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 Junaid Ahmed Khan

    Related profiles found in government register
  • Mr Junaid Ahmed Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, College House, 52 Putney Hill, London, SW15 6BF, England

      IIF 1
  • Mr Junaid Khan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • James Hall, St. Ives Business Park, Parsons Green, St. Ives, PE27 4WY, England

      IIF 2
  • Mr Junaid Khan
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 3
    • 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 4
  • Khan, Junaid Ahmed
    British it consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, College House, 52 Putney Hill, London, SW15 6BF, England

      IIF 5
  • Mr Junaid Ahmed Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tucker Close, High Wycombe, Buckinghamshire, HP13 6QN, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
  • Mr Junaid Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • Mr Junaid Khan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Burlands, Crawley, RH11 7LG, England

      IIF 11
  • Khan, Junaid
    British software partner manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Khan, Junaid
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glynn Terrace, Bradford, West Yorkshire, BD8 8LE, England

      IIF 13
  • Khan, Junaid
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 40 B, Grove Road, London, E3 5AX, United Kingdom

      IIF 14
  • Khan, Junaid
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 15
  • Khan, Junaid
    British manager born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 16
  • Khan, Junaid
    British mechanic born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 17
  • Mr Junaid Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sampson Road North, Birmingham, B11 1BL, England

      IIF 18
    • 1 Sampson Road, Sparkbrook, Birmingham, West Midlands, B11 1BL, United Kingdom

      IIF 19
    • 120, Kingsbury Road, Erdington, Birmingham, B24 8QU, United Kingdom

      IIF 20
    • First Floor, 468a Stratford Road, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 21
  • Mr Junaid Khan
    British born in June 1996

    Resident in United Kingdom

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

      IIF 22
  • Mr Junaid Khan
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Junaid Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, United Kingdom

      IIF 24
    • 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 25
  • Khan, Junaid Ahmed
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Tucker Close, High Wycombe, Bucks, HP13 6QN, United Kingdom

      IIF 26
  • Khan, Junaid Ahmed
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 27
  • Khan, Junaid Ahmed
    British software developer born in September 1962

    Resident in United Kingdom

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

      IIF 28
  • Mr Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 29
  • Mr Junaid Khan
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Junaid Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 31
  • Mr Junaid Khan
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 32
  • Mr Junaid Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 33
  • Junaid Khan
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Central Drive, Dudley, DY3 2QL, United Kingdom

      IIF 34
  • Khan, Junaid
    British engineer born in September 1962

    Registered addresses and corresponding companies
    • 33 The Ridings, Cobham, Surrey, KT11 2PU

      IIF 35
  • Mr Junaid Khan
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 36
  • Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, Uk, E16 2DQ, United Kingdom

      IIF 37
  • Khan, Junaid
    French manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 734, Green Lane, Dagenham, Essex, RM8 1YX, England

      IIF 38
  • Junaid Khan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 39
  • Junaid Khan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ground Floor House No.19, Street No. 4, Nazimabad Block 3-b, Karachi, 74600, Pakistan

      IIF 40
  • Junaid Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Junaid Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Khan, Junaid
    Pakistani business person born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Burlands, Crawley, RH11 7LG, England

      IIF 43
  • Junaid Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 44
  • Khan, Junaid
    British developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Khan, Junaid
    British it consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • Flat 1, Claremont, 14-16 St John's Avenue, Putney, London, SW15 2AB, United Kingdom

      IIF 48
  • Mr Junaid Khan
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Horton Grange Road, Bradford, BD7 2DN, England

      IIF 49
  • Mr Junaid Khan
    Pakistani born in July 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Horton Grange Road, Bradford, BD7 2DN, England

      IIF 50
  • Junaid, Khan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 51
  • Junaid Khan
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 52
  • Junaid Khan
    Hong Konger born in March 2003

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Office 1003kj, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Khan, Junaid
    born in April 1987

    Resident in Pakistan

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

      IIF 54
  • Khan, Junaid Ahmed

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

      IIF 55
  • Khan Junaid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 56
  • Khan, Junaid
    British conseltant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, Great Britain

      IIF 57
  • Khan, Junaid
    British management consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Moat Lane, Digbeth, Birmingham, B5 6BH, England

      IIF 58
  • Khan, Junaid
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 59
  • Khan, Junaid
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Central Drive, Dudley, DY3 2QL, United Kingdom

      IIF 60
  • Khan, Junaid
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, Mohalla Barpalo , P.o Ouch , Ouch Sharqi, Teh. Adenzai , Distt. Lower Dir, Kpk, 18750, Pakistan

      IIF 61
  • Khan, Junaid
    Pakistani e-commerce seller born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 62
  • Khan, Junaid
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Kingsbury Road, Erdington, Birmingham, B24 8QU, United Kingdom

      IIF 63
  • Khan, Junaid
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sampson Road, Sparkbrook, Birmingham, West Midlands, B11 1BL, United Kingdom

      IIF 64
    • 197 Moor Green Lane, Moseley, Birmingham, B13 8NT, United Kingdom

      IIF 65
    • First Floor, 468a Stratford Road, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 66
  • Khan, Junaid
    British uk born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Waverley Gardens, Ilford, Essex, IG6 1PJ

      IIF 67
  • Khan, Junaid
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 68
  • Khan, Junaid
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 69
  • Khan, Junaid
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Merton High Street, London, SW19 1AY, England

      IIF 70
  • Khan, Junaid
    British company director born in June 1996

    Resident in United Kingdom

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

      IIF 71
  • Khan, Junaid
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Khan, Junaid
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Khan, Junaid
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 74
  • Khan, Junaid
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 75
  • Khan, Junaid
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Khan, Junaid
    Pakistan retailer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, BD7 3BB, England

      IIF 77
  • Khan, Junaid
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Taunton Avenue, Hounslow, TW3 4AF, United Kingdom

      IIF 78
  • Khan, Junaid
    Pakistan research born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Third Avenue, Romford, RM6 5DB, United Kingdom

      IIF 79
  • Khan, Junaid
    French painter born in May 1988

    Resident in United Kingdom

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

      IIF 80
  • Khan, Junaid
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Khan, Junaid
    Pakistani manager born in June 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 103
  • Khan, Junaid
    Pakistani manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Horton Grange Road, Bradford, BD7 2DN, United Kingdom

      IIF 104
  • Khan, Junaid
    Hong Konger company director born in March 2003

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Office 1003kj, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Khan, Junaid

    Registered addresses and corresponding companies
    • 7 Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 106
    • 8a, Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, United Kingdom

      IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
    • Flat 1, Claremont, 14-16 St John's Avenue, Putney, London, SW15 2AB, United Kingdom

      IIF 109
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 110
child relation
Offspring entities and appointments
Active 58
  • 1
    First Floor, 468a Stratford Road Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 45 - director → ME
    2023-12-04 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 87 - director → ME
  • 4
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 84 - director → ME
  • 5
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 97 - director → ME
  • 6
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 91 - director → ME
  • 7
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 102 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    14 Botha Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    4385, 15192698 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to surplus assets - 75% or moreOE
    IIF 32 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to appoint or remove members as a member of a firmOE
  • 12
    23a Lichfield Road, Burntwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-30 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    55a Thorparch Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    176 High Street, Epping, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    120 Kingsbury Road, Erdington, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    International House, 12 Constance Street, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 62 - director → ME
    2023-08-25 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    4385, 11003902: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 80 - director → ME
  • 19
    8a Castle Street, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-12-30 ~ dissolved
    IIF 46 - director → ME
    2010-12-30 ~ dissolved
    IIF 107 - secretary → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    11 Glynn Terrace, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 13 - director → ME
  • 22
    103 Reginald Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    Unit 22 Kiveton Park Industrial Estate 17 Manor R Kiveton Park Station, Kiveton Park Station, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    Unit 3 E83 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    4385, 14687153 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 92 - director → ME
  • 27
    C/o Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,068 GBP2017-05-31
    Officer
    2014-03-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 28
    KWIKWAY (MIDLANDS) LTD - 2017-03-10
    22 Cambridge Crescent, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 29
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 101 - director → ME
  • 30
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 100 - director → ME
  • 31
    734 Green Lane, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 38 - director → ME
  • 32
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 88 - director → ME
  • 33
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 85 - director → ME
  • 34
    MASTER GADGETS (EPPING) LTD - 2020-06-18
    176 High Street, Epping, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-06-30
    Officer
    2021-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    James Hall, St. Ives Business Park, Parsons Green, St. Ives, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    434,967 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 36
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 89 - director → ME
  • 37
    4385, 15094471 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-01 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 39
    4385, 10180106: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 96 - director → ME
  • 42
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 93 - director → ME
  • 43
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 98 - director → ME
  • 44
    16 Burlands, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 45
    2 Taunton Avenue, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 78 - director → ME
  • 46
    16 Third Avenue, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 79 - director → ME
  • 47
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 86 - director → ME
  • 48
    Flat 1 Claremont, 14-16 St John's Avenue, Putney, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 48 - director → ME
    2014-09-02 ~ dissolved
    IIF 109 - secretary → ME
  • 49
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 99 - director → ME
  • 50
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 104 - director → ME
  • 51
    29 Dirkhill Street Bradford 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 77 - director → ME
  • 52
    4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    11 Tucker Close, Tucker Close, High Wycombe, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 54
    157 Tollcross Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 55
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 95 - director → ME
  • 56
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 12 - director → ME
  • 57
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 83 - director → ME
  • 58
    Company number 15952024
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Flat 2, 40 B Grove Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2021-02-28
    Officer
    2019-02-14 ~ 2021-10-18
    IIF 14 - director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-01
    IIF 24 - Has significant influence or control OE
  • 2
    5, Business Centre, Digbeth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -51,786 GBP2023-06-29
    Officer
    2013-07-01 ~ 2014-01-15
    IIF 58 - director → ME
  • 3
    Unit 2, 30-34 Wood Street, Openshaw, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ 2015-10-26
    IIF 94 - director → ME
  • 4
    Chopdat Industrial Estate, Soothill Lane, Batley, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ 2025-04-10
    IIF 17 - director → ME
    Person with significant control
    2024-06-18 ~ 2025-04-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    121 Central Drive, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    311,700 GBP2021-12-31
    Officer
    2016-12-19 ~ 2020-09-05
    IIF 60 - director → ME
    Person with significant control
    2016-12-19 ~ 2020-09-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    71/75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ 2014-01-19
    IIF 57 - director → ME
  • 7
    KWIKWAY (MIDLANDS) LTD - 2017-03-10
    22 Cambridge Crescent, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-01
    IIF 64 - director → ME
  • 8
    8 8 Bartlett Place, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2022-02-18
    IIF 27 - director → ME
    2021-11-12 ~ 2022-02-18
    IIF 55 - secretary → ME
    Person with significant control
    2021-05-17 ~ 2022-02-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    734 Green Lane, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-05 ~ 2013-05-05
    IIF 67 - director → ME
  • 10
    Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    7 Sovereign Court, Graham Street, Birmingham, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    277,282 GBP2024-03-31
    Officer
    2022-04-02 ~ 2022-12-16
    IIF 106 - secretary → ME
  • 12
    115 Evington Drive, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -561,054 GBP2024-03-31
    Officer
    2014-10-29 ~ 2015-05-11
    IIF 70 - director → ME
  • 13
    NEWCHURCH LIMITED - 2011-05-24
    AGORA HEALTHCARE SERVICES LIMITED - 2000-10-04
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved corporate (2 parents)
    Officer
    2004-06-30 ~ 2006-05-22
    IIF 35 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-08-18 ~ 2023-07-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.