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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hassan Khan

    Related profiles found in government register
  • Mr Hassan Khan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 1
  • Mr Hassan Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 2
  • Mr Hassan Khan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 3
    • 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 4
    • 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 5
  • Mr Hassan Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, United Kingdom

      IIF 6
  • Hassan Khan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 7
  • Khan, Hassan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 8
  • Mr Hassan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 9
  • Mr Hassan Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Street, Weston-super-mare, Avon, BS23 1SX, United Kingdom

      IIF 10
  • Khan, Hassan
    British student born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 11
  • Mr Hassan Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 12
    • 99a, Bower Way, Slough, SL1 5HJ, England

      IIF 13
  • Khan, Hassan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 14
  • Khan, Hassan
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Khan, Hassan
    British entrepreneur born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 16
  • Khan, Hassan
    British student born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 17
  • Khan, Hassan
    English business born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 18
  • Mr Hassan Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 19
  • Mr Hassan Khan
    Chinese born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 20
  • Mr Hassan Khan
    Dutch born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Hassan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 23
  • Mr Hassan Khan
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 24
  • Mr Hassan Khan
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 25
  • Mr Hassan Fayyaz Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 26
  • Mr Khan Tabraz Gul Hassan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 27
    • The Junction, Office 43, Charles Street, Horbury, WF4 5FH, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 30
  • Hassan, Khan Tabraz Gul
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 31
    • The Junction, Office 43, Charles Street, Horbury, WF4 5FH, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Hassan, Khan Tabraz Gul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 34
  • Hassan Khan
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o 45, Light Buildings, Lumen Court, Preston, Lancashire, PR1 2RA, England

      IIF 35
  • Hassan Khan
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, 44000, Pakistan

      IIF 36
  • Hassan Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Khan, Hassan
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 38
  • Mr Hassan Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 39
  • Mr Hassan Khan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 40
  • Hassan, Khan
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 41
  • Khan, Hassan
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 420 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 42
  • Khan, Hassan
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 43
  • Khan, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 44
  • Khan, Hassan
    British sales director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 45
  • Khan, Hassan Fayyaz
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 46
  • Khan, Hassan Fayyaz
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Cen, Hampton Road West, Feltham, TW13 6DH, England

      IIF 47
  • Mr, Hassan Khan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 48
  • Khan, Hassan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 49
  • Khan, Hassan
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 50
  • Khan, Hassan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 51
  • Khan, Hassan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney High Street, London, SW15 1RG, England

      IIF 52
  • Hassan Khan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 53
  • Khan, Hasan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 54
  • ., Hassan
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45 Light Buildings, Lumen Court, Preston, PR1 2RA, England

      IIF 55
  • Hassan .
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o 45, Light Buildings, Lumen Court, Preston, Lancashire, PR1 2RA, England

      IIF 56
  • Khan, Hassan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 57
  • Khan, Hassan
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Aldridge, WS9 8LX, England

      IIF 58
  • Khan, Hassan
    Chinese company director born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 59
  • Khan, Hassan
    Dutch born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Hassan
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45 Light Buildings, Lumen Court, Preston, PR1 2RA, England

      IIF 62
  • Khan, Hassan
    English director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 63
  • Khan, Hassan
    Pakistani president born in January 1990

    Resident in Pakistan

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

      IIF 64
  • Khan, Hassan
    Pakistani accountant & business executive born in May 1993

    Resident in Pakistan

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

      IIF 65
  • Khan, Hassan
    Pakistani businessman born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, Pakistan, 44000, Pakistan

      IIF 66
  • Khan, Hassan
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 67
  • Khan, Hassan
    Pakistan services born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C, St Ln, Three, Da, Khi, 75500, Pakistan

      IIF 68
  • Khan, Hassan
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 69
  • Khan, Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 70
  • Mr Khan Tabraz Gul Hassan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Spring Hall Works, Unit 3, Coventry Street, Halifax, HX2 0BX, United Kingdom

      IIF 71
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 72
  • Khan, Hassan
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 73
  • Khan, Hassan, Mr,
    Pakistani business person born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 74
  • Hassan, Khan Tabraz Gul
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Spring Hall Works, Unit 3, Coventry Street, Halifax, HX2 0BX, United Kingdom

      IIF 75
  • Hassan, Khan Tabraz Gul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 76
  • Hassan, Khan Tabraz Gul

    Registered addresses and corresponding companies
    • C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 77
  • Khan, Hassan

    Registered addresses and corresponding companies
    • 15, Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 78
    • 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 79
    • House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 80
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 34
  • 1
    AFRIKANA ALDRIDGE LTD
    12495219 16076656
    9 High Street, Aldridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-01 ~ 2021-10-31
    IIF 58 - Director → ME
  • 2
    BLACKVILAS LTD
    13706175
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    EAT WELL MEAT LTD
    10966221
    11 Central Parade, New Addington, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    ENERGI SAVINGS LIMITED
    11227672
    Suite 420 Legacy Centre, Feltham, England
    Active Corporate (8 parents)
    Person with significant control
    2018-02-27 ~ 2021-08-01
    IIF 1 - Has significant influence or control OE
  • 5
    EOD JEWELLERS LTD
    14717347
    12 Sylvester Road, London, Waltham Forest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    GLOBAL TECZ LTD
    14274384
    4385, 14274384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    HASAMYN ENTERPRISES LTD
    08103802
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 68 - Director → ME
  • 8
    HASANKHAN MOHAMEDKHAN PATHAN LTD
    14878782
    C/o 45 Light Buildings, Lumen Court, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-05-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    HASSAN KHAN LTD
    14245398 15372614
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    HASSAN KHAN LTD
    15372614 14245398
    45 Light Buildings Lumen Court, Preston, England
    Active Corporate (2 parents)
    Officer
    2023-12-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    HASSAN KHAN TRADING LTD
    14010111
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    HEALTHSHOP UK 2 LIMITED
    15270377
    126 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    HK IT SERVICES LTD
    15194639
    17 Hawthorn Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2023-10-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    HKAB GLOBAL LIMITED
    13941970
    4385, 13941970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    HME PETROLEUM LTD
    SC852465
    48 Lang Drive, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    HME23 LTD
    SC823319
    48 Lang Drive, Bathgate, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    INFINITE MOBILE SOLUTIONS LIMITED
    09934050
    4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-03-01
    IIF 63 - Director → ME
    2016-01-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    INFINITY SERVICE LTD
    09112602
    11 Richmond Street, Weston-super-mare, Avon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-07-02 ~ 2016-02-25
    IIF 18 - Director → ME
    2020-05-30 ~ 2020-05-30
    IIF 45 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-07-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    KHAN MOBILE SOLUTIONS LIMITED
    11900642 10296848
    Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 54 - Director → ME
    2020-06-20 ~ 2020-12-01
    IIF 44 - Director → ME
    2019-10-10 ~ 2020-06-26
    IIF 50 - Director → ME
    2023-09-10 ~ 2023-11-10
    IIF 47 - Director → ME
    2020-06-25 ~ 2020-06-25
    IIF 51 - Director → ME
    2025-06-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2023-06-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    KHAN TRADING UK LTD
    09095191
    Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (5 parents)
    Officer
    2014-07-02 ~ 2016-01-01
    IIF 52 - Director → ME
    2014-06-20 ~ now
    IIF 78 - Secretary → ME
  • 21
    LIMITLESS ELITE TRAINING LIMITED
    09819312
    Premier House, Prince Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 22
    MH UTILITIES LIMITED
    12142385
    17 Hawthorn Close, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2020-05-26 ~ 2020-05-27
    IIF 42 - Director → ME
    2022-01-01 ~ now
    IIF 49 - Director → ME
    2022-01-10 ~ 2022-01-26
    IIF 43 - Director → ME
    2020-05-26 ~ 2020-09-01
    IIF 38 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-27 ~ 2020-09-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    NEXSES ENTERPRISE LIMITED
    14324974
    Unit 57 B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    NEXUSNOOK MART LIMITED
    16446381
    Suite 522, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 70 - Director → ME
    2025-05-13 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 25
    QRM HOLDINGS LIMITED
    12183267
    The Junction Office 43, Charles Street, Horbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-26 ~ now
    IIF 32 - Director → ME
    2019-09-02 ~ 2022-04-30
    IIF 34 - Director → ME
    2019-09-02 ~ 2022-04-30
    IIF 77 - Secretary → ME
    Person with significant control
    2019-09-02 ~ 2022-05-25
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-23 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 26
    QRM LTD
    08874900
    Springhall Works, Springhall Lane, Halifax, England
    Active Corporate (2 parents)
    Officer
    2020-02-28 ~ 2024-02-05
    IIF 76 - Director → ME
    2025-02-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-10 ~ 2024-02-05
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ROLLING BEARS GROUP LTD
    14126319
    4385, 14126319 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    SPRINGHALL MOTORS LTD
    09059422
    Springhall Works, Springhall Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 41 - Director → ME
  • 29
    SWEDZO FURNITURE LTD
    14618658
    4385, 14618658 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    TECH NILE LIMITED
    14167565
    124 Hatfeild Mead, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    TECH WORLD RETAIL LTD
    15577502
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 23 - Director → ME
    2024-03-19 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 32
    THE GETWELL GANG LTD
    14137520
    4385, 14137520 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TNS TRAVEL SERVICES LTD
    13344890
    Spring Hall Works Unit 3, Coventry Street, Halifax, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ 2022-11-04
    IIF 75 - Director → ME
    Person with significant control
    2021-04-19 ~ 2025-03-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WATS DEVELOPERS LTD
    14748016
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.