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 Mohammad Imran Khan

    Related profiles found in government register
  • Mr Mohammad Imran Khan
    Pakistani born in June 1980

    Resident in England

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

      IIF 1
  • Mr Mohammad Imran
    Pakistani born in August 1985

    Resident in England

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

      IIF 2
  • Mr Mohammad Imran
    Pakistani born in December 1976

    Resident in England

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

      IIF 3
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 4
  • Khan, Mohammad Imran
    Pakistani director born in June 1980

    Resident in England

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

      IIF 5
  • Mr Mohammad Imran
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Halesowen Street, Rowley Regis, West Midlands, B65 0ES, England

      IIF 6
  • Imran, Mohammad
    Pakistani director born in August 1985

    Resident in England

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

      IIF 7
  • Mohammad Imran Khan
    British born in June 1980

    Resident in United Kingdom

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

      IIF 8
  • Imran, Mohammad
    Pakistani director born in December 1976

    Resident in England

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

      IIF 9
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Lindsay Court, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3GF

      IIF 10
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, East Ham, 261a, Barking Road, East Ham, London, E6 1LB, England

      IIF 11
    • icon of address 261a, Barking Road, London, E6 1LB, United Kingdom

      IIF 12
  • Mr Muhammad Imran
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Oxford Street, High Wycombe, HP11 2DJ, United Kingdom

      IIF 13
    • icon of address Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, England

      IIF 14
  • Mr Mohammad Imran
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 15
  • Mr Mohammad Imran
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Warren Grove, Birmingham, B8 2XL, United Kingdom

      IIF 23
  • Mr Muhammad Imran
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 24 IIF 25
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 103, Kitchener Road, High Wycombe, High Wycombe, HP11 2SW, United Kingdom

      IIF 29
    • icon of address St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, United Kingdom

      IIF 30
  • Khan, Mohammad Imran
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 31
  • Mohammad Imran
    British born in December 1976

    Resident in United Kingdom

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

      IIF 32
  • Imran, Muhammad
    Pakistani businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat:3, 265 A, Barking Road, East Ham, London, E6 1LB, England

      IIF 33
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, East Ham, London, E6 1LB, England

      IIF 34 IIF 35
    • icon of address 261a, Barking Road, London, E6 1LB, United Kingdom

      IIF 36
  • Imran, Muhammad
    Pakistani printer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Oxford Street, High Wycombe, Bucks, HP11 2DJ, United Kingdom

      IIF 37
  • Imran, Muhammad
    Pakistani production incharge born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Suffield Road, High Wycombe, Buckinghamshire, HP11 2JL, United Kingdom

      IIF 38
  • Imran, Muhammad
    Pakistani sign maker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, England

      IIF 39
  • Imran, Mohammad
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 40
  • Imran, Mohammad
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 41
  • Imran, Mohammad
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Burney Lane, Birmingham, B8 2AJ, England

      IIF 42
    • icon of address 101, Burney Lane, Birmingham, B8 2AJ, United Kingdom

      IIF 43
    • icon of address 101, Burney Lane, Birmingham, West Midlands, B8 2AJ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Imran, Mohammad
    British it professional born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Halesowen Street, Rowley Regis, B65 0ES, England

      IIF 48
  • Imran, Mohammad
    British self employed born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Burney Lane, Birmingham, B8 2AJ, England

      IIF 49
  • Imran, Muhammad
    British unemployed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Warren Grove, Birmingham, B8 2XL, United Kingdom

      IIF 50
  • Imran, Muhammad
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 51
    • icon of address 1, Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, United Kingdom

      IIF 52
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 53
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address St George’s Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG, England

      IIF 57
    • icon of address St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, United Kingdom

      IIF 58
  • Imran, Muhammad
    British sign maker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 59
    • icon of address 103, Kitchener Road, High Wycombe, High Wycombe, HP11 2SW, United Kingdom

      IIF 60
  • Imran, Muhammad

    Registered addresses and corresponding companies
    • icon of address 50, Oxford Street, High Wycombe, Bucks, HP11 2DJ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 261a Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    776 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 103 Kitchener Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103 Kitchener Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 165 Halesowen Street, Rowley Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 103 Kitchener Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ 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
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% 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% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 101 Burney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 165 Halesowen Street, Rowley Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address 101 Burney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    icon of address 9 Warren Grove, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 103 Kitchener Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,154 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 50 Oxford Street, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 261a, Barking Road, East Ham 261a, Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,268 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors 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
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    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%OE
    IIF 3 - Ownership of shares – 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% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    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 - Ownership of shares – 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 shares – More than 50% but less than 75%OE
  • 20
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 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% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – 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% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 103 Kitchener Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 26
    icon of address Unit 6 Hanley Business Park, Cooper Street,hanley, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,929 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address St George’s Works Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,267 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-10
    IIF 57 - Director → ME
  • 2
    icon of address 85-91 Unit B & E West Wycombe Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,575 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 144 Kitchener Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2014-03-24
    IIF 52 - Director → ME
  • 4
    MEDIA PRINTERS LTD - 2015-03-30
    MEDIA PACKAGING LIMITED - 2011-01-26
    icon of address 85 West Wycombe Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2016-04-10
    IIF 10 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-12-06
    IIF 38 - Director → ME
  • 5
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,827 GBP2021-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-03-26
    IIF 34 - Director → ME
    icon of calendar 2017-05-18 ~ 2018-01-10
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

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