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, Ajmal

    Related profiles found in government register
  • Khan, Ajmal
    Pakistani driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1
  • Khan, Ajmal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2
  • Khan, Ajmal
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 3
    • icon of address 84-88, Macdonaldstreet, Birmingham, B5 6TN, England

      IIF 4
  • Khan, Ajmal
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 5 IIF 6
  • Khan, Aimal
    Pakistani director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 7
  • Khan, Ajmal
    Pakistani director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 8
  • Khan, Ajmal
    Pakistani director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 9
  • Khan, Jamal
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 10
    • icon of address Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 11
  • Khan, Ajmal
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 12
  • Khan, Ajmal
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 13
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 14
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 15
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 16
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 17
  • Khan, Ajmal
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 18
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 19
  • Khan, Ajmal
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 20
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 21
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 22
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 23
  • Khan, Ajmal
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 24
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 25
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 26
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 27
    • icon of address Derwent House, 42-46, Waterloo Road, Wolverhampton, WV1 4XB, England

      IIF 28
  • Khan, Aimal
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Hunters Vale, Birmingham, B19 2XH, England

      IIF 29
    • icon of address 80, Kenilworth Road, Birmingham, B20 3HQ, England

      IIF 30
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 31
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 32
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 33
  • Khan, Ajmal
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12855478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Khan, Jamal
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 35
  • Mr Ajmal Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
    • icon of address 84-88, 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
  • Khan, Ajmal
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Castle Hill, Dudley, DY1 4QQ, United Kingdom

      IIF 38
  • Khan, Jamal
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 39
  • Khan, Jamal
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 40
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 41
  • Khan, Jamal
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 42
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 43 IIF 44
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 45
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 46
    • icon of address Margaret Street, Margaret Street, London, W1W 8RL, England

      IIF 47
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 48
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 49
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 50
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 51
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 52
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 53
  • Mr Ajmal Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Mr Ajmal Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 55 IIF 56
  • Mr Ajmal Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57 IIF 58
  • Mr Aimal Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 59
  • Mr Ajmal Khan
    Pakistani born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 60
  • Mr Ajmal Khan
    Pakistani born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
  • Khan, Jamal
    Pakistani director born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, England, B4 7LR, United Kingdom

      IIF 62
  • Mr Jamal Khan
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 63
  • Khan, Ajmal
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 64
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 65
    • icon of address 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 66
    • icon of address 1, Hales Lane, Smethwick, B67 6QL, United Kingdom

      IIF 67
  • Khan, Jamal
    Pakistani director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 68
  • Khan, Jamal
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 427, Gillott Road, Birmingham, B16 9LJ

      IIF 69
  • Mr Jamal Khan
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 70
  • Ajmal Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 71
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 72
  • Khan Khan, Jamal
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Crabtree Road, Birmingham, B18 7JS, England

      IIF 73
  • Khan, Ajmal
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 74
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 75
    • icon of address Flat 10, 48 Radnor Rd, Birmingham, B20 3SR, United Kingdom

      IIF 76
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 77
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 78
  • Ajmal Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 79
  • Ajmal Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 80
  • Khan, Ajmal
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Mosborough Crescent, Birmingham, B19 3AU, United Kingdom

      IIF 81
  • Khan, Ajmal
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ajmal Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 83
  • Jamal Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 84
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 85
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 86
  • Khan, Aimal
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 87
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 88
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 89
  • Khan, Ajmal
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 90
  • Khan, Ajmal
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 91
  • Mr Ajmal Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 92
    • icon of address 167, City Road, London, EC1V 1AW, England

      IIF 93
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 94 IIF 95
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 96
  • Mr Ajmal Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 92 Finch Road, Birmingham, B19 1HP

      IIF 97
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 98
  • Khan, Ajmal
    Pakistani director born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Bawadi Mall Accomodation, Mezyad,bawadi Mall, Alain Abu Dhabi, 16786, United Arab Emirates

      IIF 99
  • Khan, Jamal
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15490523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Khan, Jamal
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 101
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 102
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 103
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 104
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 105
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 106
  • Mr Aimal Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Hunters Vale, Birmingham, B19 2XH, England

      IIF 107
    • icon of address 80, Kenilworth Road, Birmingham, B20 3HQ, England

      IIF 108
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 109
  • Mr Ajmal Khan
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12855478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mr Jamal Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 111
  • Mr Jamal Khan
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 112
  • Mr Jamal Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Crabtree Road, Birmingham, B18 7JS, England

      IIF 113
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 114 IIF 115
    • icon of address 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 116
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 117
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 118
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 119
    • icon of address 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 120
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 121
  • Ajmal Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 122
    • icon of address 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, LS12 6LN, England

      IIF 123
    • icon of address 1, Hales Lane, Smethwick, B67 6QL, United Kingdom

      IIF 124
  • Mr Jamal Khan
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, England, B4 7LR, United Kingdom

      IIF 125
  • Ajmal Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 126
    • icon of address 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 127
  • Mr Ajmal Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 431 Gillott Road, Birmingham, B16 9LJ, England

      IIF 128
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 129
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 130
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 131
  • Aimal Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 132
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 133
  • Ajmal Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Mosborough Crescent, Birmingham, B19 3AU, United Kingdom

      IIF 134
  • Jamal Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 135
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 136
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 137
  • Mr Ajmal Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 138
    • icon of address Flat 10, 48 Radnor Rd, Birmingham, B20 3SR, United Kingdom

      IIF 139
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 140
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 141
  • Ajmal Khan
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 142
  • Mr Ajmal Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 143
    • icon of address Derwent House 42-46, Waterloo Road, Wolverhampton, WV1 4XB, England

      IIF 144
  • Mr Ajmal Khan
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ajmal Khan
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Bawadi Mall Accomodation, Mezyad,bawadi Mall, Alain Abu Dhabi, 16786, United Arab Emirates

      IIF 146
  • Khan, Jamal Ibrahim
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 147
  • Mr Aimal Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 148
    • icon of address The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 149
    • icon of address 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 150
  • Mr Ajmal Khan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 151
  • Mr Jamal Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 152
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 153
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 154
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 155
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 156
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 157
    • icon of address 117, Bassett Road, Wednesbury, WS10 0HH, England

      IIF 158 IIF 159
  • Jamal Ibrahim Khan
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 81
  • 1
    SIRAPTOKI RECRUITING LTD - 2021-06-18
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 2
    STRATAO SOLUTIONS LTD - 2023-02-06
    icon of address 15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    DERNOOL SOLUTIONS LTD - 2023-02-10
    icon of address 4385, 13665302 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 11
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 54 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Flat 2 431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 28 Hamilton Drive, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 264 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 160 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 160 - Has significant influence or control as a member of a firmOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Flat 20 Chadwick House Over Pool Road, Ward End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Has significant influence or control as a member of a firmOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
    IIF 135 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 22
    icon of address 264 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 23
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 14995465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -680 GBP2021-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 27
    icon of address Flat 9 Mosborough Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 4385, 15115177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 12855478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 30
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Hales Lane, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 32
    icon of address Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 34
    icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -484 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 13650404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat1 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 40
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 85 Crabtree Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 44
    icon of address Flat 10 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Derwent House 42-46 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Has significant influence or control as a member of a firmOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directorsOE
  • 47
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directorsOE
  • 49
    icon of address 1st Floor Norwich House, Savile Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 50
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Has significant influence or control as a member of a firmOE
  • 51
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 80 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 53
    icon of address 60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    491 GBP2020-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 55
    icon of address 4385, 13569982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 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
  • 56
    icon of address 50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 57
    icon of address 50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 132 - Has significant influence or control as a member of a firmOE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 58
    icon of address Flat 4 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 59
    icon of address 46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
  • 60
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 4385, 11691092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194 GBP2020-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 62
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 63
    icon of address 48 Merrivale Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    556 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 66
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 15 Wheeler Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address Flat 10 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 69
    icon of address 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address 101 Block 3 City West The Boulevard Wortley, Gelderd Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 71
    icon of address 4385, 11617531: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    icon of address 11a Broomfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    606 GBP2020-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 74
    icon of address Flat 10 48 Radnor Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 75
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 78
    icon of address The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 79
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Margaret Street, Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2018-07-02
    IIF 38 - Director → ME
  • 2
    icon of address 1st Floor Norwich House, Savile Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-07-02
    IIF 47 - Director → ME
  • 3
    icon of address 117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-05-23
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.