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 Usman Khan

    Related profiles found in government register
  • Mr Usman Khan
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Stoney Stanton Road, Coventry, CV6 5DS, United Kingdom

      IIF 1
  • Mr Usman Khan
    British born in January 1984

    Resident in United Kingdom

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

      IIF 2
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 3
  • Mr Usman Khan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mr Usman Khan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Brothwick Mews, Stratford, E15 1UB, United Kingdom

      IIF 7
  • Mr Usman Khan
    British born in March 1991

    Resident in United Kingdom

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

      IIF 8
  • Mr Usman Khan
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Surrey Street, Luton, LU1 3BX, United Kingdom

      IIF 9
  • Mr. Usman Khan
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Soho Road, Birmingham, B21 9LN, England

      IIF 10
  • Usman Khan
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwallis Square, South Shields, NE33 1SD, England

      IIF 11
  • Khan, Usman
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Stoney Stanton Road, Coventry, CV6 5DS, United Kingdom

      IIF 12
  • Mr Usman Ahmed Khan
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Melson St, Luton, LU1 2TE, United Kingdom

      IIF 13
    • icon of address Flat 1, The Millenary Works, 4a William Street, Luton, LU2 7RE, England

      IIF 14
    • icon of address Flat 1, The Millenary Works, 4a William Street, Luton, United Kingdom, LU2 7RE, United Kingdom

      IIF 15
  • Khan, Usman
    British businesman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 16
  • Khan, Usman
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 17
  • Khan, Usman
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwallis Square, South Shields, NE33 1SD, England

      IIF 18
  • Khan, Usman
    British business born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Timberlake Court, Timberlake Road, Basingstoke, Hampshire, RG21 7AD, England

      IIF 19
  • Khan, Usman
    British businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 831, Uxbridge Road Hayes Middlsex Ub4 8bj, Office And Yard 831 Uxbridge Road, Hayes, Middlesex, UB4 8HZ, United Kingdom

      IIF 20
  • Khan, Usman
    British company director born in April 1985

    Resident in United Kingdom

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

      IIF 21
  • Khan, Usman
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 22
  • Khan, Usman
    British chief executive born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Brothwick Mews, Stratford, E15 1UB, United Kingdom

      IIF 23
  • Khan, Usman
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 647, Stratford Road, Sparkhill, Birmingham, B11 4DY, United Kingdom

      IIF 24
    • icon of address 318, Stoney Stanton Road, Coventry, West Midlands, CV6 5DJ, United Kingdom

      IIF 25
  • Khan, Usman
    British para legal born in March 1991

    Resident in United Kingdom

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

      IIF 26
  • Khan, Usman Ahmed
    British business born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Melson St, Luton, LU1 2TE, United Kingdom

      IIF 27
  • Khan, Usman Ahmed
    British it consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Millenary Works, 4a William Street, Luton, United Kingdom, LU2 7RE, United Kingdom

      IIF 28
  • Khan, Usman Ahmed
    British manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Millenary Works, 4a William Street, Luton, LU2 7RE, England

      IIF 29
  • Khan, Usman, Mr.
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Soho Road, Birmingham, B21 9LN, England

      IIF 30
  • Khan, Usman, Mr.
    British manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, Soho Road, Birmingham, B21 9LN, England

      IIF 31
  • Khan, Usman, Mr.
    British take away born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Watford Road, Birmingham, B30 1JB, United Kingdom

      IIF 32
  • Mr Usman Khan
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 33
  • Usman Khan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
  • Khan, Usman
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Surrey Street, Luton, LU1 3BX, United Kingdom

      IIF 35
  • Mr Usman Khan
    British born in April 1985

    Resident in England

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

      IIF 36
    • icon of address 28, Leonard Avenue, Morden, SM4 6DW, England

      IIF 37
  • Mr Usman Khan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Khan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5864, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 54
  • Usman Khan
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 833, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 55
  • Mr Usman Khan
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Whitworth Road, Rochdale, Greater Manchester, OL12 0JJ, United Kingdom

      IIF 56
  • Mr Usman Khan
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B31, Gulistan E Johar, Karachi, Sindh, 75950, Pakistan

      IIF 57
    • icon of address Sardar Colony Charsadda Road, House 147, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 58
  • Khan, Usman
    Pakistani consultant & marketing advisor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, England

      IIF 59
  • Khan, Usman
    Pakistani director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Western Approach, South Shields, NE33 5DP, England

      IIF 60
  • Khan, Usman
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 147, Sardar Colony Charsadda Road Street #5, Peshawar, Khyber Pakhtunkhwa, 25000

      IIF 61
  • Khan, Usman Ahmed
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beaumont Rise, Beaumont Rise, Bolton, BL3 4FT, England

      IIF 62
  • Mr Usman Khan
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Usman Khan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 190-192, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 64
  • Usman Ahmed Khan
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beaumont Rise, Beaumont Rise, Bolton, BL3 4FT, England

      IIF 65
  • Khan, Usman
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
  • Usman Khan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 44 Bunessan Street, Glasgow, G52 1DJ, United Kingdom

      IIF 67
  • Usman Khan
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Cairns Street, Liverpool, L8 2UW, England

      IIF 68
  • Usman Khan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 3556 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 69
  • Khan, Usman
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 70
  • Khan, Usman
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Khan, Usman
    British director born in April 1985

    Resident in England

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

      IIF 72
    • icon of address 28, Leonard Avenue, Morden, SM4 6DW, England

      IIF 73
  • Khan, Usman
    British chief executive born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 74
  • Khan, Usman
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, High Road Leytonstone, London, E15 1UA, England

      IIF 75
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 76
  • Khan, Usman
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, Newton Heath, Monsall Road, Manchester, M40 8WN, England

      IIF 77
  • Khan, Usman
    British directors born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 78
  • Khan, Usman
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Am 281 Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 79
    • icon of address 806, High Road, Leyton London, United Kingdom, E10 6AE, United Kingdom

      IIF 80
    • icon of address 160d, High Road Leytonstone, London, E15 1UA, England

      IIF 81
    • icon of address 60-62, Chingford Mount Road, London, E4 9AA, England

      IIF 82
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 83 IIF 84 IIF 85
  • Khan, Usman
    British operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, High Road Leytonstone, London, E15 1UA, England

      IIF 89
    • icon of address 34, Matlock Road, London, E10 6BU, England

      IIF 90
  • Khan, Usman
    British security born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Hoe Street, London, E17 9PX, England

      IIF 91
  • Khan, Usman
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 833, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 92
  • Khan, Usman
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140 Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 93
  • Khan, Usman
    British laboratory technician born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 94
  • Khan, Usman
    British building contractor born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5864, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 95
  • Khan, Usman
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Whitworth Road, Rochdale, Greater Manchester, OL12 0JJ, United Kingdom

      IIF 96
  • Khan, Usman
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 44 Bunessan Street, Glasgow, G52 1DJ, United Kingdom

      IIF 97
  • Khan, Usman
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B31, Gulistan E Johar, Karachi, Sindh, 75950, Pakistan

      IIF 98
  • Khan, Usman
    Pakistani event management born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 99
  • Khan, Usman
    Pakistani events management born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Road, Bradford, West Yorkshire, BD8 8BD, United Kingdom

      IIF 100
  • Khan, Usman
    Pakistani entrepreneur born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Cairns Street, Liverpool, L8 2UW, England

      IIF 101
  • Khan, Usman
    Pakistani company director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012242 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Khan, Usman
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 3556 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 103
  • Khan, Usman
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 190-192, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 104
  • Khan, Usman
    Pakistani student born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. P-7 Rh, Sp Asad Ullah Khan House Paf Road, Shaheen Town, Mianwali, Punjab, 42200, Pakistan

      IIF 105
  • Khan, Usman

    Registered addresses and corresponding companies
    • icon of address 136-140 Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1 The Millenary Works, 4a William Street, Luton, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,953 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 647 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 4
    DELTA INDEX LIMITED - 2012-11-22
    icon of address 2 Timberlake Court, Timberlake Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 4385, 12815094: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Leonard Avenue, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Cairns Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Taylors, Battle House 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 59 - Director → ME
  • 9
    USMAN MARKETING LTD - 2013-03-25
    icon of address 146 Eglesfield Road, South Shields
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 94 - Director → ME
  • 11
    icon of address Heathwood House 45 Holloway Lane, Harhon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 10 Beaumont Rise Beaumont Rise, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 318 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,261 GBP2021-08-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 369 Victoria Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    H&S CONSTRUCTION LONDON LTD - 2025-05-20
    LONDON & TRAINING SOLUTIONS LTD - 2025-05-28
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 160 Brothwick Mews, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 20
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    H&S GROUP LONDON LIMITED - 2024-12-23
    icon of address 806 High Road Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,685 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 806 High Road Leyton, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,075 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 1/2 44 Bunessan Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 60 Carlisle Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 100 - Director → ME
  • 26
    icon of address Carlisle Business Centre, Carlisle Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 99 - Director → ME
  • 27
    icon of address Office 149932 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 350 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 91 - Director → ME
  • 29
    H & S INVESTMENTS LONDON LTD - 2023-08-04
    icon of address 806 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 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
  • 30
    icon of address 806 High Road Leyton, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 14 Cornwallis Square, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,807 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 34 Matlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 156 Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 190-192 Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    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
  • 35
    icon of address 12 School Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 31 - Director → ME
  • 36
    icon of address 104 Whitworth Road, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -793 GBP2024-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 369 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 28 Melson St, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 134-140 Stoney Lane Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 106 - Secretary → ME
  • 41
    icon of address 4385, 15196649 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 42
    icon of address 60-62 Chingford Mount Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 82 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,600 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 160 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    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
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2017-04-22
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-08-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 39 Surrey Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite 5864 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 4385, 15012242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 51
    icon of address Suit 122c 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,128 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 52
    icon of address 160 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 160b High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-06-26
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-06-26
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    icon of address 806 High Road, Leyton London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-07-02
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-07-02
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 89-90 Meriden Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,908 GBP2023-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-02-16
    IIF 32 - Director → ME
  • 4
    SECURE YOUR FUTURE ACADEMY LTD - 2021-02-19
    icon of address Suite Am 281 Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    60,838 GBP2024-01-31
    Officer
    icon of calendar 2023-11-22 ~ 2024-08-16
    IIF 79 - Director → ME
    icon of calendar 2021-01-19 ~ 2023-07-19
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2023-07-19
    IIF 52 - Has significant influence or control as a member of a firm OE
    icon of calendar 2023-11-22 ~ 2024-08-05
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address 85 Worthing Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-07 ~ 2023-07-27
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ 2023-07-27
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    icon of calendar 2023-07-19 ~ 2024-08-02
    IIF 77 - Director → ME
  • 7
    icon of address 156 Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-03-04
    IIF 30 - Director → ME
  • 8
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    535 GBP2024-09-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-10-07
    IIF 105 - Director → ME
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-08-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-08-01
    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

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.