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

Mehmood, Khalid

    Related profiles found in government register
  • Mehmood, Khalid
    Pakistani company director born in November 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1
  • Mehmood, Khalid
    Pakistani company director born in December 1975

    Resident in Pakistan

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

      IIF 2
  • Mehmood, Khalid
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Sabir Colony, St No 4, Sahiwal, Punjab, 57000, Pakistan

      IIF 3
  • Mehmood, Khalid
    Pakistani self-employed born in October 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 253, Street 77, Sector F-11/1, Islamabad, Pakistan

      IIF 4
  • Mehmood, Khalid
    Pakistani company director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9a, Charleville Road, London, W14 9JL, England

      IIF 5
    • icon of address 9b, Charleville Road, London, W14 9JL, England

      IIF 6
    • icon of address 9c, Charleville Road, London, W14 9JL, England

      IIF 7
    • icon of address Flat 4, 9, Charleville Road, London, W14 9JL, England

      IIF 8
  • Mehmood, Khalid
    Pakistani farmer born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 9
  • Mehmood, Khalid
    Pakistani general manager born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2741, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 10
  • Mehmood, Khalid
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 844, H # R-844-b Muhallah Eidgah, Attock City, 43600, Pakistan

      IIF 11
  • Mehmood, Khalid
    Pakistani director born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1452, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mehmood, Khalid
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Mehmood, Khalid
    Pakistani commercial director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Manchester Road, Huddersfield, HD1 3HJ, England

      IIF 14
  • Mehmood, Khalid
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House# 14, St#16, Tehmaspabad Rawalpindi, 46000, Pakistan

      IIF 15
  • Mehmood, Khalid
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, St No 16 Tehmaspabad, Rawalpindi, 46000, Pakistan

      IIF 16
  • Mehmood, Khalid
    Pakistani software engineer born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, Dakh Khana Chak No 83 D, 81d District Pakpattan, Pakpattan, 57400, Pakistan

      IIF 17
  • Mehmood, Khalid
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3985, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mehmood, Khalid
    Pakistani businessman born in August 1963

    Resident in Pakistan

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

      IIF 19
  • Mehmood, Khalid
    Pakistani company director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Spring Place, Bradford, BD7 1RG, England

      IIF 20
  • Mehmood, Khalid
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 21
  • Mehmood, Khalid
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 F84 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 22
  • Mehmood, Khalid
    Pakistani it services born in March 1990

    Resident in Pakistan

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

      IIF 23
  • Mehmood, Khalid
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Spring Place, Bradford, BD7 1RG, England

      IIF 24
  • Mehmood, Khalid, Mr.
    Pakistani company director born in January 1967

    Resident in Pakistan

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

      IIF 25
  • Mehmood, Khalid
    Pakistani company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, King Street, Huddersfield, HD1 2QT, England

      IIF 26
  • Mehmood, Khalid
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 27
    • icon of address 985, Stockport Road, Manchester, Lancashire, M19 2SY, United Kingdom

      IIF 28
    • icon of address 985, Stockport Road, Manchester, M19 2SY, United Kingdom

      IIF 29
  • Mehmood, Khalid
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mansfield Road, Nottingham, NG1 3FB, England

      IIF 30
  • Mehmood, Khalid
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deacon Close, Bradford, West Yorkshire, BD2 3JG, United Kingdom

      IIF 31
  • Mehmood, Khalid
    British chauffeur born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrow Cars, The Barn, Church Street, Castleford, WF10 1ES, England

      IIF 32
  • Mehmood, Khalid
    British driver born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrow Taxis, Church Street, Castleford, WF10 1ES, England

      IIF 33
  • Mehmood, Khalid
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deacon Close, Fagley Croft, Bradford, West Yorkshire, BD2 3JG

      IIF 34
  • Mehmood, Khalid
    British property developer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deacon Close, Fagley Croft, Bradford, BD2 3JG, England

      IIF 35
  • Mehmood, Khalid
    British self employed born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mehmood
    Pakistani born in December 1975

    Resident in Pakistan

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

      IIF 38
  • Mr Khalid Mehmood
    Pakistani born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Sabir Colony, St No 4, Sahiwal, Punjab, 57000, Pakistan

      IIF 39
  • Khalid Mehmood
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1452, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Khalid Mehmood
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, Dakh Khana Chak No 83 D, 81d District Pakpattan, Pakpattan, 57400, Pakistan

      IIF 41
  • Mehmood, Khalid
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Downland Crescent, Knottingley, WF11 0EJ, United Kingdom

      IIF 42
  • Mr Khalid Mehmood
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9a, Charleville Road, London, W14 9JL, England

      IIF 43
    • icon of address 9b, Charleville Road, London, W14 9JL, England

      IIF 44
    • icon of address 9c, Charleville Road, London, W14 9JL, England

      IIF 45
    • icon of address Flat 4, 9, Charleville Road, London, W14 9JL, England

      IIF 46
  • Mr Khalid Mehmood
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2741, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 47
  • Mr Khalid Mehmood
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 844, H # R-844-b Muhallah Eidgah, Attock City, 43600, Pakistan

      IIF 48
  • Mr Khalid Mehmood
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
  • Mr Khalid Mehmood
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Manchester Road, Huddersfield, HD1 3HJ, England

      IIF 50
  • Mr Khalid Mehmood
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4, Kendrew House, Kendrew Street, Darlington, England, DL3 6JR, England

      IIF 51
  • Mr Khalid Mehmood
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, St No 16 Tehmaspabad, Rawalpindi, 46000, Pakistan

      IIF 52
    • icon of address House# 14, St#16, Tehmaspabad Rawalpindi, 46000, Pakistan

      IIF 53
  • Mr Khalid Mehmood
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3985, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Mr Khaild Mehmood
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 55
  • Mr Khalid Mehmood
    Pakistani born in August 1963

    Resident in Pakistan

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

      IIF 56
  • Mr Khalid Mehmood
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Spring Place, Bradford, BD7 1RG, England

      IIF 57
  • Mr Khalid Mehmood
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 58
    • icon of address Unit 3 F84 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 59
  • Mr Khalid Mehmood
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Spring Place, Bradford, BD7 1RG, England

      IIF 60
  • Mr. Khalid Mehmood
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 61
  • Mr Khalid Mehmood
    Pakistani born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Bowling Old Lane, Bradford, BD5 7BB, England

      IIF 62
    • icon of address 38, King Street, Huddersfield, HD1 2QT, England

      IIF 63
    • icon of address 985, Stockport Road, Manchester, M19 2SY, United Kingdom

      IIF 64 IIF 65
  • Mr Khalid Mehmood
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mansfield Road, Nottingham, NG1 3FB, England

      IIF 66
  • Mr Khalid Mehmood
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Mehmood
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Downland Crescent, Knottingley, WF11 0EJ, United Kingdom

      IIF 69
  • Mr Khalid Mehmood
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Deacon Close, Fagley Croft, Bradford, BD2 3JG, England

      IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Arrow Cars, The Barn, Church Street, Castleford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Arrow Taxis, Church Street, Castleford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Flat 4, 9 Charleville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit N19 Nortex Business Centre, 105 Chorley Old Road Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Deacon Close, Fagley Croft, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Deacon Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 985 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    icon of address 985 Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,827 GBP2024-03-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9c Charleville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 F84 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit N19 Nortex Business Centre, 105 Chorley Old Road Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 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
  • 13
    icon of address 38 King Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Deacon Close, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9a Charleville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 14630905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14261793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 63 Downland Crescent, Knottingley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2nx 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 33 Bear Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13675134 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    icon of address 9b Charleville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15476921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Deacon Close, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 1 Virginia Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 28
    icon of address 25 Mansfield Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 92a London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 30
    icon of address 12 Spring Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-04 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    ARBITRATON REGULATION SOLUTIONS LTD - 2022-03-22
    SHAREDPADS HOUSING LTD - 2023-10-17
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,846 GBP2023-02-28
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 32
    icon of address 18 Manchester Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-01-10
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    icon of address 12 Spring Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ 2022-08-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-08-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ 2025-02-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ 2025-02-07
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1 - Director → ME
  • 5
    icon of address Room No 206 26-28 Hilton Street Hilton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,018 GBP2016-05-31
    Officer
    icon of calendar 2009-01-07 ~ 2011-06-01
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

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