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, Javed

    Related profiles found in government register
  • Khan, Javed
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, England

      IIF 1
  • Khan, Javed
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 2
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 3
    • 91, London Road, Stoke, Staffordshire, ST4 7QE, England

      IIF 4
  • Khan, Javed
    British taxi cab operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 5 IIF 6
  • Khan, Javed
    British community worker born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Khan, Javed
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Frodingham Road, Scunthorpe, DN15 7NH, England

      IIF 8
  • Khan, Javed
    British general manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Khan, Javed
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, HA1 1PG, United Kingdom

      IIF 10
    • 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Khan, Javed
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 16
  • Khan, Javed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Javed
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 18
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 19
  • Khan, Javed Ashraf
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 20
  • Khan, Javed
    Indian manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Alliance Close, Wembley, London, HA0 2NQ, United Kingdom

      IIF 21
  • Khan, Javed Aslam
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pinner Park Avenue, Harrow, Middlesex, HA2 6JY, England

      IIF 22 IIF 23
    • Merriams Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TJ, England

      IIF 24
  • Khan, Javed Iqbal
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Market Street, Farnworth, Bolton, BL4 8HQ, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 27
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 28
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 29
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 30
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 31
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 32
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 33
  • Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 34
  • Mr Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 35
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 36
  • Khan, Javed
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 37
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 38
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 39
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 40
    • 6, Church Garden, Garden Road, Smethwick, B67 6EY, England

      IIF 41
  • Khan, Javed
    British salesman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Thorndike, Slough, Berkshire, SL2 1SR, England

      IIF 42
  • Mr Javed Khan
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Mr Javed Khan
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 51
  • Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clinton Grove, Shirley, Solihull, B90 4RS, United Kingdom

      IIF 52
  • Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 53
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 54
  • Khan, Javed
    British life coach born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, High Street, Scunthorpe, North Lincolnshire, DN156LN, England

      IIF 55
  • Khan, Javed
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 79
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 80
  • Mr Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 81
  • Mr Javed Khan
    British born in January 1990

    Resident in United Kingdom

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

      IIF 82
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 83
  • Khan, Javed
    British director born in December 1968

    Resident in England

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

      IIF 84
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 85
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 86
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 87
    • Rourke House, Kingsbury Crescent, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 88
  • Khan, Javed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 89
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 90
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 91
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 92
  • Khan, Javed
    British director born in January 1990

    Resident in England

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

      IIF 93
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 94
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 95
  • Khan, Javed
    Pakistani director born in April 1969

    Resident in England

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

      IIF 96
  • Ullah Khan, Javeed
    Pakistani director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 97
  • Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 98
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 99
  • Khan, Javed
    Pakistani director born in January 1968

    Resident in England

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

      IIF 100
  • Khan, Javed
    Pakistani director born in December 1968

    Resident in England

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

      IIF 101
  • Khan, Javed
    Pakistani director born in January 1990

    Resident in England

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

      IIF 102
  • Khan, Javed
    Pakistani director born in March 1995

    Resident in England

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

      IIF 103
  • Mr Javed Ashraf Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 104
    • 91 London Road, Stoke On Trent, Staffordshire, ST4 7QE, United Kingdom

      IIF 105
  • Khan, Javed
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Javed
    Pakistani director born in January 1986

    Resident in England

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

      IIF 108
  • Khan, Javed
    British

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 109
  • Khan, Javed
    Indian business person born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
  • Khan, Javed
    Indian businessperson born in June 1990

    Resident in India

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

      IIF 112
  • Khan, Javed
    Indian company director born in June 1990

    Resident in India

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

      IIF 113
  • Mr Javed Iqbal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Market Street, Bolton, BL4 8HQ, United Kingdom

      IIF 114
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Mr Javed Khan
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Alliance Close, Wembley, London, HA0 2NQ, United Kingdom

      IIF 116
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 117
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 118
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 119
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 120
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 121
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 122
  • Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 123
  • Mr Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 124
    • 2, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 125
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 126
  • Javed Khan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, London, HA1 1PG, England

      IIF 127
  • Mr Javed Khan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 150
  • Mr Javed Khan
    British born in December 1968

    Resident in England

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

      IIF 151
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 152
  • Mr Javed Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 153
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 154
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 155
  • Mr Javed Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 156
  • Mr Javed Khan
    Pakistani born in April 1969

    Resident in England

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

      IIF 157
  • Khan, Javed

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, Middlesex, HA1 1PG, United Kingdom

      IIF 158
    • 12, Nicholas Lane, London, EC4N 7BN, England

      IIF 159
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 161
    • Merriams Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TJ, England

      IIF 162
  • Mr Javed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 163
  • Mr Javed Khan
    Pakistani born in December 1968

    Resident in England

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

      IIF 164
  • Mr Javed Khan
    Pakistani born in January 1990

    Resident in England

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

      IIF 165
  • Mr Javed Khan
    Pakistani born in March 1995

    Resident in England

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

      IIF 166
  • Khan, Javed Jinnah, Mr.
    Indian company director born in November 1986

    Resident in England

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

      IIF 167
  • Mr Javed Khan
    Pakistani born in January 1972

    Resident in England

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

      IIF 168
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 169
  • Mr Javed Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 170
  • Mr Javed Khan
    Indian born in June 1990

    Resident in India

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

      IIF 171
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 174
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 175
  • Mr. Javed Jinnah Khan
    Indian born in November 1986

    Resident in England

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

      IIF 176
child relation
Offspring entities and appointments
Active 68
  • 1
    AYS TRAVEL LTD - 2019-07-10
    50 Alliance Close, Wembley, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2020-03-31
    Officer
    2019-05-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 2
    91 London Road, Stoke, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    49,857 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 3
    72 Railway Arches, Dunbridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 42 - director → ME
  • 4
    167 Frodingham Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    85b Headstone Road, Harrow, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,172 GBP2021-08-30
    Officer
    2020-08-11 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 6
    167 High Street, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 55 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    91 London Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 6 - director → ME
  • 9
    91 London Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 5 - director → ME
    2008-06-30 ~ dissolved
    IIF 109 - secretary → ME
  • 10
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 11
    4 Penman Way, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 12
    8 Duncannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -121 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 13
    4385, 12938254 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 122 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 112 - director → ME
    2022-02-17 ~ dissolved
    IIF 160 - secretary → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 16
    110 Butterfield Great Marlings, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 17
    Flat 3 439 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 18
    92 Finchroad, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    5 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 20
    4385, 11232531: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 21
    28 Hamilton Drive, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 22
    38 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 23
    2 Wellington Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-09-29 ~ 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
  • 24
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-01-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-01-16 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 25
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Has significant influence or control as a member of a firmOE
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Has significant influence or control as a member of a firmOE
  • 27
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Has significant influence or control as a member of a firmOE
  • 28
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 29
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 170 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
    IIF 170 - Has significant influence or control as a member of a firmOE
  • 30
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 165 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Has significant influence or control as a member of a firmOE
  • 31
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 32
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Has significant influence or control as a member of a firmOE
  • 33
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 35
    85b Headstone Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 36
    85b Headstone Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 37
    Flat 4 34 Elmhurst Road, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 38
    Prince Street, Broad Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 39
    4385, 12935135 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    263 GBP2023-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 40
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 41
    CLA FABRICATION 40 LTD - 2024-07-08
    ANTEPALI SOLUTIONS LTD - 2023-09-26
    4385, 13609570 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 42
    2 Tallis Street, London, United Kingdom
    Corporate (1 parent)
    Current Assets (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 43
    167 Frodingham Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 8 - director → ME
  • 44
    22 Long Acre, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,586 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 26 - director → ME
    2022-12-13 ~ now
    IIF 161 - secretary → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 46
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-09-28 ~ 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
  • 47
    35 Higher Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    528 GBP2023-04-30
    Officer
    2019-04-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 48
    36 Victoria Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 49
    Regal House, London Road, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2021-02-28
    Officer
    2018-01-23 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    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 - Ownership of voting rights - More than 50% but less than 75%OE
    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 voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 50
    Flat 6 179 Church Hill Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    124 GBP2020-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 53
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 54
    4385, 11916750 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,157 GBP2021-03-31
    Officer
    2019-03-30 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 55
    UK PROPERTY CROWD LIMITED - 2017-04-19
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -17,732 GBP2019-08-31 ~ 2020-08-29
    Officer
    2016-08-31 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 56
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 57
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 58
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 59
    85b Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 60
    TEXO 01 LTD - 2021-01-26
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 61
    Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 97 - director → ME
  • 62
    Amadeus House 27b Floral Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 63
    82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 64
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 65
    4385, 13600514 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 67
    1 Charles Street, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 68
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-03-27 ~ 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
Ceased 22
  • 1
    CITY BUSES & COACHES LTD - 2013-12-06
    91 London Road, Stoke-on-trent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,283 GBP2023-08-31
    Officer
    2023-12-12 ~ 2023-12-12
    IIF 20 - director → ME
    2013-12-03 ~ 2023-12-12
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-12-12
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 2
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-30 ~ 2020-09-22
    IIF 64 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-11-08
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 3
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-27 ~ 2020-09-22
    IIF 62 - director → ME
    Person with significant control
    2019-12-27 ~ 2020-11-08
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 4
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-17 ~ 2020-09-22
    IIF 12 - director → ME
    Person with significant control
    2018-07-17 ~ 2020-10-28
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    PREMIER HEALTHCARE RESOURCING LIMITED - 2018-05-12
    Merriams Farm Caring Lane, Leeds, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,751 GBP2024-01-31
    Officer
    2011-06-30 ~ 2016-04-21
    IIF 24 - director → ME
    2013-09-27 ~ 2017-01-30
    IIF 162 - secretary → ME
  • 6
    85b Headstone Road, Harrow, England
    Dissolved corporate
    Equity (Company account)
    -28,513 GBP2022-06-27
    Officer
    2016-06-10 ~ 2023-09-10
    IIF 58 - director → ME
    Person with significant control
    2016-06-10 ~ 2023-09-10
    IIF 134 - Ownership of shares – 75% or more OE
  • 7
    KNIGHTSBRIDGE SPV 001 LIMITED - 2021-07-30
    113 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,776 GBP2023-12-31
    Officer
    2020-12-17 ~ 2021-10-16
    IIF 61 - director → ME
    Person with significant control
    2020-12-17 ~ 2021-10-16
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 8
    KNIGHTSBRIDGE SPV 002 LIMITED - 2021-07-29
    12 Attlee Avenue, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-08 ~ 2022-05-13
    IIF 66 - director → ME
    Person with significant control
    2021-02-08 ~ 2022-05-13
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 9
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved corporate
    Officer
    2019-04-03 ~ 2020-09-21
    IIF 28 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 10
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2024-01-31
    Officer
    2018-01-23 ~ 2020-10-28
    IIF 68 - director → ME
    Person with significant control
    2018-01-23 ~ 2020-10-28
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,147 GBP2024-04-30
    Officer
    2018-04-23 ~ 2020-10-28
    IIF 11 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-10-28
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,103 GBP2023-10-31
    Officer
    2018-10-22 ~ 2020-10-26
    IIF 77 - director → ME
    Person with significant control
    2018-10-22 ~ 2020-10-26
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 13
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,665 GBP2024-01-31
    Officer
    2019-01-28 ~ 2020-09-24
    IIF 75 - director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-24
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 14
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-29 ~ 2020-09-24
    IIF 74 - director → ME
    Person with significant control
    2019-01-29 ~ 2020-09-24
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 15
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ 2020-09-22
    IIF 67 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-09-24
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 16
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ 2020-09-22
    IIF 63 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-09-24
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 17
    85b Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2022-08-01
    IIF 158 - secretary → ME
  • 18
    SKILLS ALLIANCE (TECHNOLOGY) LIMITED - 2008-03-13
    125 London Wall, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,973,896 GBP2023-12-31
    Officer
    2013-08-05 ~ 2016-04-21
    IIF 23 - director → ME
    2013-03-20 ~ 2016-04-21
    IIF 159 - secretary → ME
  • 19
    CORCORAN LOCK LIMITED - 2014-11-26
    R R RECRUITMENT LIMITED - 2011-01-05
    Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,099 GBP2020-12-31
    Officer
    2014-06-06 ~ 2016-04-21
    IIF 22 - director → ME
  • 20
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 71 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 73 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 130 - Ownership of shares – 75% or more OE
  • 22
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-09-22
    IIF 72 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 128 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.