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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Khan Tabraz Gul Hassan

    Related profiles found in government register
  • Mr Khan Tabraz Gul Hassan
    British born in December 1989

    Resident in United Kingdom

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

      IIF 1
    • icon of address The Junction, Office 43, Charles Street, Horbury, WF4 5FH, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 4
  • Mr Khan Tabraz Gul Hassan
    British born in December 1989

    Resident in England

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

      IIF 5
    • icon of address Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 6
  • Hassan, Khan Tabraz Gul
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 7
    • icon of address The Junction, Office 43, Charles Street, Horbury, WF4 5FH, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 10
  • Khan, Hassan
    British businessman born in January 1989

    Resident in United Kingdom

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

      IIF 11
  • Mr Hassan Khan
    British born in January 1989

    Resident in United Kingdom

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

      IIF 12
  • Mr Hassan Khan
    British born in July 1989

    Resident in United Kingdom

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

      IIF 13
  • Khan, Hassan
    British student born in November 1997

    Resident in United Kingdom

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

      IIF 14
  • Khan, Hassan
    English business born in December 1989

    Resident in United Kingdom

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

      IIF 15
  • Khan, Hassan
    British director born in November 2000

    Resident in United Kingdom

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

      IIF 16
    • icon of address 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 17
  • Khan, Hassan
    British entrepreneur born in November 2000

    Resident in United Kingdom

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

      IIF 18
  • Khan, Hassan
    British student born in November 2000

    Resident in United Kingdom

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

      IIF 19
  • Mr Hassan Khan
    British born in November 2000

    Resident in United Kingdom

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

      IIF 20
    • icon of address 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 21
    • icon of address 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 22
  • Khan, Hassan
    Pakistani director born in January 1989

    Resident in United Kingdom

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

      IIF 23
  • Mr Hassan Khan
    Pakistani born in January 1989

    Resident in United Kingdom

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

      IIF 24
  • Hassan, Khan Tabraz Gul
    British company director born in December 1989

    Resident in England

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

      IIF 25
  • Hassan, Khan Tabraz Gul
    British director born in December 1989

    Resident in England

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

      IIF 26
  • Hassan Khan
    British born in November 2000

    Resident in United Kingdom

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

      IIF 27
  • Mr Hassan Fayyaz Khan
    British born in February 1989

    Resident in England

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

      IIF 28
  • Khan, Hassan
    British company director born in February 1989

    Resident in England

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

      IIF 29
  • Khan, Hassan
    British director born in February 1989

    Resident in England

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

      IIF 30
  • Khan, Hassan
    British sales director born in February 1989

    Resident in England

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

      IIF 31
  • Mr Hassan Khan
    British born in February 1989

    Resident in England

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

      IIF 32
  • Khan, Hassan
    British company director born in January 1980

    Resident in England

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

      IIF 33
  • Khan, Hassan
    British managing director born in January 1980

    Resident in England

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

      IIF 34
  • Khan, Hassan
    British director born in February 1980

    Resident in England

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

      IIF 35
  • Khan, Hassan
    British company director born in January 1988

    Resident in England

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

      IIF 36
  • Khan, Hassan
    British sales director born in July 1989

    Resident in England

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

      IIF 37
  • Mr Hassan Khan
    British born in January 1980

    Resident in England

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

      IIF 38
    • icon of address 99a, Bower Way, Slough, SL1 5HJ, England

      IIF 39
  • Khan, Hasan
    British company director born in January 1980

    Resident in England

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

      IIF 40
  • Khan, Hassan
    British company director born in July 1987

    Resident in England

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

      IIF 41
  • Khan, Hassan Fayyaz
    British company director born in February 1989

    Resident in England

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

      IIF 42
  • Khan, Hassan Fayyaz
    British director born in February 1989

    Resident in England

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

      IIF 43
  • Mr Hassan Khan
    British born in July 1987

    Resident in England

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

      IIF 44
  • Hassan, Khan
    British self employed born in December 1989

    Resident in England

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

      IIF 45
  • Khan, Hassan
    Pakistani company director born in February 1989

    Resident in England

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

      IIF 46
  • Khan, Hassan
    Pakistani director born in February 1989

    Resident in England

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

      IIF 47
  • Mr Hassan Khan
    Pakistani born in February 1989

    Resident in England

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

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

    Resident in Hong Kong

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

      IIF 49
  • Mr Hassan Khan
    Chinese born in January 1980

    Resident in Hong Kong

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

      IIF 50
  • Khan, Hassan
    English director born in January 1990

    Resident in England

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

      IIF 51
  • Khan, Hassan
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 52
  • Khan, Hassan
    Dutch director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Hassan
    Pakistani president born in January 1990

    Resident in Pakistan

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

      IIF 55
  • Khan, Hassan
    Pakistani accountant & business executive born in May 1993

    Resident in Pakistan

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

      IIF 56
  • Khan, Hassan
    Pakistani businessman born in November 1997

    Resident in Pakistan

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

      IIF 57
  • Mr Hassan Khan
    Dutch born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Hassan Khan
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 60
  • Mr Hassan Khan
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 61
  • Hassan Khan
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 62
  • Khan, Hassan
    Pakistan services born in June 1957

    Resident in Pakistan

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

      IIF 63
  • Khan, Hassan
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 64
  • Khan, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 65
  • Mr Hassan Khan
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 66
  • Mr Hassan Khan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 67
  • Mr, Hassan Khan
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 68
  • Hassan Khan
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 69
  • Khan, Hassan
    Pakistani director born in June 2000

    Resident in Pakistan

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

      IIF 70
  • Hassan, Khan Tabraz Gul

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

      IIF 71
  • Khan, Hassan, Mr,
    Pakistani business person born in June 2002

    Resident in Pakistan

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

      IIF 72
  • Hassan Khan
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 73
  • Khan, Hassan

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

      IIF 74
    • icon of address 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 75
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 76
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Central Parade, New Addington, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,029 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Sylvester Road, London, Waltham Forest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 14274384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 126 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    649 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13941970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 48 Lang Drive, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address 48 Lang Drive, Bathgate, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 14
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,500 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 74 - Secretary → ME
  • 16
    icon of address Premier House, Prince Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-08-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 57 B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 522, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 65 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Junction Office 43, Charles Street, Horbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,315 GBP2024-09-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Springhall Works, Springhall Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,027 GBP2024-06-30
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 14126319 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Springhall Works, Springhall Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address 4385, 14618658 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 124 Hatfeild Mead, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    icon of address 4385, 14137520 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,309 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 9 High Street, Aldridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,715 GBP2021-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2021-10-31
    IIF 46 - Director → ME
  • 2
    icon of address Suite 420 Legacy Centre, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-08-01
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address 4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-03-01
    IIF 51 - Director → ME
  • 4
    icon of address 11 Richmond Street, Weston-super-mare, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    347,000 GBP2024-07-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 31 - Director → ME
    icon of calendar 2014-07-02 ~ 2016-02-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-06-26
    IIF 34 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 35 - Director → ME
    icon of calendar 2023-09-10 ~ 2023-11-10
    IIF 42 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-12-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2023-06-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,500 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ 2016-01-01
    IIF 36 - Director → ME
  • 7
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-26
    IIF 29 - Director → ME
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 41 - Director → ME
    icon of calendar 2020-05-26 ~ 2020-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Junction Office 43, Charles Street, Horbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,315 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2022-04-30
    IIF 10 - Director → ME
    icon of calendar 2019-09-02 ~ 2022-04-30
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2022-05-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Springhall Works, Springhall Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,027 GBP2024-06-30
    Officer
    icon of calendar 2020-02-28 ~ 2024-02-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2024-02-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Spring Hall Works Unit 3, Coventry Street, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,473 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-11-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2025-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.