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 Muhammad Asim Arshad Khan

    Related profiles found in government register
  • Mr Muhammad Asim Arshad Khan
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 1
    • icon of address 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 2
    • icon of address 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 3
  • Mr Muhammad Asim Arshad Khan
    Pakistani born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 4
  • Khan, Muhammad Asim Arshad
    British company director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 5
    • icon of address 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 6
    • icon of address 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 7
  • Khan, Muhammad Asim Arshad
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 8
  • Mr Muhammad Kamran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 9
  • Mr Muhammad Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 10 IIF 11
    • icon of address 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 12
  • Mr Muhammad Imran Khan
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Jamil Ahmed Khan
    British,spanish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 15
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16
  • Mr Muhammad Zeeshan Khan
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 17
  • Khan, Muhammad Kamran
    British it professional born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 18
  • Mr Muhammad Kashif Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, Richmond Road, Ilford, IG1 1JF, United Kingdom

      IIF 19
    • icon of address Orion House, Flat 25, 106, Cranbrook Road, Ilford, IG1 4FG, United Kingdom

      IIF 20
  • Mr Muhammad Noman Kakakhel
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 524, 17 Hanover Square, London, W1S 1BN, England

      IIF 21
  • Khan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 22 IIF 23
  • Khan, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Northbrook Street, Newbury, RG14 1DJ, England

      IIF 24
  • Khan, Muhammad
    British driver born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 25
  • Mr Mohammad Khan
    Pakistani born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Margery Road, Dagenham, RM8 3AX, England

      IIF 26
  • Mr Muhammad Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 27
  • Mr Muhammad Zeeshan Khan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 28
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 29
  • Khan, Muhammad Imran
    Swedish managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, Office 526, Hanover Square, London, W1S 1BN, England

      IIF 30
  • Khan, Muhammad Imran
    Swedish operations manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 776-778, Barking Road, London, E13 9PJ, England

      IIF 31
  • Mr Muhammad Alam
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Landikas Mohallah Madina Masjid, Mingora Tehsil Babozai, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 32
  • Mr Muhammad Noman Kaka Khel
    Swedish born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Denton Way, Slough, SL3 7DJ, England

      IIF 33
  • Mr Muhammad Noman Kaka Khel
    Swedish,pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 34
  • Khan, Muhammad Imran
    Pakistani business born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 567, Coventry Road, Small Heath, Birmingham, B10 0LP, England

      IIF 35
  • Khan, Muhammad Zeeshan
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, London Road, Newbury, RG14 2EW, England

      IIF 36
  • Kakakhel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, Office 524, London, W1S 1BN, England

      IIF 37
  • Khan, Muhammad Imran
    Pakistan business born in February 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 61b, Derby Road, Forest Gate, London, E7 8NH, England

      IIF 38
  • Khan, Muhammad Jamil Ahmed
    British,spanish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 39
  • Khan, Muhammad Jamil Ahmed
    British,spanish director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
  • Mr Muhammad Khan
    Pakistani born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 41
  • Alam, Muhammad
    Pakistani director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Landikas Mohallah Madina Masjid, Mingora Tehsil Babozai, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 42
  • Khan, Muhammad Kashif
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, Richmond Road, Ilford, Essex, IG1 1JF, United Kingdom

      IIF 43
    • icon of address Orion House, Flat 25, 106, Cranbrook Road, Ilford, Essex, IG1 4FG, United Kingdom

      IIF 44
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ruislip Road, Greenford, UB6 9QH, England

      IIF 45
  • Khan, Muhammad Imran
    Swedish director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 46
  • Khan, Mohammad
    Pakistani builder born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Margery Road, Dagenham, Essex, RM8 3AX, England

      IIF 47
  • Khan, Muhammad Zeeshan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 48
  • Khan, Muhammad
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 49
  • Khan, Muhammad
    Pakistani director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 50
  • Khan, Muhammad
    Pakistani site engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Roman Road, Ilford, IG1 2PA, United Kingdom

      IIF 51
  • Khan, Muhammad Kashif

    Registered addresses and corresponding companies
    • icon of address 26b, Richmond Road, Ilford, Essex, IG1 1JF, United Kingdom

      IIF 52
    • icon of address Orion House, Flat 25, 106, Cranbrook Road, Ilford, Essex, IG1 4FG, United Kingdom

      IIF 53
  • Khan, Muhammad Kashif
    Pakistani builder born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 54
  • Kaka Khel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Denton Way, Slough, SL3 7DJ, England

      IIF 55
  • Kaka Khel, Muhammad Noman
    Swedish,pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 56
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    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
  • 2
    icon of address Flat 4 Bluepoint Court, 203 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2023-01-31 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Pound View, The Green, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Margery Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 0/2 6 Leslie Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 567 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 190 London Road, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,609 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    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
  • 11
    icon of address 17 Hanover Square, Office 524, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Flat 1 Blackwood Buildings 16-28 Blackwood Avenue, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,327 GBP2024-03-31
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address Flat 13 B, 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 61b Derby Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 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
  • 19
    icon of address 104 - 106 Orion House Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 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
  • 20
    icon of address 43b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address 33 Denton Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    icon of address 26b Richmond Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2024-01-26 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 2 Agnes Court 5 Floral Drive, London Colney, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 22 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ 2025-01-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2025-01-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address 41 Worthing Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 31 - Director → ME
  • 3
    icon of address Unit 38b Regent Way, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-04-04
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 171 Great Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2024-04-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2024-04-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address 17 Hanover Square, Office 524, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66 Roman Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,711 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-06-01
    IIF 51 - Director → ME
  • 7
    icon of address 190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2021-01-19
    IIF 36 - Director → ME
  • 8
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,327 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-09-01
    IIF 46 - Director → ME
  • 9
    icon of address 106 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2021-09-10
    IIF 45 - Director → ME
  • 10
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2024-06-10
    IIF 39 - Director → ME
  • 11
    icon of address 27 Northbrook Street, Newbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-31
    IIF 24 - 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.