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

Bhatti, Khalid Iqbal

    Related profiles found in government register
  • Bhatti, Khalid Iqbal
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 1
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 2
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 3 IIF 4 IIF 5
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 6 IIF 7 IIF 8
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 10
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
  • Bhatti, Khalid Iqbal
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 15
  • Bhatti, Khalid Iqbal
    Pakistani business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 16
  • Bhatti, Khalid Iqbal
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 17
    • Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 18
  • Bhatti, Khalid Iqbal
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 210, Church Road, London, E10 7JQ, England

      IIF 19
    • 210, Church Road, London, E10 7JQ, United Kingdom

      IIF 20
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 21
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 22
    • 527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 23
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 24
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 25 IIF 26 IIF 27
  • Bhatti, Khalid Iqbal
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 29
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 30 IIF 31
    • C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 32
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 33
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 34 IIF 35 IIF 36
  • Bhatti, Khalid Iqbal
    Pakistani entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bhatti, Khalid Iqbal
    Pakistani real estate developer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 59
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 60
  • Bhatti, Khalid Iqbal
    Pakistani real estate entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 61
  • Mr Khalid Iqbal Bhatti
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 62
    • Regent 88, 210 Church Road, Leyton, E10 7JQ, United Kingdom

      IIF 63 IIF 64
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 65
    • 210, Church Road, London, E10 7JQ, England

      IIF 66
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 67
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 68
    • Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 69
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 70
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 71
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 72 IIF 73
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 74 IIF 75 IIF 76
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 77
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 78
    • Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 79
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 80
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 81
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 82 IIF 83
  • Mr Khalid Iqbal Bhatti
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 84
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 85
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 86
  • Raza, Ali
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 87
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 88
  • Raza, Ali
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 89 IIF 90
  • Raza, Ali
    Pakistani director marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 91
  • Raza, Ali
    Pakistani marketing consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 92 IIF 93 IIF 94
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 97
    • Ceme Innovation Centre, Room 271, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 98
  • Bhatti, Khalid Iqbal

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 99
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 100
  • Malik, Ali Raza
    Pakistani manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 101
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 102
  • Raza, Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 103
  • Raza, Ali
    Pakistani retail born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Old Church Road, London, E4 6SJ, United Kingdom

      IIF 104
  • Raza, Ali

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, England

      IIF 105
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 106 IIF 107
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 40
  • 1
    CHAAI KHANA LTD
    - now 10194263 04655418
    DOUGHOCRACY MANCHESTER 1 LTD
    - 2017-01-20 10194263 10194090
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 47 - Director → ME
  • 2
    CINEPIX PRODUCTIONS LONDON LTD
    - now 12352096
    DANIEL JOHNS PRODUCTIONS LTD
    - 2020-10-20 12352096
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    CINEPIX RECORDS LONDON LTD
    - now 12351944
    DANIEL JOHNS RECORDS LTD
    - 2020-10-19 12351944
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 4
    DANIEL JOHNS GLASGOW LTD
    09968332
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -359,475 GBP2019-03-30
    Officer
    2016-01-25 ~ now
    IIF 10 - Director → ME
  • 5
    DANIEL JOHNS INTERIOR LTD
    11579788
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 17 - Director → ME
    2018-09-20 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    DANIEL JOHNS LIVERPOOL LTD
    10499056
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,903 GBP2018-11-30
    Officer
    2016-11-28 ~ now
    IIF 12 - Director → ME
  • 7
    DANIEL JOHNS LTD
    08559585
    7th Floor 21, Lombard Street, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    684,890 GBP2019-03-30
    Officer
    2013-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    DANIEL JOHNS MANCHESTER DEVELOPMENTS LTD
    10500429
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    2016-11-28 ~ now
    IIF 11 - Director → ME
  • 9
    DANIEL JOHNS MANCHESTER LTD
    10032266
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,724 GBP2019-03-30
    Officer
    2016-02-29 ~ now
    IIF 32 - Director → ME
  • 10
    DIGITVERSE LTD
    14399157
    Regent 88 210 Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DJ BIRMINGHAM SUITES LTD
    - now 10283111
    REGENT88 CAFE 1 LTD
    - 2020-07-02 10283111 10283162
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 48 - Director → ME
  • 12
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 60 - Director → ME
  • 13
    DOUGHOCRACY LIVERPOOL 1 LTD
    - 2017-01-19 10193997 10194056
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 14
    DJ FRANCHISE 5 LTD
    - now 10193492 10193807, 10193838, 10193997... (more)
    CHAAI KHANA BLACKPOOL LTD
    - 2019-04-02 10193492
    DJ FRANCHISE 5 LTD
    - 2019-03-27 10193492 10193807, 10193838, 10193997... (more)
    DOUGHOCRACY LONDON 5 LTD
    - 2017-01-19 10193492 10193838, 10194112, 10193537... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 45 - Director → ME
  • 15
    DJ FRANCHISE 6 LTD
    - now 10193937 10193807, 10193838, 10193997... (more)
    DANIEL JOHNS JIGSAW LTD
    - 2018-12-20 10193937
    DJ FRANCHISE 6 LTD
    - 2018-03-05 10193937 10193807, 10193838, 10193997... (more)
    DOUGHOCRACY LONDON 6 LTD
    - 2017-01-19 10193937 10193838, 10194112, 10193537... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 49 - Director → ME
  • 16
    DJ FRANCHISES LTD
    - now 10194090
    DOUGHOCRACY MANCHESTER 2 LTD
    - 2017-01-19 10194090 10194263
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 43 - Director → ME
  • 17
    DJ GOLF COURSE & COUNTRY CLUB LTD
    - now 10193807
    DOUGHOCRACY LONDON 2 LTD
    - 2017-01-19 10193807 10193838, 10194112, 10193537... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF 55 - Director → ME
  • 18
    DJ SUITES DEVELOPMENTS LTD
    - now 10910171
    VK DEVELOPMENTS LTD
    - 2017-10-31 10910171
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Person with significant control
    2017-10-31 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 19
    H AND R CARLTON LTD
    - now 12201218
    DJ H AND R LTD
    - 2020-10-22 12201218
    Regent88 210 Church Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 22 - Director → ME
  • 20
    HEBA BOUTIQUE LONDON LTD
    13663900
    67 Corbett Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 105 - Secretary → ME
  • 21
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-19 ~ dissolved
    IIF 46 - Director → ME
  • 22
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 23
    DJ SUITES & SPA LONDON LTD
    - 2018-02-28 10282948 10194056
    HILUX COMMERCIAL 3 LTD - 2018-02-19 10282813, 10282954, 10282813... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 44 - Director → ME
  • 24
    HILUX DEVELOPMENTS LTD
    - now 09977737
    BLOOMWRIGHT LTD
    - 2016-06-02 09977737 04906105
    KK FREEDOM PIZZA'S LTD
    - 2016-06-02 09977737
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 25
    HOMES MANCHESTER LTD
    - now 10646580
    DJ HOMES MANCHESTER LTD - 2022-06-29
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    2023-07-07 ~ now
    IIF 14 - Director → ME
  • 26
    INVESTMINTS LIMITED
    10783028
    Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 29 - Director → ME
  • 27
    KONA DESIGN LTD
    04760854
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    MANCHESTER RESIDENCE 1 LTD
    - now 12420604 12420639, 12420639, 12368554... (more)
    DJ MANCHESTER RESIDENCE 1 LTD
    - 2020-10-23 12420604 12420639, 12420639, 12368554... (more)
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    MANCHESTER RESIDENCE 2 LTD
    - now 12420639 12368554, 12420604, 12368554... (more)
    DJ MANCHESTER RESIDENCE 2 LTD
    - 2020-10-23 12420639 12368554, 12420604, 12368554... (more)
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 30
    MANCHESTER RESIDENCE LTD
    - now 12368554 12420639, 12420639, 12420604... (more)
    DJ MANCHESTER RESIDENCE LTD
    - 2020-10-20 12368554 12420639, 12420639, 12420604... (more)
    210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 31
    OMGDOTUK LIMITED
    09604519
    41a Old Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 104 - Director → ME
  • 32
    REGENT88 CAFE 2 LTD
    10283162 10283111
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 41 - Director → ME
  • 33
    RIYAAZ LTD
    15722797
    73 Quinton West Road Quinton Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 34
    ROCK SPICE 1 LTD
    11485030 11485092, 11485134
    Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ now
    IIF 87 - Director → ME
  • 35
    ROCK SPICE 2 LTD
    11485134 11485030, 11485092
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ dissolved
    IIF 89 - Director → ME
  • 36
    RUSHOLME SIZZLER ONE LTD
    07930878
    107 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 101 - Director → ME
  • 37
    TYLER ANDERSON LTD
    - now 04910219
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 38
    VICTORIA KNIGHT ENTERTAINMENT LIMITED
    10776198
    66 Corbett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 91 - Director → ME
  • 39
    VICTORIA KNIGHT OFFICES LIMITED
    - now 07653789
    TOMALIN LIMITED - 2012-05-01
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,751 GBP2017-06-29
    Officer
    2016-04-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    WHITE HILL DESIGN LTD
    11487970
    Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 15 - Director → ME
    2018-07-27 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    ABN AYTON COURT LTD - now
    DJ SUITES MANCHESTER LTD
    - 2021-05-26 11581887
    609 Cannon Wharf London 609 Cannon Wharf Pell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -244,700 GBP2020-09-30
    Officer
    2019-06-26 ~ 2021-02-03
    IIF 5 - Director → ME
  • 2
    ANZAA LTD
    09891676
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -142,589 GBP2018-10-31
    Officer
    2015-11-27 ~ 2023-07-07
    IIF 35 - Director → ME
  • 3
    BLOOMWRIGHT LTD
    - now 04906105 09977737
    HOLOGRAM DESIGNS LTD - 2016-06-02
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2018-10-26 ~ 2023-07-07
    IIF 18 - Director → ME
    2016-03-15 ~ 2016-07-15
    IIF 25 - Director → ME
  • 4
    DANIEL JOHNS BIRMINGHAM LTD
    - now 10589283
    DANIEL JOHNS HOMES LTD
    - 2018-11-12 10589283
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-30 ~ 2023-07-07
    IIF 53 - Director → ME
  • 5
    DANIEL JOHNS BLACKPOOL LTD
    10336522
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,652 GBP2019-08-31
    Officer
    2016-08-18 ~ 2023-07-07
    IIF 13 - Director → ME
  • 6
    DANIEL JOHNS SUITES LTD
    - now 10211869
    DJ SUITES LONDON LTD
    - 2017-07-12 10211869
    DJ SUITES LTD
    - 2017-06-12 10211869
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,479,090 GBP2018-06-30
    Officer
    2016-06-02 ~ 2023-07-07
    IIF 54 - Director → ME
  • 7
    DJ BIRMINGHAM SUITES LTD - now
    REGENT88 CAFE 1 LTD
    - 2020-07-02 10283111 10283162
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 93 - Director → ME
  • 8
    THE COUNTER GLASGOW LTD
    - 2017-01-26 10193838
    DOUGHOCRACY LONDON 3 LTD
    - 2016-12-16 10193838 10194112, 10193537, 10193807... (more)
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -352,848 GBP2018-05-30
    Officer
    2016-12-16 ~ 2019-07-15
    IIF 40 - Director → ME
  • 9
    DOUGHOCRACY LONDON 1 LTD
    - 2017-01-19 10194112 10193838, 10193537, 10193807... (more)
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,026 GBP2019-04-30
    Officer
    2016-06-20 ~ 2019-08-05
    IIF 57 - Director → ME
    2019-08-05 ~ 2023-07-07
    IIF 34 - Director → ME
  • 10
    DOUGHOCRACY LONDON 4 LTD
    - 2017-01-19 10193537 10193838, 10194112, 10193807... (more)
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ 2019-07-23
    IIF 42 - Director → ME
  • 11
    DJ SUITES ASSET MANAGEMENT LTD
    10868654
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2018-07-30
    Officer
    2017-07-17 ~ 2019-09-10
    IIF 52 - Director → ME
  • 12
    DJ SUITES BLACKPOOL LTD
    11261276
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-19 ~ 2023-07-07
    IIF 51 - Director → ME
  • 13
    DJ SUITES DEVELOPMENTS LTD
    - now 10910171
    VK DEVELOPMENTS LTD
    - 2017-10-31 10910171
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Officer
    2017-10-31 ~ 2023-07-07
    IIF 58 - Director → ME
    2017-08-10 ~ 2017-10-31
    IIF 97 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-10-31
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    FREEDOM PIZZA LTD
    09971117
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -813,617 GBP2019-01-31
    Officer
    2016-01-26 ~ 2023-07-07
    IIF 36 - Director → ME
  • 15
    GLOBAL HOMES & PROPERTY LTD
    04900725
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-09-11
    IIF 26 - Director → ME
  • 16
    H AND R MANCHESTER LTD
    - now 12224354
    DJ H AND R MANCHESTER LTD
    - 2020-10-20 12224354
    Regent88 210 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-24 ~ 2023-07-07
    IIF 8 - Director → ME
  • 17
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-19
    IIF 94 - Director → ME
  • 18
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 95 - Director → ME
  • 19
    DJ SUITES & SPA LONDON LTD
    - 2018-02-28 10282948 10194056
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 92 - Director → ME
  • 20
    HOMES MANCHESTER LTD
    - now 10646580
    DJ HOMES MANCHESTER LTD
    - 2022-06-29 10646580
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    2017-03-01 ~ 2023-07-07
    IIF 4 - Director → ME
  • 21
    HOTELS AND RESORTS LTD
    - now 12166988
    DJ HOTELS AND RESORTS LIMITED
    - 2020-10-20 12166988
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Active Corporate (1 parent)
    Officer
    2019-08-21 ~ 2023-02-20
    IIF 20 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-02-20
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 22
    HOTELS AND RESORTS MANCHESTER LTD
    - now 12200480
    DJ HOTELS AND RESORTS MANCHESTER LIMITED
    - 2020-10-19 12200480
    Regent88 210 Church Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-11 ~ 2021-10-14
    IIF 9 - Director → ME
    2023-01-25 ~ 2023-07-07
    IIF 7 - Director → ME
    Person with significant control
    2023-01-25 ~ 2023-07-07
    IIF 74 - Ownership of shares – 75% or more OE
    2019-09-11 ~ 2021-10-14
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    ILFORD PIZZA AND BURGER LTD - now
    ROCK SPICE 3 LTD
    - 2019-09-25 11485092 11485030, 11485134
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ 2019-09-25
    IIF 90 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 107 - Secretary → ME
  • 24
    KENNEDY WRIGHT ASSETS LTD
    12345551
    Regent 88 210 Church Road, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-03 ~ 2023-07-07
    IIF 1 - Director → ME
    Person with significant control
    2019-12-03 ~ 2023-07-07
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 25
    KONA DESIGN LTD
    04760854
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Officer
    2016-03-15 ~ 2017-05-08
    IIF 27 - Director → ME
  • 26
    LEYTON HOMES (PERRY BARR) LTD
    - now 09922036
    HILUX DEVELOPMENTS BIRMINGHAM LTD
    - 2021-09-03 09922036
    FAST ITEM RESIDENTIAL LIMITED
    - 2018-09-14 09922036
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,239,372 GBP2024-05-31
    Person with significant control
    2017-12-21 ~ 2023-06-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MANCHESTER MANAGEMENT COMPANY LIMITED
    09804311
    Regent 88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2019-10-11 ~ 2023-07-07
    IIF 59 - Director → ME
    Person with significant control
    2019-10-11 ~ 2023-07-07
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 28
    ORIX LTD.
    09862944 10936603
    Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2015-11-09 ~ 2023-07-07
    IIF 61 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-07-07
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 29
    PORTLAND HULL LTD
    - now 11251297
    DANIEL JOHNS HULL LTD - 2021-11-01
    DANIEL JOHNS HILUX BLACKPOOL LTD - 2018-07-27
    6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,256 GBP2024-03-31
    Officer
    2021-11-16 ~ 2021-11-16
    IIF 16 - Director → ME
    2018-03-13 ~ 2020-10-29
    IIF 50 - Director → ME
    Person with significant control
    2021-11-16 ~ 2021-11-16
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    R0YAL LONDON FARMS LTD
    - now 12229490
    DANIEL JOHNS LONDON LAND HOLDINGS LTD
    - 2020-10-21 12229490
    DJ PROPERTY 1 LTD
    - 2020-06-12 12229490
    Regent88 210 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-26 ~ 2023-07-07
    IIF 6 - Director → ME
    Person with significant control
    2019-09-26 ~ 2023-07-07
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 31
    REGENT88 CAFE 2 LTD
    10283162 10283111
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 96 - Director → ME
  • 32
    ROCK SPICE 1 LTD
    11485030 11485092, 11485134
    Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ 2018-09-03
    IIF 108 - Secretary → ME
  • 33
    ROCK SPICE 2 LTD
    11485134 11485030, 11485092
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ 2018-09-03
    IIF 106 - Secretary → ME
  • 34
    SILVER HOPKINS ASSET MANAGEMENT LTD
    - now 04770698
    DANIEL JOHNS MANAGEMENT LTD
    - 2015-04-16 04770698
    SIERRA MANAGEMENT LTD
    - 2014-02-03 04770698
    Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2018-05-31
    Officer
    2014-02-03 ~ 2015-12-18
    IIF 28 - Director → ME
  • 35
    SONIC INVESTMENT LIMITED
    - now 04655418
    CHAAI KHANA LTD
    - 2017-10-18 04655418 10194263
    SONIC INVESTMENTS LTD
    - 2017-06-16 04655418
    Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2014-12-01 ~ 2022-09-21
    IIF 3 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-09-21
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    SUITES HULL LTD
    - now 10194056
    DJ SUITES HULL LTD
    - 2022-06-29 10194056
    DJ SUITES & SPA LONDON LTD
    - 2019-05-02 10194056 10282948
    DOUGHOCRACY LIVERPOOL 2 LTD
    - 2017-01-20 10194056 10193997
    6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2024-05-31
    Officer
    2017-01-17 ~ 2023-07-07
    IIF 38 - Director → ME
  • 37
    TYLER ANDERSON LTD
    - now 04910219
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-12-12 ~ 2019-12-01
    IIF 23 - Director → ME
    2021-01-04 ~ 2023-07-07
    IIF 37 - Director → ME
    Person with significant control
    2017-02-01 ~ 2019-12-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.