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

Miss Sana Khan

    Related profiles found in government register
  • Miss Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 1
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 2
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 3
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 4
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 5 IIF 6
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 7 IIF 8
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 9
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 10
    • 13, Gardner Road, London, E13 8LN, England

      IIF 11
    • 29, Gardner Road, London, E13 8LN, England

      IIF 12 IIF 13
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 14 IIF 15
    • 5-7, High Street, London, E13 0AD, England

      IIF 16 IIF 17
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 18
    • Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 19
    • Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 20
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 21 IIF 22 IIF 23
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 24
  • Miss Sana Khan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 25
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 26
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wakering Road, Barking, IG11 8QN, England

      IIF 27 IIF 28
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 29
  • Kahn, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gardner Road, Plaistow, London, E13 8LN

      IIF 30
  • Khan, Sana
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 31
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 32
    • 594, Commercial Road, London, E14 7JR, England

      IIF 33
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 34
  • Khan, Sana
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 35
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 36
    • 29, Gardner Road, London, E13 8LN, England

      IIF 37
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 39
  • Khan, Sana
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 40
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 41
  • Khan, Sana
    British directior born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Khan, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 43
    • Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 44
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 45
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 46
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 47
    • 29, Gardner Road, London, E13 8LN, England

      IIF 48
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 49 IIF 50
    • 5-7, High Street, London, E13 0AD, England

      IIF 51 IIF 52
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 54
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 55
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 56
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 57
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 58
    • 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 59
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 60
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 61
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 62
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 63
    • 5-7, High Street, London, E13 0AD, England

      IIF 64
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 65
  • Khan, Sana
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 66
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1026, 1st Floor, 415 High Street, London, E15 4QZ, England

      IIF 67
  • Khan, Sana
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 68
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 69
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 70
  • Khan, Sana
    British apprenticeship team lead born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Winston Road, Churchdown, Gloucester, GL3 2RB

      IIF 71
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 72
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 73
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 74
    • 5-7, High Street, London, E13 0AD, England

      IIF 75
  • Sana Khan
    British born in December 1986

    Resident in United Kingdom

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

      IIF 76
  • Khan, Sana
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 77
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 78
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 79
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Cranbrook House, 61 Cranbrook Rd, Ilford, IG1 4PG, England

      IIF 80
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 81
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 82
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 83
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, High Street, London, E13 0AD, England

      IIF 84
  • Sana Khan
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 85
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gardner Road, London, E13 8LN, England

      IIF 86
  • Khan, Sana
    British contract manager born in December 1986

    Resident in United Kingdom

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

      IIF 87
  • Khan, Sana
    Pakistani director born in May 1997

    Resident in Pakistan

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

      IIF 88
  • Khan, Sana

    Registered addresses and corresponding companies
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 89
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 90
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 91
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 92
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 93 IIF 94
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 95
    • 5-7, High Street, London, E13 0AD, England

      IIF 96
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 97
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-11 ~ 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
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 3
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 52 - Director → ME
    2020-12-09 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-03-19 ~ 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
  • 5
    BOSS RECRUITMENT LTD - 2016-05-05
    Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 80 - Director → ME
  • 6
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 78 - Director → ME
    2018-10-04 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-05-02 ~ now
    IIF 53 - Director → ME
  • 11
    Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 12
    39 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 62 - Director → ME
  • 13
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 20
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    29 Gardner Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-01 ~ 2023-08-01
    IIF 33 - Director → ME
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2024-10-01
    IIF 42 - Director → ME
    Person with significant control
    2024-08-10 ~ 2024-10-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    9 St. Andrew's Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-06 ~ 2013-03-04
    IIF 77 - Director → ME
  • 4
    Winston Road, Churchdown, Gloucester
    Active Corporate (9 parents)
    Officer
    2022-10-31 ~ 2024-08-07
    IIF 71 - Director → ME
  • 5
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ 2020-07-06
    IIF 45 - Director → ME
    2019-03-19 ~ 2020-07-06
    IIF 90 - Secretary → ME
  • 6
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-07-01
    IIF 94 - Secretary → ME
  • 7
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ 2022-03-11
    IIF 41 - Director → ME
    Person with significant control
    2017-11-29 ~ 2020-06-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-11-29 ~ 2022-03-11
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 8
    FREE LEGAL HELPINE LIMITED - 2016-05-17
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-03 ~ 2021-12-15
    IIF 57 - Director → ME
    2016-02-24 ~ 2020-06-10
    IIF 31 - Director → ME
    Person with significant control
    2016-04-26 ~ 2020-06-10
    IIF 27 - Has significant influence or control OE
    2021-02-01 ~ 2021-12-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-10-21 ~ 2022-12-02
    IIF 38 - Director → ME
    2020-05-14 ~ 2020-06-18
    IIF 60 - Director → ME
    2017-10-17 ~ 2020-03-01
    IIF 54 - Director → ME
  • 10
    39 Lansdowne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ 2024-09-01
    IIF 35 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-19 ~ 2024-09-01
    IIF 40 - Director → ME
    Person with significant control
    2023-04-19 ~ 2024-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-08-26 ~ 2024-09-01
    IIF 68 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 81 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-04-01
    IIF 25 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2024-09-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    5-7 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-08-04 ~ 2022-03-11
    IIF 58 - Director → ME
    2019-09-09 ~ 2020-06-20
    IIF 32 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 46 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 92 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2020-06-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2020-08-03 ~ 2022-03-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-14 ~ 2020-06-10
    IIF 66 - Director → ME
    2015-01-13 ~ 2017-07-01
    IIF 43 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-06-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-08-11 ~ 2021-01-01
    IIF 61 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 55 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 97 - Secretary → ME
    Person with significant control
    2019-01-09 ~ 2020-06-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-09-01
    IIF 39 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ 2020-07-01
    IIF 93 - Secretary → ME
  • 18
    12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2025-04-01
    IIF 63 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-04-01
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 19
    57 Hallsville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-08-26 ~ 2022-12-01
    IIF 67 - Director → ME
    2020-06-19 ~ 2022-03-11
    IIF 47 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-03-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 20
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ 2020-07-01
    IIF 56 - Director → ME
    2020-06-26 ~ 2020-07-01
    IIF 98 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2020-07-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,073,727 GBP2023-12-31
    Officer
    2018-09-10 ~ 2025-01-01
    IIF 48 - Director → ME
    Person with significant control
    2019-06-21 ~ 2020-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    2022-11-01 ~ 2022-12-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-09-01 ~ 2020-06-20
    IIF 86 - Director → ME
  • 23
    PINK CARE LIMITED - 2024-09-11
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-10-01
    IIF 65 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-01
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm 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.