logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Asad Khan

    Related profiles found in government register
  • Mr Asad Khan
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 1
    • icon of address 213, Wanstead Park, Iiford, IG1 3TW, United Kingdom

      IIF 2
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 3 IIF 4
    • icon of address 213 Wanstead Park Road, Ilford, IG1 3TW

      IIF 5
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 6
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, United Kingdom

      IIF 7
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 8
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, United Kingdom

      IIF 9
    • icon of address 105 Milfield Ave, Wathomstow, E17 5HN, United Kingdom

      IIF 10
  • Mr Asad Khan
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, Hertfordshire, SG1 4BE, England

      IIF 11
    • icon of address 11, Whitney Drive, Stevenage, SG1 4BE, England

      IIF 12 IIF 13 IIF 14
  • Mr Asad Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 15
    • icon of address 182-184, Edgware Road, London, W2 2DS, England

      IIF 16
  • Mr Asad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Central Avenue, Hayes, UB3 2BY, England

      IIF 17
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, England

      IIF 18
    • icon of address 16, Prestwood, Slough, SL2 5TX, England

      IIF 19 IIF 20
    • icon of address 16, Prestwood, Slough, SL2 5TX, United Kingdom

      IIF 21
    • icon of address 19, Warwick Avenue, Slough, Berkshire, SL2 1DU

      IIF 22
    • icon of address 59-60, Thames Street, The Regus Group, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 23
  • Mr Assad Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Addington Road, Selsdon, Croydon, Surrey, CR2 8LD, England

      IIF 24
  • Mr Asad Khan
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chipstead Valley Road, Coulsdon, Croydon, CR5 2RB, England

      IIF 25
  • Mr Asad Iqbal Khan
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Queens Park Road, Blackburn, BB1 1SE, England

      IIF 26
    • icon of address 90, Queens Park Road, Blackburn, BB1 1SE, England

      IIF 27
  • Khan, Asad
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 28
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 29
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, United Kingdom

      IIF 30
  • Khan, Asad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 213 Wanstead Park Road, Ilford, IG1 3TW

      IIF 34
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 35 IIF 36
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 37
    • icon of address 105 Milfield Ave, Wathomstow, E17 5HN, United Kingdom

      IIF 38
  • Khan, Asad
    British commercial director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, SG1 4BE, England

      IIF 39 IIF 40
  • Khan, Asad
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, Hertfordshire, SG1 4BE, England

      IIF 41
  • Khan, Asad
    British student born in September 1992

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asad
    British uclu sabbatical officer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, Hertfordshire, SG1 4BE, England

      IIF 44
  • Khan, Asad Iqbal
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Queens Park Road, Blackburn, BB1 1SE, England

      IIF 45
    • icon of address Chambers House, 4, Richmond Terrace, Blackburn, Lancashire, BB1 7AT, United Kingdom

      IIF 46
  • Mr Asad Khan
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thurlestone Avenue, Ilford, IG3 9DU, United Kingdom

      IIF 47
  • Khan, Asad
    British business analyst born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 48
  • Khan, Asad
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, Edgware Road, London, W2 2DS, England

      IIF 49
  • Khan, Asad
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Santley Street, London, SW4 7QB, United Kingdom

      IIF 50
    • icon of address 206, Addington Road, South Norwood, Surrey, CR2 8LD, United Kingdom

      IIF 51
  • Khan, Asad
    British business born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Prestwood, Slough, SL2 5TX, England

      IIF 52
  • Khan, Asad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Central Avenue, Hayes, UB3 2BY, England

      IIF 53
    • icon of address 38, Sheldon Road, Sheffield, S7 1GW, England

      IIF 54
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, England

      IIF 55
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, United Kingdom

      IIF 56
  • Khan, Asad
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Prestwood, Slough, SL2 5TX, England

      IIF 57
    • icon of address 19, Warwick Avenue, Slough, Berkshire, SL2 1DU

      IIF 58
    • icon of address 59-60, Thames Street, The Regus Group, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 59
  • Mr Asad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Warwick Avenue, Slough, SL2 1DU, United Kingdom

      IIF 60
  • Khan, Asad
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chipstead Valley Road, Coulsdon, Croydon, CR5 2RB, England

      IIF 61
  • Asad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sheldon Road, Sheffield, S7 1GW, England

      IIF 62
  • Khan, Asad
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thurlestone Avenue, Ilford, IG3 9DU, United Kingdom

      IIF 63
    • icon of address 265, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 64
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 65
  • Khan, Asad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Warwick Avenue, Slough, SL2 1DU, United Kingdom

      IIF 66
  • Khan, Asad
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Maple Crescent, Slough, SL2 5LW, England

      IIF 67
  • Khan, Asad
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Maple Crescent, Slough, SL2 5LW, England

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 83 The Coverdales, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 11 Whitney Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Thurlestone Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 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
    icon of address 90 Queens Park Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 213 Wanstead Park Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,895 GBP2025-02-28
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,754 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Whitney Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Maple Crescent, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address 19 Warwick Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,039 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 19 Warwick Avenue, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Warwick Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Sheldon Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,261 GBP2024-04-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 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
  • 14
    icon of address 16 Prestwood, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,597 GBP2025-01-24
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Chipstead Valley Road, Coulsdon, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 17
    icon of address 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    TRES LECHES LTD - 2024-12-13
    icon of address C/o. 18 Beehive Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Whitney Drive, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address 16 Prestwood, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,913 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 108 Queens Park Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,911 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 59-60 Thames Street, The Regus Group, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,586 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    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
  • 23
    icon of address 46a Central Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 11 Whitney Drive, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,292 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 218 Addington Road, Selsdon, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -138,658 GBP2016-10-31
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -641 GBP2021-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 19 Warwick Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,723 GBP2024-07-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 206 Addington Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 48 - Director → ME
Ceased 9
  • 1
    icon of address 213 Wanstead Park Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,895 GBP2025-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2018-11-23
    IIF 32 - Director → ME
  • 2
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,248 GBP2024-05-31
    Officer
    icon of calendar 2021-02-15 ~ 2025-07-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2025-07-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRES LECHES LTD - 2024-12-13
    icon of address C/o. 18 Beehive Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ 2025-03-27
    IIF 30 - Director → ME
  • 4
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,322 GBP2023-10-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-03
    IIF 37 - Director → ME
  • 5
    CH41WALA LTD - 2024-03-16
    LUMINAR SPORTS LTD - 2024-02-05
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,898 GBP2025-01-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-03-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-03-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 46 Eric Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-05-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-05-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 48 St. Leonards Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,896 GBP2017-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-08-17
    IIF 67 - Director → ME
  • 8
    icon of address 14 Castle Walk, Didcot, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 25 Gordon Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 42 - Director → ME
    icon of calendar 2014-10-18 ~ 2016-07-31
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.