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

Khan, Lindsay

    Related profiles found in government register
  • Khan, Lindsay

    Registered addresses and corresponding companies
    • icon of address Oaktree Lane, Talke, Newcastle Under Lyme, Staffordshire, ST7 1RX

      IIF 1
  • Khan, Lindsay
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

      IIF 2
  • Khan, Lindsay Kamal
    born in April 1962

    Resident in United Kingdom

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

      IIF 3
  • Khan, Lindsay Kamal
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clamonta Buildings, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 4
  • Khan, Lindsay Kamal
    British chartered accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 5 IIF 6
    • icon of address 12, Doveston Road, Sale, Cheshire, M33 6LE, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 7, Whitehall Industrial Park, Whitehall Road, Tipton, West Midlands, DY4 7JR

      IIF 9
  • Khan, Lindsay Kamal
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Doveston Road, Sale, Manchester, M33 6LE, United Kingdom

      IIF 10
    • icon of address 12 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 11
  • Khan, Lindsay Kamal
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 12
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 13
    • icon of address 12 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 14 IIF 15 IIF 16
  • Khan, Lindsay
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clamonta Buildings, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 19
  • Mr Lindsay Khan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chestnut Court, Warren Close, Bramhall, Stockport, SK7 2NP, England

      IIF 20
  • Khan, Lindsay Kamal
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Doveston Road, Sale, M33 6LE, England

      IIF 21
  • Mr Lindsay Kamal Khan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brittania Cottage, Church Road, Ryton On Dunsmore, Coventry, CV8 3ET, England

      IIF 22
    • icon of address C/o Gss, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 23
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 24 IIF 25
    • icon of address C/o Gssl, The Mill Lane, The Mill Lane Industrial Estate, Leicester, LE3 8DX, England

      IIF 26
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 48
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 49
    • icon of address Clamonta, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 50
    • icon of address C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 51
    • icon of address C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 52
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 53
  • Mr Lindsay Kamal Khan
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Goscote Drive, Lutterworth, LE17 4ES

      IIF 54
  • Mr Lindsay Khan
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clamonta Buildings, Whitacre Road, Nuneaton, CV11 6BX, England

      IIF 55
  • Mr Lindsay Kamal Khan
    British born in April 1962

    Resident in United Kingdom

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

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 64
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 65
child relation
Offspring entities and appointments
Active 40
  • 1
    AGHOCO 1653 LIMITED - 2018-02-28
    icon of address C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    QMI GROUP LIMITED - 2021-05-03
    AJWGK LIMITED - 2021-03-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-29
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HLD NUMBER 30 LIMITED - 2024-07-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,999,785 GBP2023-11-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 2 - Director → ME
  • 6
    BSTF LIMITED - 2014-06-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,371 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (23 parents, 22 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,591 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    TIMEC GROUP LIMITED - 2018-02-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    AJWGSW SLAND LIMITED - 2021-03-16
    icon of address C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AGHOCO 2048 LIMITED - 2021-05-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INTERNATIONAL STEEL HOLDINGS LIMITED - 2025-10-22
    HLD NUMBER 130 LIMITED - 2025-10-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,025 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,015,114 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HLD NUMBER 80 LIMITED - 2024-05-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,036 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    icon of address C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 17 Goscote Drive, Lutterworth
    Active Corporate (2 parents)
    Equity (Company account)
    -194,772 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AGHOCO 1682 LIMITED - 2018-05-04
    icon of address C/o Gssl Mill Lane Industrial Estate, Mill Lane, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    METALRAX STORAGE LIMITED - 2012-02-03
    WORKINGDREAM LIMITED - 2010-12-15
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 27
    RACKLINE LIMITED - 2003-06-11
    ABLEDRIVE LIMITED - 1986-01-14
    icon of address Oaktree Lane, Talke, Newcastle-under-lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    IMCO (122003) LIMITED - 2003-06-11
    icon of address Oaktree Lane, Talke, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    745,815 GBP2024-12-31
    Officer
    icon of calendar 2005-06-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-11-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    HLD SANDFIELD LIMITED - 2016-11-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -349,199 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    HLD RETAIL SOLUTIONS LIMITED - 2017-08-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-23 ~ now
    IIF 37 - Has significant influence or controlOE
  • 32
    HLD FINANCE COMPANY LIMITED - 2017-08-10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MBP GROUP HOLDINGS LIMITED - 2025-07-16
    HLD NUMBER 100 LIMITED - 2024-07-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    AGHOCO 1819 LIMITED - 2019-08-06
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    HLD JV LIMITED - 2015-06-19
    icon of address Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Company number 05959667
    Non-active corporate
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 15 - Director → ME
  • 40
    Company number 07427093
    Non-active corporate
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 7 - Director → ME
Ceased 20
  • 1
    HOME PRODUCTS GROUP LIMITED - 2014-02-06
    HLD CAPITAL LTD - 2012-12-24
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238,637 GBP2017-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2012-12-05
    IIF 10 - Director → ME
  • 2
    icon of address The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,075 GBP2022-03-30 ~ 2023-03-29
    Person with significant control
    icon of calendar 2020-01-23 ~ 2024-01-08
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HLD NUMBER 10 LIMITED - 2025-06-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-04-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BSTF LIMITED - 2014-06-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2023-05-31
    IIF 12 - Director → ME
  • 5
    HLD NUMBER 90 LIMITED - 2025-04-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-04-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Brittania Cottage Church Road, Ryton On Dunsmore, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 22 - Has significant influence or control OE
  • 7
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    AJWG GROUP LIMITED - 2019-07-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-06-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-12-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-06-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 17 Goscote Drive, Lutterworth
    Active Corporate (2 parents)
    Equity (Company account)
    -194,772 GBP2024-06-30
    Officer
    icon of calendar 2015-08-06 ~ 2025-11-12
    IIF 21 - Director → ME
  • 12
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2003-10-03
    IIF 5 - Director → ME
  • 13
    FILELINE LIMITED - 2012-02-16
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2012-03-06
    IIF 14 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-21 ~ 2021-06-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IMCO (122003) LIMITED - 2003-06-11
    icon of address Oaktree Lane, Talke, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    745,815 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2005-02-14
    IIF 17 - Director → ME
  • 16
    FORWARDRAY LIMITED - 2010-11-30
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,575 GBP2015-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2016-02-26
    IIF 9 - Director → ME
  • 17
    Company number 01741455
    Non-active corporate
    Officer
    icon of calendar 2008-10-08 ~ 2009-02-26
    IIF 18 - Director → ME
  • 18
    Company number 03560540
    Non-active corporate
    Officer
    icon of calendar 1999-05-01 ~ 2000-12-08
    IIF 6 - Director → ME
  • 19
    Company number 04492319
    Non-active corporate
    Officer
    icon of calendar 2002-08-27 ~ 2003-10-03
    IIF 16 - Director → ME
  • 20
    Company number SC058256
    Non-active corporate
    Officer
    icon of calendar 2001-01-23 ~ 2003-10-03
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

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