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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anis, Rana Jehanzaib

    Related profiles found in government register
  • Anis, Rana Jehanzaib
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 1
    • Unit 22, 10 Acklam Road, London, W10 5QZ, England

      IIF 2
    • Suite Ss, 435 Stratford Road, Avon House, Solihull, B90 4AA, United Kingdom

      IIF 3
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 4 IIF 5 IIF 6
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 8
  • Anis, Rana Jehanzaib
    British accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 9
  • Anis, Rana Jehanzaib
    British businessman born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 10 IIF 11
  • Anis, Rana Jehanzaib
    British businessmen born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331 High Road, Ilford, IG1 1NR, United Kingdom

      IIF 12
  • Anis, Rana Jehanzaib
    British certified chartered accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6-7 3rd, Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 13
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 14
  • Anis, Rana Jehanzaib
    British chartered accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325 - 331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 15
    • 325-331, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 16
    • 1st Floor, 7 St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 17
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 18
  • Anis, Rana Jehanzaib
    British chartered certified accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 19 IIF 20
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 21
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 22 IIF 23
  • Anis, Rana Jehanzaib
    British chartered certified accountants born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 24
  • Anis, Rana Jehanzaib
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 25
    • Alperton House, Bridgewater Road, Wembley, HA0 1EH, United Kingdom

      IIF 26
  • Mr Rana Jehanzaib Anis
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 27 IIF 28 IIF 29
    • 223, Baldwins Lane, Birmingham, B28 0PZ, United Kingdom

      IIF 31
    • 223, Baldwins Lane, Birmingham, Midlands, B28 0PZ, United Kingdom

      IIF 32
    • 325 - 331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 33 IIF 34
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 35
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 36
    • Suite 6 - 7, 3rd Floor, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 37
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, England

      IIF 38 IIF 39
    • Suite 6-7 3rd Floor, Alperton House, Bridgewater Road, London, HA0 1EH, United Kingdom

      IIF 40
    • 1st Floor, 7 St. James's Square, Manchester, M2 6DN, United Kingdom

      IIF 41
    • Suite Ss, 435 Stratford Road, Avon House, Solihull, B90 4AA, United Kingdom

      IIF 42
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 43 IIF 44
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, HA0 1EH, England

      IIF 45 IIF 46
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 47
    • Suite 6 - 7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, United Kingdom

      IIF 48
    • Suite 6 - 7, 3rd Floor, Aperton House, Bridgewater Road, Wembley, Middx, HA0 1EH, England

      IIF 49
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 50
  • Anis, Rana Jehanzaib
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82, Swanswell Road, Solihull, B92 7EY, England

      IIF 51
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 52 IIF 53
  • Anis, Rana Jehanzaib
    British business executive born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 54
  • Anis, Rana Jehanzaib
    British chartered certified accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 82, Swanswell Road, Solihull, B92 7EY, England

      IIF 55
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 56
  • Anis, Rana Jehanzaib
    British chartered certified accountants born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ss Avon House 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 57
  • Anis, Rana Jehanzaib
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26, Unimix House, Abbey Road, Park Royal, London, NW10 7TR, England

      IIF 58
  • Anis, Rana Jehanzaib
    Pakistani chartered accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 59
  • Anis, Rana Jehanzaib
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 26, Unimix House, Abbey Road, Park Royal, London, NW10 7TR, Great Britain

      IIF 60
  • Mr Rana Jehanzaib Anis
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 105, Watwood Road, Shirley, Solihull, B90 2HX, England

      IIF 61
  • Anis, Rana Jehanzaib

    Registered addresses and corresponding companies
    • 223, Baldwins Lane, Birmingham, B28 0PZ, England

      IIF 62
    • Flat 3, 1 Sopwith Avenue, London, E17 6TD, England

      IIF 63
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 64
    • Suite 6-7, 3rd Floor, Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments 36
  • 1
    ABOVE AND BEYOND OUTSOURCING LIMITED
    - now 10448837
    SAW OFFSHORING & OUTSOURCING LIMITED
    - 2019-05-28 10448837
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2016-10-27 ~ 2020-04-01
    IIF 11 - Director → ME
  • 2
    ADDISON & KHAN GLOBAL LIMITED
    11673762
    325-331 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-01 ~ 2020-06-15
    IIF 16 - Director → ME
  • 3
    AL HAMRA HOTELS AND RESORTS LTD
    10600978
    Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 4
    EZEE SELLING LIMITED
    11535803
    Unit C-1 Star Business Centre, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Officer
    2018-08-24 ~ 2019-04-01
    IIF 1 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-08-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GALAXY BROKERS HOLDING PLC
    11377944
    Flat 3 1 Sopwith Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 21 - Director → ME
    2018-05-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    GLOBAL CITIZENSHIP BY INVESTMENT (UK) LIMITED
    12094848 11974574
    325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    GLOBAL CITIZENSHIP BY INVESTMENT PLC
    11974574 12094848
    325 - 331 High Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ 2020-05-01
    IIF 12 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GREEN TECHNOLOGIES GROUP LTD
    13560328
    4385, 13560328 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-08-11 ~ 2021-12-31
    IIF 54 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 9
    HEALTH CARE HUB LIMITED
    - now 09047309
    PRUHEALTH CARE HUB LIMITED
    - 2014-09-09 09047309
    199 Roundhay Road, First Floor, Leeds
    Active Corporate (7 parents)
    Officer
    2014-05-20 ~ 2015-03-09
    IIF 58 - Director → ME
  • 10
    HI TECHNOLOGICAL PLASTIC INDUSTRIES PLC
    10155007
    11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-27 ~ 2018-02-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HOMEBUDDIES LIMITED
    07470925
    Suite 26, Unimix House Abbey Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 60 - Director → ME
  • 12
    HOMEBUDDYZ LIMITED
    - now 09076700
    ACCOUNTS N TAX LIMITED
    - 2016-05-16 09076700
    JUST ACCOUNTS N TAX LIMITED
    - 2014-08-04 09076700
    Suite 6-7 3rd Floor Alperton House, Bridgewater Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 13
    J&G DIGITEC LIMITED
    11249185
    Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    JEHAN ANIS LTD
    15920442
    Suite Ss 435 Stratford Road, Avon House, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    LAFUR TRADING COMPANY PLC
    10322668
    Flat 3 1 Sopwith Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-05-25 ~ 2018-05-26
    IIF 22 - Director → ME
    2018-05-25 ~ 2018-05-26
    IIF 66 - Secretary → ME
  • 16
    LONDON INVESTMENTS PARTNERSHIP LTD
    11438138
    11a Central Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-28 ~ 2019-06-29
    IIF 26 - Director → ME
  • 17
    PROSPERO HOLDINGS LIMITED
    - now 11385782
    SAW RE JV 1 LIMITED
    - 2019-07-06 11385782
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2018-05-29 ~ 2021-07-19
    IIF 55 - Director → ME
    Person with significant control
    2018-05-29 ~ 2021-07-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    SAMAWIYYAH MUHAMMAD FOUNDATION
    11374522
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    SAW ACCOUNTING & TAX ADVISORY LIMITED
    - now 06605016
    JUST BOOKKEEPER LIMITED
    - 2015-07-29 06605016
    CUBIC FINANCIAL CONSULTANTS LIMITED
    - 2014-04-23 06605016
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2008-05-28 ~ 2014-06-01
    IIF 25 - Director → ME
    2015-06-01 ~ now
    IIF 53 - Director → ME
  • 20
    SAW AUDIT SERVICES LIMITED
    10396550
    Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 21
    SAW GLOBAL REAL ESTATE HOLDINGS PLC
    11589393
    223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 19 - Director → ME
    2018-09-26 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    SAW RE 26 LTD
    12226769 12450939
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    SAW RE 27 LTD
    12450939 12226769
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    SAW UK REAL ESTATE HOLDINGS LIMITED
    12205437
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    SILICON HI-TECH PLC
    10529107
    Charter House, 175 Chorley, New Road, Bolton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-16 ~ 2018-08-01
    IIF 23 - Director → ME
    2017-12-18 ~ 2018-01-01
    IIF 65 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2018-08-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SILK ACCOUNTANCY LIMITED
    08042578
    Suite 102w Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (7 parents)
    Officer
    2014-11-01 ~ 2014-11-01
    IIF 2 - Director → ME
  • 27
    SMALL BUSINESS ADVISORY LIMITED
    12991230 14125218
    1st Floor 7 St. James's Square, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    STAR STERLING (OUTSOURCING) LIMITED - now
    GOOD PROPERTY PEOPLE LIMITED
    - 2021-12-09 11407994 12947759
    UKGRATION LIMITED
    - 2021-04-21 11407994
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2018-06-11 ~ 2020-03-01
    IIF 8 - Director → ME
    Person with significant control
    2018-06-11 ~ 2021-05-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    STAR STERLING LIMITED
    - now 11603580
    PRISTINE PROPERTY INVESTMENTS LIMITED
    - 2021-12-09 11603580
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2018-10-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 30
    THE PROPERTY SOURCERY CO. LIMITED
    - now 11591615
    PRESTINE PROPERTY LIMITED
    - 2018-10-11 11591615
    223 Baldwins Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 31
    THE PROPERTY TAX CO. LIMITED
    11721902
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ 2023-06-12
    IIF 57 - Director → ME
    Person with significant control
    2018-12-11 ~ 2023-06-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE SAW GROUP LIMITED
    - now 06799711
    MUTTAAL INVESTMENTS KINGDOM LIMITED
    - 2018-09-26 06799711
    MUTTAAAL INVESTMENTS LIMITED
    - 2010-01-04 06799711
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2009-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
    - now 01783030
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (92 parents)
    Officer
    2017-08-06 ~ 2019-01-25
    IIF 14 - Director → ME
    2017-08-06 ~ 2019-01-25
    IIF 64 - Secretary → ME
  • 34
    WARRINGTON BUSINESS LIMITED
    08245533
    3 Stavordale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ 2013-12-06
    IIF 59 - Director → ME
  • 35
    XCLUSIVE LIVING LIMITED
    - now 10996153
    MADE IN PAKISTAN LIMITED
    - 2019-08-08 10996153
    Unit Ss, Avon House, 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2017-10-04 ~ 2021-04-01
    IIF 51 - Director → ME
    Person with significant control
    2017-10-04 ~ 2021-04-01
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 36
    XCLUSIVE SUPPORT LIMITED
    12544172
    Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2020-04-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.