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, Sana

    Related profiles found in government register
  • Khan, Sana

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 1
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 2
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 3
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 4
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 5 IIF 6
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 7
    • 5-7, High Street, London, E13 0AD, England

      IIF 8
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 9
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 10
  • Khan, Sana
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 11
  • Khan, Sana
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 12
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 13
    • 594, Commercial Road, London, E14 7JR, England

      IIF 14
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 15
  • Khan, Sana
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 16
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 17
    • 29, Gardner Road, London, E13 8LN, England

      IIF 18
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 20
  • Khan, Sana
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 21
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 22
  • Khan, Sana
    British directior born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Khan, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 24
    • Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 25
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 26
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 27
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 28
    • 29, Gardner Road, London, E13 8LN, England

      IIF 29
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 30 IIF 31
    • 5-7, High Street, London, E13 0AD, England

      IIF 32 IIF 33
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 35
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 36
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 37
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 38
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 39
    • 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 40
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 41
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 42
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 43
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 44
    • 5-7, High Street, London, E13 0AD, England

      IIF 45
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 46
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1026, 1st Floor, 415 High Street, London, E15 4QZ, England

      IIF 47
  • Khan, Sana
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 48
  • Khan, Sana
    British apprenticeship team lead born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Winston Road, Churchdown, Gloucester, GL3 2RB

      IIF 49
  • Kahn, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gardner Road, Plaistow, London, E13 8LN

      IIF 50
  • Khan, Sana
    Pakistani director born in May 1997

    Resident in Pakistan

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

      IIF 51
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 52
  • Khan, Sana
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 53
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 54
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 55
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Cranbrook House, 61 Cranbrook Rd, Ilford, IG1 4PG, England

      IIF 56
  • Khan, Sana
    British contract manager born in December 1986

    Resident in United Kingdom

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

      IIF 57
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 58
  • Sana Khan
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 59
  • Miss Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 60
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 61
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 62
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 63
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 64 IIF 65
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 66 IIF 67
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 68
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 69
    • 13, Gardner Road, London, E13 8LN, England

      IIF 70
    • 29, Gardner Road, London, E13 8LN, England

      IIF 71 IIF 72
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 73 IIF 74
    • 5-7, High Street, London, E13 0AD, England

      IIF 75 IIF 76
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 77
    • Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 78
    • Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 79
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 80 IIF 81 IIF 82
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 83
  • Miss Sana Khan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 84
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 85
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wakering Road, Barking, IG11 8QN, England

      IIF 86 IIF 87
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 88
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 89
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 90
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, High Street, London, E13 0AD, England

      IIF 91
  • Sana Khan
    British born in December 1986

    Resident in United Kingdom

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

      IIF 92
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 93
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 94
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 95
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 96
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 97
    • 5-7, High Street, London, E13 0AD, England

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    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
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 3
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 33 - Director → ME
    2020-12-09 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    BOSS RECRUITMENT LTD - 2016-05-05
    Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 56 - Director → ME
  • 6
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 54 - Director → ME
    2018-10-04 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 9
    57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 10
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 34 - Director → ME
  • 11
    Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 25 - Director → ME
  • 12
    39 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 43 - Director → ME
  • 13
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 14
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 20
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 22
    29 Gardner Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-01 ~ 2023-08-01
    IIF 14 - Director → ME
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2024-10-01
    IIF 23 - Director → ME
    Person with significant control
    2024-08-10 ~ 2024-10-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    9 St. Andrew's Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-06 ~ 2013-03-04
    IIF 53 - Director → ME
  • 4
    Winston Road, Churchdown, Gloucester
    Active Corporate (9 parents)
    Officer
    2022-10-31 ~ 2024-08-07
    IIF 49 - Director → ME
  • 5
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ 2020-07-06
    IIF 26 - Director → ME
    2019-03-19 ~ 2020-07-06
    IIF 2 - Secretary → ME
  • 6
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-07-01
    IIF 6 - Secretary → ME
  • 7
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ 2022-03-11
    IIF 22 - Director → ME
    Person with significant control
    2017-11-29 ~ 2020-06-10
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-11-29 ~ 2022-03-11
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 8
    FREE LEGAL HELPINE LIMITED - 2016-05-17
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-03 ~ 2021-12-15
    IIF 38 - Director → ME
    2016-02-24 ~ 2020-06-10
    IIF 12 - Director → ME
    Person with significant control
    2016-04-26 ~ 2020-06-10
    IIF 86 - Has significant influence or control OE
    2021-02-01 ~ 2021-12-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-21 ~ 2022-12-02
    IIF 19 - Director → ME
    2020-05-14 ~ 2020-06-18
    IIF 41 - Director → ME
    2017-10-17 ~ 2020-03-01
    IIF 35 - Director → ME
  • 10
    39 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ 2024-09-01
    IIF 16 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-19 ~ 2024-09-01
    IIF 21 - Director → ME
    Person with significant control
    2023-04-19 ~ 2024-09-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-08-26 ~ 2024-09-01
    IIF 48 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 88 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-04-01
    IIF 84 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2024-09-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 13
    5-7 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-08-04 ~ 2022-03-11
    IIF 39 - Director → ME
    2019-09-09 ~ 2020-06-20
    IIF 13 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 27 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 4 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2020-06-20
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2020-08-03 ~ 2022-03-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-14 ~ 2020-06-10
    IIF 11 - Director → ME
    2015-01-13 ~ 2017-07-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-06-10
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-08-11 ~ 2021-01-01
    IIF 42 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 36 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 9 - Secretary → ME
    Person with significant control
    2019-01-09 ~ 2020-06-18
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 16
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-09-01
    IIF 20 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-09-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 17
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ 2020-07-01
    IIF 5 - Secretary → ME
  • 18
    12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2025-04-01
    IIF 44 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-04-01
    IIF 68 - Has significant influence or control OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 19
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-08-26 ~ 2022-12-01
    IIF 47 - Director → ME
    2020-06-19 ~ 2022-03-11
    IIF 28 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-03-11
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 20
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ 2020-07-01
    IIF 37 - Director → ME
    2020-06-26 ~ 2020-07-01
    IIF 10 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2020-07-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 21
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,073,727 GBP2023-12-31
    Officer
    2018-09-10 ~ 2025-01-01
    IIF 29 - Director → ME
    Person with significant control
    2019-06-21 ~ 2020-01-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    2022-11-01 ~ 2022-12-01
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-09-01 ~ 2020-06-20
    IIF 52 - Director → ME
  • 23
    PINK CARE LIMITED - 2024-09-11
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-10-01
    IIF 46 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-01
    IIF 82 - Has significant influence or control OE
    IIF 82 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.