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

Khan, Wahid

    Related profiles found in government register
  • Khan, Wahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 1
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 2
  • Khan, Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 3
  • Khan, Shahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 4
    • 37, Whitefriars Avenue, Harrow, HA35RQ, United Kingdom

      IIF 5
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 6
  • Khan, Wahid
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 7
  • Khan, Shahid
    British company director born in January 1992

    Resident in United Kingdom

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

      IIF 8
  • Khan, Shahid
    British sales person born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 9
  • Khan, Shahid
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12283054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Wahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 11
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 12
  • Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 13
  • Khan, Wahid
    British director born in January 1981

    Resident in England

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

      IIF 14
  • Mr Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 15
  • Wahid Khan
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 16
  • Khan, Shahid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shahid
    British music producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 28
    • 78 York Street, York Street, London, W1H 1DP, England

      IIF 29
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 30
    • 71, Charlock Way, Watford, WD18 6JT, England

      IIF 31
  • Khan, Shahid
    British musician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 32
    • 71 Charlock Way, Watford, Watford, Hertfordshire, WD18 6JT

      IIF 33
  • Khan, Wahid
    British director born in March 1977

    Resident in England

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

      IIF 34
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 35
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 36
  • Mr Shahid Khan
    British born in January 1992

    Resident in United Kingdom

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

      IIF 37
  • Khan, Shahid
    British cleaner born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 38
  • Khan, Shahid
    Pakistani business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96a, High Road, Romford, RM6 6NX, England

      IIF 39
  • Khan, Shahid
    Pakistani director born in January 1981

    Resident in England

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

      IIF 40
  • Khan, Shahid
    Pakistani hr manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 38, Vicarage Lane, Ilford, IG1 4BA, England

      IIF 41
  • Khan, Wahid
    Pakistani director born in March 1977

    Resident in England

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

      IIF 42
  • Khan, Shahid
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Gibraltar Hill, Lincoln, LN1 3BW, England

      IIF 43
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Vicarage Lane, Ilford, IG1 4BA, United Kingdom

      IIF 44
  • Khan, Shahid
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 786, Moh Gulshan Coleny, Tank, Khyber Pakhtunkhwa, 29400, Pakistan

      IIF 45
  • Khan, Shahid
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8197, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Khan, Shahid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13074, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Khan, Shahid
    Pakistani software engineer born in April 1992

    Resident in Pakistan

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

      IIF 48
  • Khan, Shahid
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 49
  • Mr Wahid Khan
    British born in January 1981

    Resident in England

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

      IIF 50
  • Mr Shahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Wahid Khan
    British born in March 1977

    Resident in England

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

      IIF 64
  • Mr Shahid Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 65
  • Mr Wahid Khan
    British born in March 1977

    Resident in England

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

      IIF 66
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 67
  • Mr Shahid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 68
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 69
  • Mr Wahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 70
  • Khan, Shahid

    Registered addresses and corresponding companies
    • Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 71
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 72
  • Mr Wahid Khan
    Pakistani born in March 1977

    Resident in England

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

      IIF 73
  • Shahid Khan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 786, Moh Gulshan Coleny, Tank, Khyber Pakhtunkhwa, 29400, Pakistan

      IIF 74
  • Mr Shahid Khan
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Gibraltar Hill, Lincoln, LN1 3BW, England

      IIF 75
  • Shahid Khan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13074, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Shahid Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 77
  • Mr Shahid Khan
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8197, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 38
  • 1
    ASGRRO RECRUITS LTD
    12919089
    4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    BAYBELL LIMITED - now
    NAUGHTYBOY RECORDINGS LIMITED
    - 2012-09-12 06115565 08126618... (more)
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2007-02-19 ~ 2012-07-26
    IIF 33 - Director → ME
  • 3
    BOOST RECRUITING LTD
    11283631
    142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 4
    CHAII WALAY
    12283054
    4385, 12283054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CHAII WALAY KEIGHLEY LIMITED
    13885898
    141 East Parade, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 6
    ESALEXPRESS TRADING LIMITED
    15012393
    13 Gibraltar Hill, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    GAMEDAY RECRUITING LTD
    11313706
    370 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 8
    GULSHAN LTD
    16516397
    124 City Road, London County, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 9
    HANSEN LINDBERG AND CO LTD
    07336235
    Shahid Khan, 96a High Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 39 - Director → ME
  • 10
    HARROW CAR RENTALS LIMITED
    - now 07869460
    ADMIRAL CARS RENTAL LIMITED
    - 2012-02-02 07869460
    37 Whitefriars Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 11
    HOTEL CABANA LIMITED
    07247426
    78 York Street, London, England
    Active Corporate (3 parents)
    Officer
    2010-05-10 ~ 2025-06-05
    IIF 28 - Director → ME
    2025-08-11 ~ 2025-12-30
    IIF 18 - Director → ME
    Person with significant control
    2017-03-01 ~ 2025-06-05
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    2025-09-16 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    KEMAJOT SOLUTIONS LTD
    12919195
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 13
    MIDDLETON SUPERSTOP CONVENIENCE STORE LIMITED
    15024536 14952215
    Middleton Bus Station, Middleton Way, Middleton Way, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    NAUGHTY BOY'S KITCHEN LTD
    10720067
    5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    2017-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 15
    NAUGHTY SONGS LTD
    08059685
    5a Bear Lane, Southwark, London, England
    Active Corporate (2 parents)
    Officer
    2012-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    NAUGHTY WORDS LIMITED
    07230797
    78 York Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ 2025-12-30
    IIF 22 - Director → ME
    2010-04-21 ~ 2025-06-02
    IIF 32 - Director → ME
    Person with significant control
    2016-05-01 ~ 2025-06-02
    IIF 56 - Ownership of shares – 75% or more OE
    2025-09-16 ~ now
    IIF 55 - Has significant influence or control OE
  • 17
    NAUGHTYBOY RECORDINGS LIMITED
    09146503 08126618... (more)
    5a Bear Lane, London, England
    Active Corporate (4 parents)
    Officer
    2021-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    NAUGHTYVERSE PUBLISHING LIMITED
    14601395
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 19
    NAUGHTYVERSE RECORDS LIMITED
    14597144
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 20
    NB TOURING LTD
    09146590
    78 York Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-07-24 ~ 2025-12-30
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    NBR MUSIC LTD
    - now 08126618
    NAUGHTYBOY RECORDINGS LIMITED
    - 2014-07-24 08126618 06115565... (more)
    BAYBELL LIMITED
    - 2012-09-12 08126618 06115565
    78 York Street York Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-11 ~ 2025-12-30
    IIF 23 - Director → ME
    2012-07-02 ~ 2025-06-05
    IIF 29 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-06-05
    IIF 60 - Ownership of shares – 75% or more OE
    2025-09-16 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 22
    ODOREL RECRUITMENT LTD
    12838041
    62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    POLOTA RECRUITS LTD
    13671433
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    PRESTIGE ACCOUNTANCY AND CONSULTANCY LIMITED
    09056503
    146a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    PRESTIGE MOBILE CAR VALETING LTD
    11862274
    Apple Trees, Oxford Road, Gerrards Cross, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ now
    IIF 17 - Director → ME
    2019-03-05 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 26
    PUTAA LTD
    13372557
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SALISBURY RECRUITMENT LTD
    11076486
    21 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    SEQUEL RECRUITING LTD
    11285703
    9 Dunedin House, Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 29
    SHAHID.INTERPERSIS LTD
    15075702
    4385, 15075702 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 30
    SHAHIDKHA RED LTD
    10209552
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 31
    SHANDE MANAGEMENT LIMITED
    08711414
    F Block, Ealing Studios Ealing Green, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 31 - Director → ME
  • 32
    SK GLOBAL LTD
    14540838
    78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-12-14 ~ 2025-06-05
    IIF 6 - Director → ME
    2025-08-11 ~ 2025-12-30
    IIF 20 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 65 - Has significant influence or control OE
    2022-12-14 ~ 2025-06-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    SK RECORDS LTD
    - now 09045512
    NAUGHTY RECORDS LTD
    - 2014-07-24 09045512 06854191
    78 York Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-19 ~ 2025-06-05
    IIF 30 - Director → ME
    2025-08-11 ~ 2025-12-30
    IIF 19 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2017-05-01 ~ 2025-06-05
    IIF 57 - Ownership of shares – 75% or more OE
  • 34
    URBANSHOPPI LTD
    16514591
    Office 13074 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 35
    VERTEX GLOBAL LIMITED
    15059872
    Office 8197 , 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 36
    WAHID KHAN LTD
    10081508
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 37
    WAHIDKHAN RED LTD
    10209511
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 38
    YAGIR LIMITED
    14641063
    Bartle House, Oxford Court, Manchester, Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ 2023-08-05
    IIF 48 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.