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

Mr Shazad Khan

    Related profiles found in government register
  • Mr Shazad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Whittington Avenue, Hayes, UB4 0AE, England

      IIF 1
    • 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 2
    • 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 3
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 4 IIF 5 IIF 6
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 7 IIF 8
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 9
    • 82, The Mall Stratford, London, E15 1XQ, England

      IIF 10
  • Mr Shahzad Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13892275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 32, Harringtion Tarrce, London, N18 1JX, England

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Shehzad Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Tiverton Road, Hounslow, TW3 4JE, England

      IIF 14
  • Mr Shahzaib Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 4 Creek Road, Barking, London, IG11 03H

      IIF 15
    • 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 16
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Khan, Shazad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 18
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 19 IIF 20 IIF 21
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 22
    • 311 Regents Park Road, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 23
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 24
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 25
  • Khan, Shazad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Upper Road, Higher Denham, Buckinghamshire, UB9 5EJ, United Kingdom

      IIF 26
    • 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 27
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 28 IIF 29
  • Khan, Shazad
    British marketing consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 30
  • Khan, Shazad
    British sales director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Mall, The Stratford Centre, London, E15 1XD, England

      IIF 31
  • Mr Shazad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Mall, Stratford Centre, London, E15 1XD, England

      IIF 32
  • Khan, Shahzad
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13892275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Khan, Shahzad
    British agent born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Khan, Shahzad
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Harringtion Tarrce, London, N18 1JX, England

      IIF 35
  • Mr Shahzaib Khan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Smethwick, B66 1DX, United Kingdom

      IIF 36
  • Mr Shehzad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 39
  • Khan, Shehzad
    British owner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Tiverton Road, Hounslow, TW3 4JE, England

      IIF 40
  • Mr Shehzad Khan
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darley Street, Bradford, BD1 3HH, England

      IIF 41
    • 46, Hillside, Slough, SL1 2RW, United Kingdom

      IIF 42
  • Mr Shahzaib Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Creek Road, Barking, IG11 0JH, England

      IIF 43
  • Mr Shah Zaib H Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Chesterfield Road, London, E10 6EW, England

      IIF 44
  • Mr Shahzaib Khan
    Pakistani born in January 1996

    Resident in England

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

      IIF 45
  • Khan, Shahzaib
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Smethwick, B66 1DX, United Kingdom

      IIF 46
  • Mr. Shah Zaib H Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 47
  • Mr. Shahzaib Khan
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 246, Markhouse Road, London, E17 8EF, England

      IIF 48
  • Khan, Shehzad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 49
  • Khan, Shehzad
    British business person born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 50
  • Khan, Shehzad
    British consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Shah Zaib H Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Braemar Avenue, London, NW10 0DU, England

      IIF 52
  • Khan, Shahzaib
    British builder born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Goodwin Road, London, W12 9HX, England

      IIF 53
  • Khan, Shah Zaib H
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Chesterfield Road, London, E10 6EW, England

      IIF 54
  • Khan, Shahzaib, Mr.
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • U 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 55
  • Khan, Shahzaib, Mr.
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 56
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 57
  • Khan, Shahzaib, Mr.
    British sales person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, 4 Creek Road, Barking, London, IG11 03H

      IIF 58
  • Khan, Shehzad
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 56, Dogsthorpe Road, Peterborough, PE13AF, United Kingdom

      IIF 59
  • Khan, Shehzad
    Pakistani company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darley Street, Bradford, BD1 3HH, England

      IIF 60
  • Khan, Shehzad
    Pakistani hospitality born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hillside, Slough, SL1 2RW, United Kingdom

      IIF 61
  • Khan, Shehzad
    Pakistani real estate born in March 1987

    Resident in England

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

      IIF 62
  • Khan, Shahzaib
    Pakistani sales person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Creek Road, Barking, IG11 0JH, England

      IIF 63
  • Mr Shah Zaib Hassan Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 133a, Skeltons Lane, London, E10 5BS, England

      IIF 64
  • Khan, Shah Zaib H, Mr.
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 65
  • Khan, Shahzaib
    Pakistani company director born in January 1996

    Resident in England

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

      IIF 66
  • Khan, Shah Zaib Hassan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Braemar Avenue, London, NW10 0DU, England

      IIF 67
  • Khan, Shah Zaib Hassan
    Pakistani teacher born in December 1989

    Resident in England

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

      IIF 68
  • Khan, Shahzaib, Mr.
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 246, Markhouse Road, London, E17 8EF, England

      IIF 69
  • Khan, Shahzad

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Khan, Shazad

    Registered addresses and corresponding companies
    • 165 Edgware Road, Edgware Road, London, London, W2 2HR, England

      IIF 71
    • 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 37
  • 1
    12807470 LTD
    13023069
    19 4 Creek Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    1JUGAAD LIMITED
    13618675
    4385, 13618675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    360 FOOD COURT LIMITED
    14871339
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    360 LDN FOOD COURT LTD
    14877953
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ 2025-11-04
    IIF 19 - Director → ME
    Person with significant control
    2023-05-18 ~ 2025-11-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    422 MALL MANAGEMENT LIMITED
    11872679 14412609
    61-62 The Stratford Centre, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-02 ~ 2022-03-07
    IIF 24 - Director → ME
    Person with significant control
    2020-01-02 ~ 2022-03-07
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    5 CONTINENTS LDN LTD
    - now 12482190
    THE JUNCTION 4U LTD
    - 2021-01-22 12482190
    MOUKTHAR LIMITED
    - 2020-03-03 12482190
    82 The Mall Stratford, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ 2023-03-30
    IIF 29 - Director → ME
    2023-03-30 ~ 2023-04-14
    IIF 28 - Director → ME
    Person with significant control
    2020-02-25 ~ 2023-04-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AHLAN UK LIMITED
    13464825
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    ARCHWAY ESTATES LIMITED
    07455146
    343 Dogsthorpe Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ 2012-03-20
    IIF 59 - Director → ME
  • 9
    BIN BARAKAH LIMITED
    10541964
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 62 - Director → ME
  • 10
    CRISPY BITES SMETHWICK LTD
    16198256
    8 High Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    DELTA CRAFT SOLUTIONS LTD
    16087668
    246 Markhouse Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    DESIGNKITCHEN & BEDROOM LIMITED
    14610750
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    FAIROUZ LONDON LTD
    10804670
    165 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 14
    FAIROUZ LTD
    10823543
    117 The Water Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ 2017-11-08
    IIF 27 - Director → ME
    2017-06-16 ~ 2017-11-08
    IIF 72 - Secretary → ME
    Person with significant control
    2017-06-16 ~ 2017-11-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    FARRANT DESIGN LTD
    15903098
    16 Goodwin Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-15 ~ 2025-01-04
    IIF 53 - Director → ME
  • 16
    GRAND CAFE KNIGHTSBRIDGE LIMITED
    10757631
    1 Grosvenor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ 2017-12-01
    IIF 30 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-12-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    GRAND CAFE LONDON LTD
    10801543
    311 Regents Park Road Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 26 - Director → ME
  • 18
    HIREVISER LTD
    13392315
    53 Tiverton Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    HUXLEY SOLUTIONS LTD
    - now 12928427
    ALWAEL KSA LTD
    - 2021-07-01 12928427
    51 Adelaide Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    ILLUSION STRATFORD LTD
    08420864
    C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Officer
    2013-02-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 21
    INTERIOR KITCHEN&BEDROOM LIMITED
    13022357
    U 19 4 Creek Road, Barking, London
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-20
    IIF 63 - Director → ME
    2022-12-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-11-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    INVEST LONDON GROUP LTD
    - now 10129493
    ACCOMODATEME SERVICES LIMITED
    - 2016-06-02 10129493
    46 Hillside, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 23
    LONDON CONTRACTION LIMITED
    13015228
    19 4 Creek Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    LONDON LC LTD
    12326802
    32 Harringtion Tarrce, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    LONDON STEP INN ACCOMMODATION PARTNERS LTD
    13892275
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2022-02-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    LONDON STEP INN ESTATE AGENT LTD
    13012803
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 34 - Director → ME
    2020-11-12 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    MARK&STEVE CONSTRUCTION LIMITED
    16040978
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    MAZ BUILDING LTD
    15920087
    46 Chesterfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 29
    PLANNED INTERIORS LIMITED
    - now 11375977
    UK SHAZ AND SONS LIMITED
    - 2018-07-06 11375977
    22 Braemar Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2018-05-22 ~ 2021-12-01
    IIF 67 - Director → ME
    Person with significant control
    2018-05-22 ~ 2021-12-01
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    RED GLOW LTD
    - now 11924485
    5 CONTINENTS LONDON LIMITED
    - 2023-04-24 11924485
    THE MALL GROUP LIMITED
    - 2022-05-05 11924485
    114 Whittington Avenue, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ 2024-08-30
    IIF 20 - Director → ME
    Person with significant control
    2022-05-04 ~ 2024-08-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE FOOD DISTRICT GROUP LTD
    16921088
    311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    THE FOOD DISTRICT LIMITED
    16021760
    311 Regents Park Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 33
    THE LONDON WINGS TRAVEL LTD
    14891223
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 34
    VIDA CAFE LTD
    10750584
    1 E Palace Gate, South Kensington, London
    Active Corporate (5 parents)
    Officer
    2018-02-06 ~ 2019-04-30
    IIF 23 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-04-30
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    WSWATFORD LIMITED
    07990783
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ 2014-12-01
    IIF 31 - Director → ME
  • 36
    YOUTH EDUCATION CULTURE & SUPPORTS CLUB CIC
    12807479
    Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 37
    ZEE NETWORKS LTD
    14311536
    4 Darley Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors 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.