, Bilal
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 35
  • Khan, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Khan, Bilal
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
  • Bilal Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 38
  • Bilal Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 39
  • Bilal Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Warren Road, London, NW2 7LH, United Kingdom

      IIF 40
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 41
  • Bilal Khan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Yeoman Road, Northolt, UB5 5TJ, England

      IIF 42
  • Khan, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 43
  • Khan, Bilal
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 98 Ashlands Court, Coronation Street, East Tilbury, Essex, RM18 8SW

      IIF 44
  • Khan, Bilal
    Pakistani director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Khan, Bilal
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 46
  • Khan, Bilal
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Westwood Road, Ilford, IG3 8RZ, England

      IIF 47
  • Khan, Bilal
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Khan, Bilal
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 49
  • Khan, Bilal
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 50
  • Khan, Bilal
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 51
  • Khan, Bilal
    Pakistani business person born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 52
  • Mr Bilal Khan
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 53
  • Mr Bilal Khan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop 6, The Business Park, Sarson Lane, Andover, SP11 8DY, United Kingdom

      IIF 54
  • Mr Bilal Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 55
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 56
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 57
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 58
  • Mr Bilal Khan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dolphin Lane, Birmingham, B27 7DF, United Kingdom

      IIF 59
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 60
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 61
    • icon of address 06, Pedley Road, Dagenham, London, England, RM8 1XE, United Kingdom

      IIF 62
  • Mr Bilal Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 Broadgate, London, EC2M 2QS, England

      IIF 63
    • icon of address Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 64
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 65
  • Khan, Bilal
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 66
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 67
    • icon of address Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 68
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 69
  • Khan, Bilal
    Pakistani business person born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/2, 12 Garturk Street, Glasgow, G42 8JE, Scotland

      IIF 70
  • Mr Bilal Khan
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 71
  • Mr Bilal Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 72
  • Khan, Bilal
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 73
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 74
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 75
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 76
  • Khan, Bilal
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 77
  • Khan, Bilal
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 78
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 79
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 80
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 81
    • icon of address 2nd Floor, 1 Broadgate, London, EC2M 2QS, England

      IIF 82
    • icon of address Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 83
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 84
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 85
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 86
  • Mr Bilal Khan
    British born in July 1990

    Resident in United Kingdom

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

      IIF 87
    • icon of address Cvo Group Ltd, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 88
    • icon of address 4, Richmond Crescent, Berkshire, Slough, SL1 1XD, England

      IIF 89
  • Mr Bilal Khan
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Palmers Road, London, E2 0SY, England

      IIF 90
  • Bilal Khan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 91
  • Bilal Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 92
  • Khan, Bilal
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 93
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 94
  • Khan, Bilal
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 95
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 96
  • Khan, Bilal
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Warren Road, London, NW2 7LH, United Kingdom

      IIF 97
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 98
  • Khan, Bilal
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Warren Road, London, NW2 7LH, United Kingdom

      IIF 99
  • Khan, Bilal
    British administrator born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westwood Road, Ilford, IG3 8SB, England

      IIF 100
  • Khan, Bilal
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Yeoman Road, Northolt, UB5 5TJ, England

      IIF 101
  • Khan, Bilal
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 211, Stoney Stanton Road, Coventry, CV1 4FT, England

      IIF 102
  • Khan, Billal
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Walworth Road, London, SE17 2TG, England

      IIF 103
  • Billal Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 104
  • Khan, Bilal
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 105
  • Khan, Bilal
    Pakistani student born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, South Crescent, Lyminge, CT18 6JL, United Kingdom

      IIF 106
  • Khan, Bilal
    Pakistani marketing consultant born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1, Talwara Mughlan Dakhana Khas, Sialkot, Punjab, 51310, Pakistan

      IIF 107
  • Khan, Bilal
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jeewar, Telyano Kalli,po Khas,hatthian,tehsil Takht Bhai, Mardan, 23200, Pakistan

      IIF 108
  • Bilal Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 109
  • Bilal Khan
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 110
  • Khan, Bilal
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 111
  • Khan, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 112
  • Khan, Bilal
    Pakistani taxi driver born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workshop 6, The Business Park, Sarson Lane, Andover, SP11 8DY, United Kingdom

      IIF 113
  • Khan, Bilal
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 114
  • Khan, Bilal
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dolphin Lane, Birmingham, B27 7DF, United Kingdom

      IIF 115
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 116
  • Khan, Bilal
    British driver born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Pedley Road, Dagenham, London, England, RM8 1XE, United Kingdom

      IIF 117
  • Khan, Bilal
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 118
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 119
  • Khan, Billal
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 120
  • Mr Bilal Khan
    United Kingdom born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 1, Saxon Avenue, Feltham, TW135NA, United Kingdom

      IIF 121
  • Khan, Bilal
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 122
  • Khan, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Browning Avenue, London, W7 1AU, United Kingdom

      IIF 123
  • Khan, Bilal
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 124
    • icon of address 50, Warren Road, London, United Kingdom

      IIF 125
  • Khan, Bilal
    British born in July 1990

    Resident in United Kingdom

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

      IIF 126
    • icon of address Cvo Group Ltd, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 127
    • icon of address Suite 70, 24-28 St Leonards Road, Windsor, SL4 3BB, United Kingdom

      IIF 128
  • Khan, Bilal
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 129
  • Khan, Bilal
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Palmers Road, London, E2 0SY, England

      IIF 130
  • Khan, Bilal

    Registered addresses and corresponding companies
    • icon of address Workshop 6, The Business Park, Sarson Lane, Andover, SP11 8DY, United Kingdom

      IIF 131
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 132
    • icon of address 53, South Crescent, Lyminge, CT18 6JL, United Kingdom

      IIF 133
    • icon of address Suite 70, 24-28 St Leonards Road, Windsor, SL4 3BB, United Kingdom

      IIF 134
  • Khan, Bilal
    United Kingdom taxi driver born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 1, Saxon Avenue, Feltham, TW13 5NA, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 1768 Coventry Road, Yardley, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 211 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 06 Pedley Road, Dagenham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    CLA FABRICATION 14 LTD - 2024-07-15
    ZAFOLI SERVICES LTD - 2023-08-17
    icon of address 4385, 12892437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Castlemead, Lower Castle Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Flat 98 Ashlands Court, Coronation Street, East Tilbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -207 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 53 South Crescent, Lyminge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2024-03-16 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 14
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 16
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Cvo Group Ltd Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 70 Westwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 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
  • 20
    icon of address Unit 57 B23 The Winning Box 27-37 Station Road Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    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
  • 22
    icon of address 25 Dolphin Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 25
    icon of address 50 Warren Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,500 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 46 Browning Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 123 - Director → ME
  • 29
    icon of address 4385, 13774316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 32
    icon of address Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 43 - Director → ME
  • 33
    icon of address Shop 1 Saxon Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 17 Westwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Amadeus House 27b Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    icon of address 327 Walworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    icon of address 2nd Floor 1 Broadgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 40
    icon of address 25 Oxford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 6 Yeoman Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-13 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 44
    icon of address 3/2 12 Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,103 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 50 Warren Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 125 - Director → ME
  • 50
    icon of address 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 52
    icon of address Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 111 - Director → ME
  • 53
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 54
    icon of address Workshop 6, The Business Park, Sarson Lane, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2019-02-13 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Flat 13g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 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
  • 56
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 57
    icon of address Flat 2 38 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 60
    icon of address Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 61
    icon of address 62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 20 Waterloo Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,765 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 99 - Director → ME
  • 63
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2019-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    icon of address 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 65
    icon of address 6 Palmers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 60 St. Martin's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 67
    icon of address Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264 GBP2020-08-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    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 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
Ceased 2
  • 1
    icon of address 42 Lampton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-09-10
    IIF 128 - Director → ME
    icon of calendar 2019-10-23 ~ 2021-09-10
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2021-07-10
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 2
    PERIZALO SOLUTIONS LTD - 2023-12-01
    icon of address Prince Street, Broad Quay, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,634 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2023-12-07
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2023-12-07
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.