logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Yaseen Mahmood Khan

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

    Resident in England

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

      IIF 1
  • Yaseen Mahmood Khan
    British born in June 1990

    Resident in England

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

      IIF 2
  • Mr Yaseen Khan
    British born in June 1990

    Resident in England

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

      IIF 3
  • Mr Yaseen Khan
    British born in July 1990

    Resident in England

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

      IIF 4
  • Khan, Yaseen Mahmood
    British director born in June 1990

    Resident in England

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

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 50
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

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

      IIF 52
    • icon of address Flat 12 Lisson House, 51 Lisson Street, London, NW1 5DE, United Kingdom

      IIF 53
    • icon of address 382, Silbury Court West, Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 54
    • icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 55
  • Khan, Yaseen Mahmood
    English barrister born in June 1990

    Resident in England

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

      IIF 56
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, England

      IIF 57
  • Khan, Yaseen Mahmood
    English student born in June 1990

    Resident in England

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

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

      IIF 59
  • Khan, Yaseen
    British director born in June 1990

    Resident in England

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

      IIF 60
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HP, England

      IIF 61
  • Khan, Yaseen
    British company director born in July 1990

    Resident in England

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

      IIF 62
  • Khan, Yaseen Mahmood
    British . born in June 1990

    Resident in United Kingdom

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

      IIF 63
  • Khan, Yaseen Mahmood
    British barrister born in June 1990

    Resident in United Kingdom

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

      IIF 64
    • icon of address Flat 12, Lisson House, 51 Lisson Street, London, NW1 5DE, United Kingdom

      IIF 65 IIF 66
    • icon of address 31, Back Market Street, Hemsworth, Pontefract, West Yorkshire, WF9 4LB

      IIF 67
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 68
  • Khan, Yaseen Mahmood
    British company director born in June 1990

    Resident in United Kingdom

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

      IIF 69
  • Khan, Yaseen Mahmood
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Yaseen
    British director born in June 1990

    Resident in United Kingdom

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

      IIF 84 IIF 85 IIF 86
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 87
  • Khan, Yaseen Mahmood

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

      IIF 88
  • Mahmood Khan, Yaseen
    British student born in June 1990

    Resident in United Kingdom

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

      IIF 89
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 77 - Director → ME
  • 2
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 60 - Director → ME
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 78 - Director → ME
  • 4
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 76 - Director → ME
  • 6
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    ALLERTON SPV HOLDINGS LIMITED - 2020-12-09
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 81 - Director → ME
  • 9
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 82 - Director → ME
  • 10
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 41 - Director → ME
  • 15
    BQ PROPERTY SPV6 LIMITED - 2020-12-11
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 6 - Director → ME
  • 17
    BQ PROPERTY SPV1 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 38 - Director → ME
  • 18
    BQ PROPERTY SPV2 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 19
    BQ PROPERTY SPV3 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 20
    BQ PROPERTY SPV4 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 21
    BQ PROPERTY SPV5 LIMITED - 2021-03-26
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Flat 12 Lisson House, 51 Lisson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 83 - Director → ME
  • 24
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 26
    AG HOLD LTD - 2021-03-28
    ALLERTON GROUP LIMITED - 2020-12-09
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,627,406 GBP2022-03-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    ALLERTON INVESTMENTS LIMITED - 2021-04-22
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 13 - Director → ME
  • 29
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 30
    DENVER HOUSING LIMITED - 2021-08-23
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,316 GBP2019-05-31
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 36 Silverwood Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 89 - Director → ME
  • 33
    28A SUPPORTED LIVING LIMITED - 2020-01-10
    icon of address 382 Silbury Court West, Silbury Boulevard, Milton Keynes, England
    Converted / Closed Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    176,941 GBP2016-05-31
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 34 Kenton Park Crescent, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 56 - Director → ME
  • 35
    HOMELESSNESS RELIEF CIC - 2021-01-14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 69 - Director → ME
Ceased 36
  • 1
    SHINE (HERTS) LIMITED - 2019-10-02
    ADWELL SUPPORTED LIVING LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,987 GBP2018-04-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 43 - Director → ME
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 42 - Director → ME
  • 2
    WAVE SUPPORTED LIVES LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,713 GBP2018-09-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 36 - Director → ME
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 39 - Director → ME
  • 3
    NAVIGATION SUPPORT AND CARE SERVICES LTD - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,427 GBP2018-08-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 15 - Director → ME
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 27 - Director → ME
  • 4
    AMITY SUPPORTED LIVING LIMITED - 2021-03-18
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    380,543 GBP2016-03-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 32 - Director → ME
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 40 - Director → ME
  • 5
    ELYSIUM SUPPORTED LIVING LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,392 GBP2016-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 22 - Director → ME
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 17 - Director → ME
  • 6
    SOUTH WEST INDEPENDENCE LIMITED - 2021-03-15
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,249 GBP2018-10-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-04
    IIF 21 - Director → ME
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 25 - Director → ME
  • 7
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-01
    IIF 87 - Director → ME
  • 8
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ 2021-07-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-03-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-01
    IIF 85 - Director → ME
  • 10
    ALLERTON CARE LIMITED - 2021-03-15
    ALLERTON C&S LIMITED - 2023-03-03
    icon of address Victoria House, 49 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ 2021-10-04
    IIF 26 - Director → ME
    icon of calendar 2024-04-01 ~ 2025-08-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2019-03-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-01
    IIF 84 - Director → ME
  • 12
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ 2019-04-01
    IIF 86 - Director → ME
  • 13
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2017-11-23
    IIF 64 - Director → ME
  • 14
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-20
    IIF 73 - Director → ME
  • 15
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2019-05-28
    IIF 72 - Director → ME
  • 16
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-17 ~ 2020-06-05
    IIF 75 - Director → ME
  • 17
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-04-30
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2018-12-06
    IIF 70 - Director → ME
  • 20
    AG HOLD LTD - 2021-03-28
    ALLERTON GROUP LIMITED - 2020-12-09
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,627,406 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2022-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ALLERTON INVESTMENTS LIMITED - 2021-04-22
    icon of address Victoria House, 49 Clarendon Road, Clarendon Road, Watford, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-06 ~ 2019-03-15
    IIF 52 - Has significant influence or control OE
  • 22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-20
    IIF 63 - Director → ME
  • 23
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2015-09-15 ~ 2016-05-31
    IIF 57 - Director → ME
  • 24
    ALLERTON SPV17 LIMITED - 2020-11-10
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2020-11-06
    IIF 79 - Director → ME
  • 25
    icon of address 4 Herons Court, Wroxham Way, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2012-03-07
    IIF 58 - Director → ME
  • 26
    icon of address Unit 2 Suite C, Bryer Ash Business Park, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,639 GBP2020-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 68 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-06-01
    IIF 88 - Secretary → ME
  • 27
    WASHINGTON HOUSING LIMITED - 2022-07-28
    QUINTON HOUSING LIMITED - 2020-11-04
    icon of address Office 129 94 Goulton Street, Hull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-11-03
    IIF 5 - Director → ME
  • 28
    ALLERTON SUPPORT LIMITED - 2022-08-09
    HOMELESSNESS ASSIST LIMITED - 2021-03-15
    icon of address Office 129 94 Goulton Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247,951 GBP2022-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-04
    IIF 18 - Director → ME
  • 29
    icon of address 58 Bradwell Road, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    52,866 GBP2024-10-31
    Officer
    icon of calendar 2011-12-22 ~ 2015-08-27
    IIF 59 - Director → ME
  • 30
    28A SUPPORTED LIVING LIMITED - 2020-01-10
    icon of address 382 Silbury Court West, Silbury Boulevard, Milton Keynes, England
    Converted / Closed Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    176,941 GBP2016-05-31
    Officer
    icon of calendar 2018-07-19 ~ 2018-11-05
    IIF 67 - Director → ME
  • 31
    ALLERTON HOUSING LIMITED - 2024-06-19
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2024-06-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-04-14
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-07 ~ 2022-04-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    icon of address Victoria House, 49 Clarendon Road, Watford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,224,937 GBP2025-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2024-03-01
    IIF 45 - Director → ME
  • 33
    ROLAND HOUSING LIMITED - 2024-08-06
    ALLERTON HOUSING LIMITED - 2025-01-03
    icon of address 36 Bond Street Bond Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ 2025-01-03
    IIF 35 - Director → ME
  • 34
    ALLERTON SPV4 LIMITED - 2020-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2020-10-15
    IIF 71 - Director → ME
  • 35
    ALLERTON SPV6 LIMITED - 2020-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2020-10-15
    IIF 80 - Director → ME
  • 36
    ALLERTON SPV11 LIMITED - 2021-03-31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2021-03-18
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.