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, Hassan

    Related profiles found in government register
  • Khan, Hassan

    Registered addresses and corresponding companies
    • 15, Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 1
    • 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 2
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 3
    • Imperial House, 22-26 Paul Street, London, EC2A 4QE, England

      IIF 4
  • Khan, Hassan, Dr

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 5
  • Hassan, Khan Tabraz Gul

    Registered addresses and corresponding companies
    • C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 6
  • Khan, Hasan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 7
  • Khan, Hassan
    Dutch director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Lang Drive, Bathgate, EH48 2JZ, Scotland

      IIF 8
  • Khan, Hassan
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, 22-26 Paul Street, London, EC2A 4QE, England

      IIF 9
  • Khan, Hassan
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34 Grendon Gardens, Wembley Park, Middlesex, HA9 9NE

      IIF 10
  • Khan, Hassan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 11
  • Khan, Hassan
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 12
  • Khan, Hassan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 13
  • Khan, Hassan
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Porters Wood, St Albans, Herts, AL3 6PQ, United Kingdom

      IIF 14
  • Khan, Hassan
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 420 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 15
  • Khan, Hassan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney High Street, London, SW15 1RG, England

      IIF 16
  • Khan, Hassan
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Cen, Hampton Road West, Feltham, TW13 6DH, England

      IIF 17
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 18
  • Khan, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 19
  • Khan, Hassan
    British sales director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 20
  • Khan, Hassan
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 21
  • Khan, Hassan
    English director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 22
  • Khan, Hassan
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 23
  • Khan, Hassan
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10-14, Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 24
    • 1, Manchester Road, Droylsden, Manchester, M43 6EP, England

      IIF 25
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 26
    • 25, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 27
    • 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 28
    • 6, Victoria Avenue, Manchester, M9 6QL, England

      IIF 29
    • 751, Stockport Road, Manchester, M19 3AR, England

      IIF 30
    • 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 31
  • Khan, Hassan
    British company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 448-450, Green Street, London, E13 9DB, England

      IIF 32
  • Khan, Hassan
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 448-450, Green Street, London, E13 9DB, England

      IIF 33
  • Khan, Hassan
    British manager born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 448-450, Green Street, London, E13 9DB, England

      IIF 34
  • Khan, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ashton Old Road, Manchester, M12 6LP, England

      IIF 35
    • 435, Cheetham Hill Road, Manchester, M8 0PF, England

      IIF 36
  • Khan, Hassan
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cowley Crescent, Bradford, BD9 6LX, England

      IIF 37
  • Khan, Hassan
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 38
  • Khan, Haider
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35-39 Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 39
    • 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 40
    • 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 41 IIF 42
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 43 IIF 44
    • Unit 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 45
    • 16-18, Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 46
  • Khan, Haider
    British hk properties (manchester) born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 47
  • Khan, Hassan
    Pakistan services born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C, St Ln, Three, Da, Khi, 75500, Pakistan

      IIF 48
  • Khan, Hassan
    Chinese company director born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 49
  • Khan, Hassan
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Aldridge, WS9 8LX, England

      IIF 50
  • Khan, Hassan
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 51
  • Khan, Hassan
    Pakistani self employed born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cross Farm Road, Birmingham, B17 0LN, England

      IIF 52
  • Khan, Hassan
    Pakistani president born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 53
  • Khan, Hassan
    Pakistani accountant & business executive born in May 1993

    Resident in Pakistan

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

      IIF 54
  • Khan, Hassan
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 55
  • Khan, Hassan
    Pakistani businessman born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, Pakistan, 44000, Pakistan

      IIF 56
  • Khan, Hassan
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Khan, Hassan
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 58
  • Hassan, Khan
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 59
  • Khan, Hassan, Dr
    Pakistani director born in March 1989

    Resident in Ukraine

    Registered addresses and corresponding companies
    • 5, / 14, Bulvar Mirni 5 /14, Kherson, Kherson, 73000, Ukraine

      IIF 60
  • Khan, Hassan
    British company director born in May 1978

    Resident in United Kingdom

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

      IIF 61
  • Khan, Hassan
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 62
  • Khan, Hassan
    British clinical research manager born in January 1985

    Resident in United Kingdom

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

      IIF 63
  • Khan, Hassan
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 64
  • Khan, Hassan
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 51 North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 65
  • Khan, Hassan
    British director born in February 2001

    Resident in United Kingdom

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

      IIF 66
  • Khan, Hassan Amman
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountains Road, Luton, LU3 1LX, United Kingdom

      IIF 67
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 68
  • Khan, Hassan Amman
    British director born in October 1991

    Resident in England

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

      IIF 69
    • 251, High Town Road, Luton, LU2 0BZ, United Kingdom

      IIF 70
  • Khan, Hassan Amman
    British manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 71
  • Khan, Hassan Amman
    British self employed born in October 1991

    Resident in England

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

      IIF 72
  • Hassan Khan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 73
  • Khan, Hassan
    English business born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 74
  • Khan, Hassan
    British student born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 75
  • Khan, Hassan
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 76
    • 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 77
  • Khan, Hassan
    British entrepreneur born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 78
  • Khan, Hassan
    British student born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 79
  • Khan, Hassan, Mr,
    Pakistani business person born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 80
  • Mr Hassan Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 81
    • 99a, Bower Way, Slough, SL1 5HJ, England

      IIF 82
  • Mr Hassan Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 221-223, Wimbledon Park Road, London, SW18 5RH, England

      IIF 83
  • Mr Hassan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 84
  • Mr Hassan Khan
    Dutch born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Lang Drive, Bathgate, EH48 2JZ, Scotland

      IIF 85
  • Mr Hassan Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Street, Weston-super-mare, Avon, BS23 1SX, United Kingdom

      IIF 86
  • Mr Hassan Khan
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10-14, Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 87
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 88
    • 25, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 89
    • 6, Victoria Avenue, Manchester, M9 6QL, England

      IIF 90
    • 751, Stockport Road, Manchester, M19 3AR, England

      IIF 91
  • Mr Hassan Khan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Hassan Khan
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, 44000, Pakistan

      IIF 95
  • Hassan Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 96
  • Khan, Hassan
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 97
  • Khan, Hassan
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 98
  • Mr Haider Khan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35-39 Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 99
    • 3, Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 100
    • 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 101
    • 751a Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 102 IIF 103
    • Unit 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 104
    • 16-18, Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 105
  • Mr Hassan Khan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cowley Crescent, Bradford, BD9 6LX, England

      IIF 106
  • Khan, Haider
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 107
  • Mr Hassan Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 108
  • Mr Hassan Khan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 109
  • Mr Hassan Khan
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 110
  • Mr Hassan Khan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cross Farm Road, Birmingham, B17 0LN, England

      IIF 111
  • Mr Hassan Khan
    Chinese born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 112
  • Mr Hassan Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 113
  • Mr, Hassan Khan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 114
  • Khan, Hassan, Dr
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 115
  • Hassan Khan
    British born in September 1996

    Resident in United Kingdom

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

      IIF 116
  • Mr Hassan Amman Khan
    British born in October 1991

    Resident in England

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

      IIF 117 IIF 118
    • 1, Fountains Road, Luton, LU3 1LX

      IIF 119
    • 251, High Town Road, Luton, LU2 0BZ, United Kingdom

      IIF 120
    • 19, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 121
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 122
  • Hassan Khan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, England

      IIF 123
  • Hassan Khan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 124
  • Mr Khan Hassan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 125
  • Hassan, Khan Tabraz Gul
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Spring Hall Works, Unit 3, Coventry Street, Halifax, HX2 0BX, United Kingdom

      IIF 126
  • Hassan, Khan Tabraz Gul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 127
  • Khan, Ibrahim Hassan
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Abingdon Street, Bradford, West Yorkshire, BD8 8QJ, United Kingdom

      IIF 128
  • Khan, Ibrahim Hassan
    British self employed born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Square Street, Bradford, BD4 7NP, United Kingdom

      IIF 129
  • Khan, Ibrahim Hassan
    British teacher born in October 1991

    Resident in United Kingdom

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

      IIF 130
  • Mr Hassan Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 131
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 132
  • Mr Hassan Khan
    British born in January 1985

    Resident in United Kingdom

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

      IIF 133
  • Mr Hassan Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 134
  • Mr Hassan Khan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 135
  • Mr Hassan Khan
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 51 North Street, Manchester, M8 8RE, United Kingdom

      IIF 136
  • Mr Hassan Khan
    British born in February 2001

    Resident in United Kingdom

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

      IIF 137
  • Dr Hassan Khan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 138
  • Khan, Hassan
    British,pakistani company director born in July 2002

    Resident in United Kingdom

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

      IIF 139
  • Mr Haider Khan
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 140
  • Mr Hassan Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW59TG, United Kingdom

      IIF 141
  • Mr Hassan Khan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 142
    • 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 143
    • 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 144
  • Mr Khan Tabraz Gul Hassan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Spring Hall Works, Unit 3, Coventry Street, Halifax, HX2 0BX, United Kingdom

      IIF 145
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 146
  • Ibrahim Hassan Khan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Abingdon Street, Bradford, West Yorkshire, BD8 8QJ, United Kingdom

      IIF 147
  • Mr Ibrahim Hassan Khan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Square Street, Bradford, BD4 7NP, United Kingdom

      IIF 148
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 149
  • Hassan, Khan Tabraz Gul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 150
    • The Junction, Office 43, Charles Street, Horbury, WF4 5FH, United Kingdom

      IIF 151
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
    • C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 153
  • Mr Hassan Khan
    British,pakistani born in July 2002

    Resident in United Kingdom

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

      IIF 154
  • Mr Khan Tabraz Gul Hassan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Junction, Office 43, Charles Street, Horbury, WF4 5FH, United Kingdom

      IIF 155
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
    • C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 61
  • 1
    15a Anchor Road, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,037 GBP2021-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 72 - director → ME
  • 2
    1 Manchester Road, Droylsden, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 25 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    2021-10-27 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 4
    19 Stratford Road, Wolverton, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-01-19 ~ 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
  • 5
    8a Moor Lane, Crosby, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    Ground Floor, 51 North Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, England
    Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 8
    11 Central Parade, New Addington, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    42,079 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -48,055 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-12-28 ~ now
    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
  • 10
    12 Sylvester Road, London, Waltham Forest, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
  • 11
    10-14 Thelwall Road, Ellesmere Port
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    2 Frederick Street, Kings Cross, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,100 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-05-27 ~ now
    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
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Unit 8 Jackson Street, Newcastle, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-04 ~ 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
  • 14
    4385, 14274384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 48 - director → ME
  • 16
    221-223 Wimbledon Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,002 GBP2019-02-28
    Officer
    2013-08-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 19
    126 Mile End Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 21
    751a Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 22
    17 Hawthorn Close, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-10-07 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 23
    3 Belgrave Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    222 GBP2021-05-31
    Officer
    2020-05-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
  • 24
    4385, 13941970 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    48 Lang Drive, Bathgate, Scotland
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    2 Square Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    4385, 09934050: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 2 - secretary → ME
  • 29
    145-157 St John Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-10 ~ dissolved
    IIF 60 - director → ME
  • 30
    751a Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 31
    Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Corporate (3 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    2023-11-10 ~ now
    IIF 7 - director → ME
  • 32
    Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Corporate (4 parents)
    Equity (Company account)
    373,000 GBP2023-06-30
    Officer
    2014-06-20 ~ now
    IIF 1 - secretary → ME
  • 33
    22 Cowley Crescent, Bradford, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 34
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-07-06 ~ 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
  • 35
    Premier House, Prince Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 75 - director → ME
  • 36
    Royston & Associates, 435 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 36 - director → ME
  • 37
    40 Ashton Old Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 35 - director → ME
  • 38
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,094 GBP2024-02-29
    Person with significant control
    2019-02-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    1 Fountains Road, Luton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-30 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 40
    751a Stockport Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 41
    17 Hawthorn Close, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    103,100 GBP2023-08-31
    Officer
    2022-01-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    Unit 57 B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 43
    6 Victoria Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    The Junction Office 43, Charles Street, Horbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,091 GBP2023-09-30
    Officer
    2022-05-26 ~ now
    IIF 151 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 45
    Springhall Works, Springhall Lane, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,929 GBP2023-06-30
    Officer
    2025-02-05 ~ now
    IIF 150 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    15a Anchor Road, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,245 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    15a Anchor Road, Walsall, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 48
    251 High Town Road, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 49
    4385, 14126319 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 50
    40 Bank Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    100,000,000 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 115 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 51
    Springhall Works, Springhall Lane, Halifax, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 59 - director → ME
  • 52
    4385, 14618658 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-01-26 ~ 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
  • 53
    448-450 Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    131,473 GBP2023-06-30
    Officer
    2023-10-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 54
    124 Hatfeild Mead, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 55
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 97 - director → ME
    2024-03-19 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
  • 56
    4385, 14137520 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    177 Bolton Lane, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    40 Abingdon Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 59
    751a Stockport Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2,789,031 GBP2024-03-31
    Officer
    2023-03-04 ~ now
    IIF 31 - director → ME
  • 60
    751a Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-07-08 ~ now
    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
  • 61
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-03-22 ~ now
    IIF 152 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    9 High Street, Aldridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,715 GBP2021-03-31
    Officer
    2021-08-01 ~ 2021-10-31
    IIF 50 - director → ME
  • 2
    15a Anchor Road, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,037 GBP2021-12-31
    Person with significant control
    2019-12-20 ~ 2021-09-29
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50 GBP2020-12-31
    Officer
    2018-12-11 ~ 2020-12-09
    IIF 26 - director → ME
    Person with significant control
    2018-12-11 ~ 2020-12-09
    IIF 88 - Has significant influence or control OE
  • 4
    CELEBRATION OF DANCE FESTIVAL LIMITED - 2018-03-06
    Royal Academy Of Dance, 188 York Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-01-01 ~ 2018-03-06
    IIF 9 - director → ME
    2017-03-21 ~ 2018-03-06
    IIF 4 - secretary → ME
  • 5
    Suite 420 Legacy Centre, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Person with significant control
    2018-02-27 ~ 2021-08-01
    IIF 135 - Has significant influence or control OE
  • 6
    Unit 8 Jackson Street, Newcastle, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-04 ~ 2025-02-04
    IIF 45 - director → ME
  • 7
    11 Murray Street, Camden, London, Greater London
    Dissolved corporate
    Officer
    2007-05-15 ~ 2013-03-01
    IIF 10 - director → ME
  • 8
    448-450 Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2020-07-06 ~ 2024-09-01
    IIF 33 - director → ME
    Person with significant control
    2020-07-06 ~ 2024-09-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 9
    4385, 09934050: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-03-01
    IIF 22 - director → ME
  • 10
    11 Richmond Street, Weston-super-mare, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    366,000 GBP2023-07-31
    Officer
    2020-05-30 ~ 2020-05-30
    IIF 20 - director → ME
    2014-07-02 ~ 2016-02-25
    IIF 74 - director → ME
    Person with significant control
    2020-05-26 ~ 2020-07-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Corporate (3 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    2023-09-10 ~ 2023-11-10
    IIF 17 - director → ME
    2020-06-25 ~ 2020-06-25
    IIF 13 - director → ME
    2020-06-20 ~ 2020-12-01
    IIF 19 - director → ME
    2019-10-10 ~ 2020-06-26
    IIF 12 - director → ME
    Person with significant control
    2020-05-01 ~ 2023-06-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Corporate (4 parents)
    Equity (Company account)
    373,000 GBP2023-06-30
    Officer
    2014-07-02 ~ 2016-01-01
    IIF 16 - director → ME
  • 13
    35-39 Newgate Street, Bishop Auckland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ 2025-02-04
    IIF 39 - director → ME
    Person with significant control
    2024-11-25 ~ 2025-02-04
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 14
    25 Copson Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -714 GBP2022-11-30
    Officer
    2019-11-28 ~ 2020-11-26
    IIF 27 - director → ME
    Person with significant control
    2019-11-28 ~ 2020-11-26
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 15
    17 Hawthorn Close, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    103,100 GBP2023-08-31
    Officer
    2022-01-10 ~ 2022-01-26
    IIF 18 - director → ME
    2020-05-26 ~ 2020-09-01
    IIF 21 - director → ME
    2020-05-26 ~ 2020-05-27
    IIF 15 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-09-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    61 Bradford Street, Walsall, England
    Dissolved corporate
    Equity (Company account)
    -231 GBP2021-05-31
    Officer
    2021-01-01 ~ 2022-04-10
    IIF 23 - director → ME
    2020-05-30 ~ 2020-06-13
    IIF 52 - director → ME
    Person with significant control
    2020-05-30 ~ 2022-04-10
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 17
    The Junction Office 43, Charles Street, Horbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,091 GBP2023-09-30
    Officer
    2019-09-02 ~ 2022-04-30
    IIF 153 - director → ME
    2019-09-02 ~ 2022-04-30
    IIF 6 - secretary → ME
    Person with significant control
    2019-09-02 ~ 2022-05-25
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Springhall Works, Springhall Lane, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,929 GBP2023-06-30
    Officer
    2020-02-28 ~ 2024-02-05
    IIF 127 - director → ME
    Person with significant control
    2020-03-10 ~ 2024-02-05
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    40 Bank Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    100,000,000 GBP2023-12-31
    Officer
    2019-12-17 ~ 2021-06-26
    IIF 5 - secretary → ME
  • 20
    16-18 Eastbank Street, Southport, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-18 ~ 2024-07-15
    IIF 46 - director → ME
    Person with significant control
    2024-02-18 ~ 2024-04-20
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 21
    448-450 Green Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    131,473 GBP2023-06-30
    Officer
    2018-07-24 ~ 2023-10-01
    IIF 34 - director → ME
    Person with significant control
    2018-11-19 ~ 2023-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 22
    Spring Hall Works Unit 3, Coventry Street, Halifax, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,473 GBP2024-04-30
    Officer
    2021-04-19 ~ 2022-11-04
    IIF 126 - director → ME
    Person with significant control
    2021-04-19 ~ 2025-03-01
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 23
    751a Stockport Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2,789,031 GBP2024-03-31
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 28 - director → ME
    2023-01-16 ~ 2023-03-01
    IIF 38 - director → ME
    2023-01-16 ~ 2023-03-04
    IIF 40 - director → ME
    2023-04-12 ~ 2025-04-01
    IIF 42 - director → ME
© 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.