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, Mohammed Tahseer

    Related profiles found in government register
  • Khan, Mohammed Tahseer
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 1
  • Khan, Mohammed Sameer
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 2
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 3
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 4
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 5
  • Khan, Mohammed Sameer
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 6
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 7
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 8
    • 11, High Street Wanstead, London, E11 1QF, United Kingdom

      IIF 9
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 10
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 11
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 12
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 13 IIF 14 IIF 15
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Khan, Mohammed Sameer
    British consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Glades, Grange Park, Northampton, NN4 5BS, England

      IIF 17
  • Khan, Mohammed Saeed
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Copley Street, Bradford, BD5 9HX, England

      IIF 18
  • Khan, Mohammed Saeed
    British nhs- manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Trident Business Centre, 1st Floor, 11 Edward Street, Bradford, West Yorkshire, BD4 7BH

      IIF 19
  • Khan, Mohammed Mohshin
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 20 IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • The Montefiore Centre, Hanbury Street, London, E1 5HZ, England

      IIF 23
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 24
  • Khan, Mohammed Mohshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 25
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 26
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 27
  • Khan, Mohammed
    British car dealer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 28
  • Khan, Mohammed
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 29
  • Khan, Mohammed
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15908678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Khan, Mohammed
    British research director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 31
    • Office 3a2, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 32
  • Khan, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 33
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 34
  • Khan, Mohammed Zoshim
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 35
  • Khan, Mohammed Zoshim
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF, United Kingdom

      IIF 36
  • Khan, Mohammed
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 37
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 38
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 39
  • Khan, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 40
  • Khan, Mohammed
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 41
  • Khan, Mohammed
    British accounatnt born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duru House, 101 Commercial Road, London, E1 1RD, England

      IIF 42
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 43 IIF 44
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 45
  • Khan, Mohammed
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 46
  • Khan, Mohammed
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 47
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 48
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 49 IIF 50 IIF 51
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 53
  • Khan, Mohammed Tahseer
    British accountant

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 54
  • Hasan, Mohammed Minul
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 55
  • Mr Mohammed Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, BD2 2JU, England

      IIF 56
    • 58, Southgate, Elland, HX5 0DQ, England

      IIF 57
  • Mr Mohammed Khan
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15908678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Khan, Mohammed Tahseer
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 59
  • Mr Mohammed Khan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173, Sunbridge Road, Bradford, BD1 2HB, England

      IIF 60 IIF 61
    • 31a, Dewsbury Gate Road, Dewsbury, WF13 4AX, England

      IIF 62
  • Mr Mohammed Sameer Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 63
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 64 IIF 65
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 66
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 67
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 68
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 69 IIF 70
  • Khan, Mohammed Sameer
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 71
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 72
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 73
    • 44, Hathaway Gardens, Romford, RM6 5TL, England

      IIF 74
  • Khan, Mohammed Sameer
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 75
  • Khan, Zahid Iqbal
    British restaurant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 274, Normanton Road, Derby, DE23 6WD, United Kingdom

      IIF 76
  • Mr Mohammed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 77
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 78 IIF 79
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 80
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 81
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 82 IIF 83 IIF 84
    • Flat 11, Edwards House, 1 High Trees, London, SW2 3AT, England

      IIF 86
  • Khan, Mohammed Qaiser
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, West Yorkshire, BD2 2JU, United Kingdom

      IIF 87
  • Mohammed, Khan Sameer
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 88
  • Mr Mohamemed Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 89
  • Mr Mohammed Khan
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hebble Court, Thornhill Lees, Dewsbury, WF12 0AY, England

      IIF 90
  • Mr Mohammed Sameer Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Vivian Avenue, Hendon Central, London, NW4 3XP, England

      IIF 91
  • Khan, Mohammed Sameer
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Vivian Avenue, Hendon Central, London, NW4 3XP, United Kingdom

      IIF 92 IIF 93
  • Khan, Mohammed Sameer
    British self employed born in July 1978

    Resident in United Kingdom

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

      IIF 94
  • Mr Mohammed Saeed Khan
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Copley Street, Bradford, BD5 9HX, England

      IIF 95
  • Mr Mohammed Sameer Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 96
  • Khan, Mohammed Saeed
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 961, Thornton Road, Bradford, West Yorkshire, BD8 0JD, United Kingdom

      IIF 97
  • Khan, Mohammed Qaiser
    British director born in January 1982

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • Design Exchange, 34 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 98
    • Yorkshire Training Services Inc Ltd, 34 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 99
  • Khan, Mohammed Sejaad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 100
  • Khan, Mohammed Sijad
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 101
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 102
  • Khan, Mohammed Sijad
    British student born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 103
  • Khan, Mohammed Zoshim Uddin
    British

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF

      IIF 104
  • Mr Mohammed Minul Hasan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 105
  • Mr Mohammed Mohshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 106
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 107
    • 46, Parham Drive, Ilford, IG2 6NB, England

      IIF 108
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Mr Mohammed Mohshin Khan
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 110
  • Mr Mohammed Moshin Khan
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 111
  • Khan, Mohammed Mohshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 112
    • 46, Parham Drive, Gants Hill, Ilford, United Kingdom, IG2 6NB, United Kingdom

      IIF 113
  • Hasan, Mohammed Minul
    Bangladeshi company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 114
  • Khan, Mohammed
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Birmingham, West Midlands, B25 8DD, United Kingdom

      IIF 115
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 116
    • 2, Lea Road, Birmingham, B11 3LU, England

      IIF 117
    • Blossom Tree Farm, Tamworth Road, Over Whitacre, Coleshill, Birmingham, B46 2PJ, United Kingdom

      IIF 118
  • Khan, Mohammed
    British quality inspection born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, United Kingdom

      IIF 119
  • Khan, Mohammed Moshin
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 120
  • Khan, Mohammed Moshin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 121
  • Khan, Mohammed Moshin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, IG2 6NB, United Kingdom

      IIF 122 IIF 123
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 124
  • Khan, Mohamed Moshin
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohamed Moshin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

      IIF 127
  • Khan, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 128
  • Khan, Mohammed Mohshin

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 129
  • Khan, Mohammed Sameer

    Registered addresses and corresponding companies
    • 106, Engel Park, London, Greater London, NW7 2HP, United Kingdom

      IIF 130
  • Khan, Mohammed
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, England

      IIF 131
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 132 IIF 133
  • Khan, Mohammed
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tannery Close, Dagenham, RM10 7EX, England

      IIF 134
    • 46, Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 135 IIF 136
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 137
  • Khan, Mohammed Zoshim Uddin

    Registered addresses and corresponding companies
    • 103, Baddow Close, Woodford Green, Essex, IG8 7JF, United Kingdom

      IIF 138
  • Mr Mohammed Khan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ada Road, Birmingham, West Midlands, B25 8DD, United Kingdom

      IIF 139
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 140 IIF 141 IIF 142
    • 19, Ada Road, Yardley, Birmingham, B25 8DD, United Kingdom

      IIF 143
  • Khan, Saeed Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Howard Street, Bradford, West Yorkshire, BD5 0BP, United Kingdom

      IIF 144
  • Mr Mohammed Sameer Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Hill, Ilford, Essxe, IG2 6NB, United Kingdom

      IIF 145
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 146
  • Mr Mohammed Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 147
  • Mr Mohammed Sijad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Abbeydale Road, Sheffield, South Yorkshire, S7 1FS, United Kingdom

      IIF 148
    • 41, Glen Road, Sheffield, S7 1RA, England

      IIF 149 IIF 150
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 2, Lea Road, Birmingham, B11 3LU, England

      IIF 151
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 152
    • 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB, United Kingdom

      IIF 153 IIF 154
  • Mohammed Qaiser Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Norman Lane, Bradford, West Yorkshire, BD2 2JU, United Kingdom

      IIF 155
  • Mr Mohammed Sameer Khan
    British born in July 1978

    Resident in United Kingdom

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

      IIF 156
    • 26, Vivian Avenue, London, NW4 3XP, United Kingdom

      IIF 157 IIF 158
  • Mr Mohammed Sejaad Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield House, Marsh Grove, Bradford, BD5 9EN, United Kingdom

      IIF 159
  • Khan, Tahseer Xavier Mohammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Parham Drive, Gants Gill, Ilford, Essex, IG2 6NB, England

      IIF 160
    • 46, Parham Drive, Gants Hill, Ilford, IG2 6NB, England

      IIF 161
  • Mr Mohammed Saeed Khan
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 961, Thornton Road, Bradford, BD8 0JD, United Kingdom

      IIF 162
  • Mohammed Moshin Khan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Duru House, 101 Commercial Road, London, E1 1RD, United Kingdom

      IIF 163
child relation
Offspring entities and appointments
Active 53
  • 1
    238 Ladypool Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF 41 - director → ME
  • 2
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,792,702 GBP2024-03-31
    Officer
    2022-05-18 ~ now
    IIF 31 - director → ME
  • 3
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    2015-09-14 ~ dissolved
    IIF 132 - director → ME
    2015-09-14 ~ dissolved
    IIF 153 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Has significant influence or controlOE
  • 4
    Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-01-31
    Officer
    2024-10-01 ~ now
    IIF 118 - director → ME
  • 5
    46 Parham Drive, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2021-05-05 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 6
    19 Howard Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,021 GBP2019-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 144 - director → ME
  • 7
    INTELLI MINDS LIMITED - 2018-02-06
    Duru House, 101 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,745 GBP2017-08-31
    Officer
    2014-01-01 ~ dissolved
    IIF 42 - director → ME
  • 8
    26 Vivian Avenue, Hendon Central, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Has significant influence or control over the trustees of a trustOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 9
    63-65 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 10
    46 Parham Drive, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-05-25 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 11
    46 Parham Drive, Gants Hill, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 113 - director → ME
  • 12
    Office 3a2 Whitefriars, Lewins Mead, Bristol, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,785,523 GBP2024-03-31
    Officer
    2022-07-04 ~ now
    IIF 32 - director → ME
  • 13
    136 Norman Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    S & B PROPERTY DEVELOPMENTS (UK) LIMITED - 2015-07-23
    Laurants Accountants, 46 Parham Drive, Gants Hill, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 161 - director → ME
  • 15
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-10-31
    Officer
    2023-01-01 ~ now
    IIF 47 - director → ME
  • 16
    173 Sunbridge Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,698 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,095,123 GBP2023-04-30
    Officer
    2024-01-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 18
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-01-01 ~ dissolved
    IIF 24 - director → ME
    2015-03-18 ~ dissolved
    IIF 129 - secretary → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 19
    46 Parham Drive Gants Hill, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 20
    46 Parham Drive Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 136 - director → ME
    2015-09-02 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 22
    15 Tannery Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 23
    173 Sunbridge Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-05-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    19 Ada Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-24
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 25
    14/2g Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 114 - director → ME
  • 27
    274 Normanton Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 76 - director → ME
  • 28
    4385, 15908678 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Person with significant control
    2020-12-31 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 30
    26 Vivian Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,690 GBP2023-04-30
    Officer
    2021-04-23 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 31
    41 Glen Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 32
    46 Parham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-05-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 33
    GRANDEUR BUILDERS LIMITED - 2015-04-23
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 46 - director → ME
  • 34
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -127,016 GBP2023-12-31
    Officer
    2024-03-28 ~ now
    IIF 26 - director → ME
  • 35
    41 Glen Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 36
    103 Baddow Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 138 - secretary → ME
  • 37
    46 Parham Drive, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-05-26 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 38
    46 Parham Drive, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 39
    31a Dewsbury Gate Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 40
    136 Norman Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 41
    REDLINE CONSTRUCTION (BRADFORD) LTD - 2023-12-22
    58 Southgate, Elland, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 42
    Suite 4, 3rd Floor Duru House, 101 Commercial Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 135 - director → ME
  • 44
    Flat 11, Edwards House, 1 High Trees, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2023-10-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 45
    29 Copley Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    237 GBP2023-12-31
    Officer
    2020-08-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 95 - Has significant influence or controlOE
  • 46
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2025-02-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 47
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 48
    Design Exchange, 34 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 98 - director → ME
  • 49
    Yorkshire Training Services Inc Ltd, 34 Peckover Street, Little Germany, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 99 - director → ME
  • 50
    41 Glen Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2019-09-30
    Officer
    2022-05-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 52
    19 Ada Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-03-27 ~ 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
  • 53
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,999 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,990 GBP2024-01-31
    Officer
    2023-09-12 ~ 2024-07-10
    IIF 117 - director → ME
    2023-09-12 ~ 2024-07-10
    IIF 151 - secretary → ME
  • 2
    PASSAGE TO INDIA (WHITBY) 3 LIMITED - 2017-11-01
    BELGRAVE PROPERTIES (UK) LIMITED - 2017-09-29
    46 Parham Drive, Gants Hill, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -263,177 GBP2023-05-31
    Officer
    2021-09-01 ~ 2022-12-25
    IIF 55 - director → ME
    2009-01-01 ~ 2011-01-11
    IIF 126 - director → ME
    2022-12-25 ~ 2023-09-20
    IIF 48 - director → ME
    2017-06-01 ~ 2021-09-01
    IIF 35 - director → ME
    2011-12-31 ~ 2017-10-15
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-15
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    2021-09-01 ~ 2022-12-25
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    2022-12-25 ~ 2023-09-20
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 3
    398-403 The Railway Arches Rhodeswell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,149 GBP2023-10-30
    Officer
    2019-04-05 ~ 2020-08-26
    IIF 9 - director → ME
  • 4
    26 Vivian Avenue, Hendon Central, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-01 ~ 2014-10-14
    IIF 130 - secretary → ME
  • 5
    63-65 Camden High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ 2019-08-20
    IIF 93 - director → ME
  • 6
    OPAQUE LIME LIMITED - 2017-04-03
    24 Page Crescent, Erith, Kent
    Corporate (1 parent)
    Equity (Company account)
    21,289 GBP2023-12-31
    Officer
    2016-01-01 ~ 2017-04-01
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-02
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 7
    46 Parham Drive, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-05-25 ~ 2024-07-01
    IIF 50 - director → ME
  • 8
    Duru House, 101 Commercial Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -199,079 GBP2021-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 34 - director → ME
    2012-06-01 ~ 2012-07-01
    IIF 121 - director → ME
    2011-01-13 ~ 2012-04-01
    IIF 120 - director → ME
  • 9
    8 Madeira Avenue, Leigh-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,538,193 GBP2024-01-31
    Officer
    2021-09-17 ~ 2023-05-19
    IIF 21 - director → ME
  • 10
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-10-31
    Officer
    2017-11-17 ~ 2019-05-22
    IIF 72 - director → ME
    2017-11-17 ~ 2023-01-09
    IIF 3 - director → ME
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,095,123 GBP2023-04-30
    Officer
    2009-05-11 ~ 2014-11-01
    IIF 127 - director → ME
    2021-10-15 ~ 2024-01-03
    IIF 27 - director → ME
    2020-12-10 ~ 2021-05-31
    IIF 8 - director → ME
    2016-01-10 ~ 2019-12-11
    IIF 5 - director → ME
    IIF 74 - director → ME
    2016-01-01 ~ 2016-01-10
    IIF 44 - director → ME
    2014-11-01 ~ 2016-01-01
    IIF 160 - director → ME
    2019-12-11 ~ 2020-12-10
    IIF 15 - director → ME
    2021-05-31 ~ 2021-10-16
    IIF 14 - director → ME
    2024-01-03 ~ 2024-03-10
    IIF 13 - director → ME
    2024-03-19 ~ 2024-07-01
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    2019-12-11 ~ 2021-01-15
    IIF 108 - Has significant influence or control OE
    2021-01-10 ~ 2021-10-16
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    2021-10-15 ~ 2024-01-15
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 12
    ULTIMATE DINER LIMITED - 2017-03-21
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2015-03-18 ~ 2019-12-11
    IIF 1 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 13
    DIRECT PROPERTY INVESTMENT LIMITED - 2008-07-10
    12 Mafeking Road, Walderslade, Chatham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2010-11-01 ~ 2012-04-01
    IIF 125 - director → ME
    2008-02-06 ~ 2012-04-01
    IIF 59 - director → ME
  • 14
    15 Tannery Close, Dagenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2015-02-02 ~ 2022-12-01
    IIF 134 - director → ME
  • 15
    Unit 10e Listerhills Science Park, Campus Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    32,731 GBP2023-11-30
    Officer
    2020-11-26 ~ 2020-11-26
    IIF 97 - director → ME
    Person with significant control
    2020-11-26 ~ 2020-11-26
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 16
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ 2014-06-01
    IIF 20 - director → ME
    2014-02-03 ~ 2014-03-01
    IIF 128 - director → ME
  • 17
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-09-05 ~ 2011-01-01
    IIF 54 - secretary → ME
  • 18
    9 Hebble Court, Thornhill Lees, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-01-31
    Officer
    2020-12-31 ~ 2022-09-01
    IIF 39 - director → ME
  • 19
    26 Vivian Avenue, Hendon Central, London, United Kingdom
    Dissolved corporate
    Officer
    2019-05-22 ~ 2020-03-01
    IIF 92 - director → ME
    Person with significant control
    2019-05-22 ~ 2020-03-01
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 20
    Greengate Mill, Chickenley Lane, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    63,800 GBP2022-03-31
    Officer
    2017-03-03 ~ 2019-11-01
    IIF 100 - director → ME
    2017-03-03 ~ 2017-03-04
    IIF 152 - secretary → ME
    Person with significant control
    2017-03-03 ~ 2019-11-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 21
    46 Parham Drive, Gants Hill, Ilford, Essxe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -127,016 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-04-02
    IIF 4 - director → ME
    2017-04-01 ~ 2017-10-19
    IIF 7 - director → ME
    2017-03-28 ~ 2021-11-20
    IIF 73 - director → ME
    2023-10-01 ~ 2024-01-15
    IIF 88 - director → ME
    2024-03-20 ~ 2024-10-01
    IIF 12 - director → ME
    Person with significant control
    2017-03-28 ~ 2021-11-20
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Has significant influence or control as a member of a firm OE
    2023-10-01 ~ 2024-01-15
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    2024-03-20 ~ 2024-10-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 22
    103 Baddow Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ 2013-04-29
    IIF 36 - director → ME
    2008-09-08 ~ 2012-01-26
    IIF 104 - secretary → ME
  • 23
    RELATE BRADFORD - 2021-07-12
    BRADFORD RELATE CENTRE - 2004-01-26
    Perkin House 1st Floor, Grattan Road, Bradford, England
    Corporate (8 parents)
    Officer
    2020-09-28 ~ 2024-01-22
    IIF 19 - director → ME
  • 24
    MADRAS SPICE LIMITED - 2015-01-19
    ALABDULWAHAB REAL ESTATE (UK) LIMITED - 2014-09-30
    4 Joyce Butler House, Commerce Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,931 GBP2015-09-30
    Officer
    2014-09-01 ~ 2015-08-21
    IIF 45 - director → ME
  • 25
    ONE- SAPIEN-UK TRAINING AND CONSULTANCY LTD - 2013-05-01
    SISCO TRAINING AND CONSULTANCY LTD - 2013-04-11
    ULTIMATE LONDON LIMITED - 2013-02-14
    3 LEAFLONDON LIMITED - 2012-10-19
    46 Parham Drive, Gants Hill, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ 2012-10-20
    IIF 123 - director → ME
  • 26
    46 Parham Drive, Gants Hill, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -79,601 GBP2023-12-31
    Officer
    2017-08-01 ~ 2017-11-27
    IIF 71 - director → ME
    2017-03-28 ~ 2025-02-20
    IIF 2 - director → ME
    Person with significant control
    2017-03-28 ~ 2025-02-20
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 27
    Unit 7 Redbridge Enterprise Centre, Thompson Close, Redbridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,937 GBP2024-03-31
    Officer
    2019-05-01 ~ 2021-01-27
    IIF 23 - director → ME
  • 28
    27 Raynham Close, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -629 GBP2017-07-13
    Officer
    2013-01-21 ~ 2013-01-23
    IIF 122 - director → ME
  • 29
    46 Parham Drive, Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-12-04 ~ 2019-05-22
    IIF 75 - director → ME
  • 30
    19 Ada Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,694 GBP2019-09-30
    Officer
    2015-09-14 ~ 2022-01-30
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-30
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.