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, Nasar

    Related profiles found in government register
  • Khan, Nasar
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 1
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 2
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 3
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 4
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 5
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 6
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 7
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 8
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 9
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 10
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 11
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 12
  • Khan, Nasir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 13
    • icon of address 12925589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Khan, Nasar
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 15
  • Khan, Nasir
    British mot tester born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523, Eccles New Road, Salford, M50 1DN, England

      IIF 16
  • Khan, Nasir
    British mot tester born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, England

      IIF 17
  • Khan, Nasir
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Old Lane, Chadderton, Oldham, OL9 7JQ, England

      IIF 18
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, United Kingdom

      IIF 19
  • Khan, Nasir
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 20
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 21 IIF 22
    • icon of address 13783166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 24
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 25
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 26
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 27
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 28
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 29
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 30
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 31
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 32
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 33
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 34
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 35
  • Khan, Nasir
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 36
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 37
  • Khan, Yasir
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261 -271, Stratford Road, Sparkhill, Birmingham, B11 1QS, England

      IIF 38
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 39
  • Khan, Yasir
    British builder born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bushfield Crescent, Edgware, HA8 8XS, England

      IIF 40
  • Khan, Yasir
    British business executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Earl Street, Nelson, BB9 9JA, England

      IIF 41
  • Khan, Yasir
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 42
    • icon of address 23, Craven Park Rd, London, NW10 8SE, United Kingdom

      IIF 43
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 44
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 45
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 46
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 47
  • Khan, Nasir
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Nasar Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 49
  • Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 50
  • Khan, Nasir
    Pakistani director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 51
  • Mr Nasar Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 52
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 53
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 54
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 55
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 56
    • icon of address 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 57
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 58
    • icon of address Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 59
  • Khan, Nasar
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, United Kingdom

      IIF 60
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 61
    • icon of address 6 St George's Way, St. George's House, Leicester, LE1 1QZ, United Kingdom

      IIF 62
    • icon of address 5 Oak Court, Acacia Avenue, Flat 5, Walsall, WS5 4HB, United Kingdom

      IIF 63
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 64
  • Khan, Nasir
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 65
  • Khan, Nasir
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 66
  • Mr Nasir Khan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12925589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Khan, Nasir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS

      IIF 68
    • icon of address 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 69
  • Khan, Yasir
    Afghani employed born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 St. Leonards Road, Northampton, NN4 8DB, England

      IIF 70
  • Khan, Yasir
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 71 IIF 72
  • Nasir Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 73
  • Nasir Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 74
  • Yasir Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 75
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 76
  • Khan, Tahir
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 77
  • Mr Nasir Khan
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523, Eccles New Road, Salford, M50 1DN, England

      IIF 78
  • Mr Nasir Khan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Old Lane, Chadderton, Oldham, OL9 7JQ, England

      IIF 79
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, England

      IIF 80
    • icon of address 12, Fletcher Street, Rochdale, Lancashire, OL11 1AE, United Kingdom

      IIF 81
  • Mr Nasir Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 82
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 83 IIF 84
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 85
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 86
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 87
    • icon of address 37, Albert Embankment, London, SE1 7TL, England

      IIF 88
    • icon of address Office 13,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 89
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 90
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 91
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 92
  • Mr Nasir Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 93
  • Khan, Nasir
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 94
    • icon of address Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 95
    • icon of address 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 96
  • Khan, Nasir
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 97
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 98
  • Khan, Nasir
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 99
  • Mr Yasir Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 100
  • Mr Yasir Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 101
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 102
    • icon of address 33, Earl Street, Nelson, BB9 9JA, England

      IIF 103
  • Khan, Nasir
    Pakistani company director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, Leicester Street, Wolverhampton, WV6 0PS, United Kingdom

      IIF 104
  • Khan, Nasir
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 105
  • Khan, Nasir
    Pakistani director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit J, 334-340, Romford Road, Forestgate, London, E7 8BS, United Kingdom

      IIF 106
  • Khan, Yasir
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 107
  • Khan, Yasir
    British business executive born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Yasir
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 112
  • Khan, Nasir
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 113
  • Khan, Nasir
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 114
  • Mr Nasir Khan
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 115
  • Mr Nasir Khan
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 116
  • Nasar Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bark Street, Bolton, BL1 2AX, England

      IIF 117
    • icon of address 6 St George's Way, St. George's House, Leicester, LE1 1QZ, England

      IIF 118
    • icon of address 5 Oak Court, Acacia Avenue, Flat 5, Walsall, WS5 4HB, United Kingdom

      IIF 119
  • Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackrock Road, Birmingham, B23 7XT, United Kingdom

      IIF 120
  • Mr Nasar Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR, United Kingdom

      IIF 121
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 122
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 123
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 124
  • Mr Nasir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 125
  • Mr Nasir Khan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 126
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 127
  • Mr Nasir Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 128
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Lea Bridge Road, London, E107DY, United Kingdom

      IIF 129
  • Khan, Nasir
    Pakistani owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Avenue, East Ham, E6 2SP, England

      IIF 130
  • Khan, Yasir
    Afghan van driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Belle Vue Estate, London, NW4 2BY, United Kingdom

      IIF 131
  • Mr Nasir Khan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS

      IIF 132
  • Mr Tahir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 133
  • Mr Yasir Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 134
  • Mr Yasir Khan
    Afghan born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bushfield Crescent, Edgware, HA8 8XS, England

      IIF 135
  • Mr Yasir Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 136
  • Nasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 137
    • icon of address Flat 1, 119 Summerfield Crescent, Birmingham, B16 0EN, England

      IIF 138
    • icon of address 13783166 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • icon of address 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 140
  • Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 141
  • Yasir Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 142
  • Yasir Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 143
  • Mr Nasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 144
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 145
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 146
  • Mr Nasir Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 147
  • Mr Nasir Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Eastgate Street, Gloucester, GL1 1QT, United Kingdom

      IIF 148
  • Nasir Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1950, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 149
  • Mr Nasir Khan
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, Leicester Street, Wolverhampton, WV6 0PS, England

      IIF 150
  • Mr Nasir Khan
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit J, 334-340, Romford Road, Forestgate, London, E7 8BS, United Kingdom

      IIF 151
  • Mr Yasir Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 152
  • Mr Yasir Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 153
    • icon of address 64, The Greenway, London, NW9 5AP, England

      IIF 154 IIF 155
    • icon of address 5 Twigden Court, Mount Pleasant Road, Luton, LU3 2RL, England

      IIF 156 IIF 157
  • Khan, Yasir
    British Virgin Islander director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 158
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Avenue, East Ham, E6 2SP, England

      IIF 159
  • Mr Yasir Khan
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Belle Vue Estate, London, NW4 2BY, United Kingdom

      IIF 160
    • icon of address 23, Craven Park Rd, London, NW10 8SE, United Kingdom

      IIF 161
  • Mr Yasir Khan
    British Virgin Islander born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 162
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 12 Fletcher Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    5,347 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2023-12-24
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Has significant influence or control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 St George's Way, St. George's House, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 118 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4385, 13508195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Fletcher Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 172 Old Lane, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 16 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 117 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 123 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,355 GBP2021-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 152 - Has significant influence or control as a member of a firmOE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 152 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2020-09-28
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 114 Windermere Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address 24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 406 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 129 - Director → ME
  • 17
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14161660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 115 Leicester Street, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 104 - Director → ME
  • 21
    icon of address 5 Twigden Court, Mount Pleasant Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8 Oxton Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 140 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,600 GBP2024-02-28
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 10a Stanley House, Stanley Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 13617381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 13569970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 5 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 120 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 4385, 13343773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-10-19
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 4385, 13649898 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 128 Belle Vue Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 32 Park Avenue, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Has significant influence or control as a member of a firmOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Flat 6 Hermes Close, 6 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 12924578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 13051551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 37 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 13613006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 125 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 128 - Has significant influence or control as a member of a firmOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 128 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 116 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 115 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 33 Earl Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 23 Craven Park Rd, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 13518411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 12854392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 153 Barton Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 60
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 61
    icon of address 68 King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 68 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 64
    icon of address 84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2023-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 328 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 523 Eccles New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -302,851 GBP2025-02-28
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 133 - Has significant influence or control as a member of a firmOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address Flat 1 119 Summerfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 4385, 13546385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 70
    icon of address 28 Hamilton Drive, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 5 Oak Court Acacia Avenue, Flat 5, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 119 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 5 Twigden Court, Mount Pleasant Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address Unit J 334-340, Romford Road, Forestgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,472.01 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    icon of address 126 Leicester Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,172 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2025-01-16
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2025-01-16
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 3
    TROJAN UK PLASTIC LTD - 2024-07-09
    KASEMM SOLUTIONS LTD - 2024-04-12
    icon of address 4385, 13601032 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    928 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2024-04-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-04-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-05-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-05-26
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    DENBOREI SOLUTIONS LTD - 2025-07-07
    icon of address Prince Street, Broad Quay, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2025-07-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2025-07-07
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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