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

Khan, Shehzad

    Related profiles found in government register
  • Khan, Shehzad
    Pakistani company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darley Street, Bradford, BD1 3HH, England

      IIF 1
  • Khan, Shehzad
    Pakistani hospitality born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hillside, Slough, SL1 2RW, United Kingdom

      IIF 2
  • Khan, Shehzad
    Pakistani real estate born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Khan, Shahzaib
    Pakistani sales person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Creek Road, Barking, IG11 0JH, England

      IIF 4
  • Khan, Shahzaib
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 5
  • Khan, Shehzad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 6
  • Khan, Shehzad
    British business person born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 7
  • Khan, Shehzad
    British consultant born in March 1987

    Resident in England

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

      IIF 8
  • Mr Shehzad Khan
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darley Street, Bradford, BD1 3HH, England

      IIF 9
    • icon of address 46, Hillside, Slough, SL1 2RW, United Kingdom

      IIF 10
  • Khan, Shahzaib, Mr.
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Markhouse Road, London, E17 8EF, England

      IIF 11
  • Khan, Shahzaib
    British builder born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Goodwin Road, London, W12 9HX, England

      IIF 12
  • Khan, Shah Zaib Hassan
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Braemar Avenue, London, NW10 0DU, England

      IIF 13
  • Khan, Shah Zaib Hassan
    Pakistani teacher born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 14
  • Khan, Shehzad
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 56, Dogsthorpe Road, Peterborough, PE13AF, United Kingdom

      IIF 15
  • Khan, Shah Zaib H
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Chesterfield Road, London, E10 6EW, England

      IIF 16
  • Khan, Shehzad
    British owner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Tiverton Road, Hounslow, TW3 4JE, England

      IIF 17
  • Mr Shahzaib Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Creek Road, Barking, IG11 0JH, England

      IIF 18
  • Mr Shahzaib Khan
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr. Shahzaib Khan
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Markhouse Road, London, E17 8EF, England

      IIF 20
  • Khan, Shahzaib
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Smethwick, B66 1DX, United Kingdom

      IIF 21
  • Khan, Shahzaib, Mr.
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 22
  • Khan, Shahzaib, Mr.
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 23
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Khan, Shahzaib, Mr.
    British sales person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 4 Creek Road, Barking, London, IG11 03H

      IIF 25
  • Khan, Shazad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 26
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 27 IIF 28
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 29
  • Khan, Shazad
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 30
  • Khan, Shazad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Upper Road, Higher Denham, Buckinghamshire, UB9 5EJ, United Kingdom

      IIF 31
    • icon of address 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 32
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 33 IIF 34
    • icon of address 311 Regents Park Road, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 35
    • icon of address 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 36
  • Khan, Shazad
    British marketing consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 37
  • Khan, Shazad
    British sales director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Mall, The Stratford Centre, London, E15 1XD, England

      IIF 38
  • Mr Shehzad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 41
  • Khan, Shahzad
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13892275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Khan, Shahzad
    British agent born in March 1974

    Resident in United Kingdom

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

      IIF 43
  • Khan, Shahzad
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Harringtion Tarrce, London, N18 1JX, England

      IIF 44
  • Mr Shazad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Mall, Stratford Centre, London, E15 1XD, England

      IIF 45
  • Mr Shah Zaib H Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Braemar Avenue, London, NW10 0DU, England

      IIF 46
  • Khan, Shah Zaib H, Mr.
    British born in December 1989

    Resident in England

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

      IIF 47
  • Khan, Shahzad

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

      IIF 48
  • Khan, Shazad

    Registered addresses and corresponding companies
    • icon of address 165 Edgware Road, Edgware Road, London, London, W2 2HR, England

      IIF 49
    • icon of address 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 50
  • Mr Shah Zaib Hassan Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133a, Skeltons Lane, London, E10 5BS, England

      IIF 51
  • Mr Shah Zaib H Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Chesterfield Road, London, E10 6EW, England

      IIF 52
  • Mr Shehzad Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Tiverton Road, Hounslow, TW3 4JE, England

      IIF 53
  • Mr. Shah Zaib H Khan
    British born in December 1989

    Resident in England

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

      IIF 54
  • Mr Shahzaib Khan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Smethwick, B66 1DX, United Kingdom

      IIF 55
  • Mr Shazad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whittington Avenue, Hayes, UB4 0AE, England

      IIF 56
    • icon of address 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 57
    • icon of address 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 58
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 59 IIF 60 IIF 61
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 62
    • icon of address 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 63
    • icon of address 82, The Mall Stratford, London, E15 1XQ, England

      IIF 64
  • Mr Shahzad Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13892275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • icon of address 32, Harringtion Tarrce, London, N18 1JX, England

      IIF 66
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Mr Shahzaib Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, 4 Creek Road, Barking, London, IG11 03H

      IIF 68
    • icon of address 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 69
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 19 4 Creek Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13618675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 8 High Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 246 Markhouse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 165 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    icon of address 311 Regents Park Road Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 53 Tiverton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,842 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    ALWAEL KSA LTD - 2021-07-01
    icon of address 51 Adelaide Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address U 19 4 Creek Road, Barking, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 16
    ACCOMODATEME SERVICES LIMITED - 2016-06-02
    icon of address 46 Hillside, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 17
    icon of address 19 4 Creek Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    icon of address 32 Harringtion Tarrce, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-11-12 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    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
  • 21
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 46 Chesterfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 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
  • 24
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    364 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    icon of address 4 Darley Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-03-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2022-03-07
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE JUNCTION 4U LTD - 2021-01-22
    MOUKTHAR LIMITED - 2020-03-03
    icon of address 82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2023-03-30
    IIF 34 - Director → ME
    icon of calendar 2023-03-30 ~ 2023-04-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2023-04-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 343 Dogsthorpe Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2012-03-20
    IIF 15 - Director → ME
  • 4
    icon of address 117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2017-11-08
    IIF 32 - Director → ME
    icon of calendar 2017-06-16 ~ 2017-11-08
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-11-08
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 16 Goodwin Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ 2025-01-04
    IIF 12 - Director → ME
  • 6
    icon of address 1 Grosvenor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ 2017-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-12-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address U 19 4 Creek Road, Barking, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-11-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    UK SHAZ AND SONS LIMITED - 2018-07-06
    icon of address 22 Braemar Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,503 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2021-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2021-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    THE MALL GROUP LIMITED - 2022-05-05
    icon of address 114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-05-04 ~ 2024-08-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2024-08-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1 E Palace Gate, South Kensington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,229 GBP2022-05-31
    Officer
    icon of calendar 2018-02-06 ~ 2019-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-04-30
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2014-12-01
    IIF 38 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.