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 Khalid Iqbal Bhatti

    Related profiles found in government register
  • Mr Khalid Iqbal Bhatti
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 1
    • Regent 88, 210 Church Road, Leyton, E10 7JQ, United Kingdom

      IIF 2 IIF 3
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 4
    • 210, Church Road, London, E10 7JQ, England

      IIF 5
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 6
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 7
    • Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 8
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 9
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 10
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 11 IIF 12
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 13 IIF 14 IIF 15
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 16
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 17
    • Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 18
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 19
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 20
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 21 IIF 22
  • Mr Khalid Iqbal Bhatti
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 23
  • Bhatti, Khalid Iqbal
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 24
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 25
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 26 IIF 27 IIF 28
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 29 IIF 30 IIF 31
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 33
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 37
  • Bhatti, Khalid Iqbal
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 38
  • Bhatti, Khalid Iqbal
    Pakistani business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 39
  • Bhatti, Khalid Iqbal
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 40
    • Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 41
  • Bhatti, Khalid Iqbal
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 210, Church Road, London, E10 7JQ, England

      IIF 42
    • 210, Church Road, London, E10 7JQ, United Kingdom

      IIF 43
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 44
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 45
    • 527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 46
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 47
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 48 IIF 49 IIF 50
  • Bhatti, Khalid Iqbal
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 52
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 53 IIF 54
    • C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 55
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 56
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 57 IIF 58 IIF 59
  • Bhatti, Khalid Iqbal
    Pakistani entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bhatti, Khalid Iqbal
    Pakistani real estate developer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 82
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 83
  • Bhatti, Khalid Iqbal
    Pakistani real estate entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 84
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 85
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 86
  • Raza, Ali
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 87
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 88
  • Raza, Ali
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 89 IIF 90
  • Raza, Ali
    Pakistani director marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 91
  • Raza, Ali
    Pakistani marketing consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 92 IIF 93 IIF 94
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 97
    • Ceme Innovation Centre, Room 271, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 98
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 99
  • Malik, Ali Raza
    Pakistani manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 100
  • Raza, Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pheasant Road, Smethwick, B67 5PD, England

      IIF 101
  • Raza, Ali
    Pakistani retail born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Old Church Road, London, E4 6SJ, United Kingdom

      IIF 102
  • Bhatti, Khalid Iqbal

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 103
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 104
  • Raza, Ali

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, England

      IIF 105
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 106 IIF 107
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 108
child relation
Offspring entities and appointments 66
  • 1
    ABN AYTON COURT LTD - now
    DJ SUITES MANCHESTER LTD
    - 2021-05-26 11581887
    DJ FRANCHISE 22 LTD
    - 2019-06-26 11581887 11581977... (more)
    609 Cannon Wharf London 609 Cannon Wharf Pell Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-06-26 ~ 2021-02-03
    IIF 28 - Director → ME
  • 2
    ANZAA LTD
    09891676
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    2015-11-27 ~ 2023-07-07
    IIF 58 - Director → ME
  • 3
    BLOOMWRIGHT LTD
    - now 04906105 09977737
    HOLOGRAM DESIGNS LTD
    - 2016-06-02 04906105
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (9 parents)
    Officer
    2018-10-26 ~ 2023-07-07
    IIF 41 - Director → ME
    2016-03-15 ~ 2016-07-15
    IIF 48 - Director → ME
  • 4
    CHAAI KHANA LTD
    - now 10194263 04655418
    DJ FRANCHISE 9 LTD
    - 2017-10-18 10194263 10193937... (more)
    DOUGHOCRACY MANCHESTER 1 LTD
    - 2017-01-20 10194263 10194090
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 70 - Director → ME
  • 5
    CINEPIX PRODUCTIONS LONDON LTD
    - now 12352096
    DANIEL JOHNS PRODUCTIONS LTD
    - 2020-10-20 12352096
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    CINEPIX RECORDS LONDON LTD
    - now 12351944
    DANIEL JOHNS RECORDS LTD
    - 2020-10-19 12351944
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    DANIEL JOHNS BIRMINGHAM LTD
    - now 10589283
    DANIEL JOHNS HOMES LTD
    - 2018-11-12 10589283
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ 2023-07-07
    IIF 76 - Director → ME
  • 8
    DANIEL JOHNS BLACKPOOL LTD
    10336522 11251297
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2023-07-07
    IIF 36 - Director → ME
  • 9
    DANIEL JOHNS GLASGOW LTD
    09968332
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2016-01-25 ~ now
    IIF 33 - Director → ME
  • 10
    DANIEL JOHNS INTERIOR LTD
    11579788
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 40 - Director → ME
    2018-09-20 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    DANIEL JOHNS LIVERPOOL LTD
    10499056
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Officer
    2016-11-28 ~ now
    IIF 35 - Director → ME
  • 12
    DANIEL JOHNS LTD
    08559585
    7th Floor 21, Lombard Street, London
    Liquidation Corporate (3 parents, 9 offsprings)
    Officer
    2013-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    DANIEL JOHNS MANCHESTER DEVELOPMENTS LTD
    10500429
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    2016-11-28 ~ now
    IIF 34 - Director → ME
  • 14
    DANIEL JOHNS MANCHESTER LTD
    10032266
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 55 - Director → ME
  • 15
    DANIEL JOHNS SUITES LTD
    - now 10211869
    DJ SUITES LONDON LTD
    - 2017-07-12 10211869 10194056... (more)
    DJ SUITES LTD
    - 2017-06-12 10211869
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ 2023-07-07
    IIF 77 - Director → ME
  • 16
    DIGITVERSE LTD
    14399157
    Regent 88 210 Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DJ BIRMINGHAM SUITES LTD
    - now 10283111
    REGENT88 CAFE 1 LTD
    - 2020-07-02 10283111 10283162
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 93 - Director → ME
    2018-02-21 ~ dissolved
    IIF 71 - Director → ME
  • 18
    DJ FRANCHISE 1 LTD
    - now 10193838 10193937... (more)
    THE COUNTER GLASGOW LTD
    - 2017-01-26 10193838
    DOUGHOCRACY LONDON 3 LTD
    - 2016-12-16 10193838 10194112... (more)
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-12-16 ~ 2019-07-15
    IIF 63 - Director → ME
  • 19
    DJ FRANCHISE 2 LTD
    - now 10194112 10193997... (more)
    DOUGHOCRACY LONDON 1 LTD
    - 2017-01-19 10194112 10193838... (more)
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (5 parents)
    Officer
    2019-08-05 ~ 2023-07-07
    IIF 57 - Director → ME
    2016-06-20 ~ 2019-08-05
    IIF 80 - Director → ME
  • 20
    DJ FRANCHISE 23 LTD
    11581977 10193997... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 83 - Director → ME
  • 21
    DJ FRANCHISE 3 LTD
    - now 10193997 10193937... (more)
    DOUGHOCRACY LIVERPOOL 1 LTD
    - 2017-01-19 10193997 10194056
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 79 - Director → ME
  • 22
    DJ FRANCHISE 4 LTD
    - now 10193537 10193937... (more)
    DOUGHOCRACY LONDON 4 LTD
    - 2017-01-19 10193537 10193838... (more)
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2017-01-17 ~ 2019-07-23
    IIF 65 - Director → ME
  • 23
    DJ FRANCHISE 5 LTD
    - now 10193492 10193937... (more)
    CHAAI KHANA BLACKPOOL LTD
    - 2019-04-02 10193492
    DJ FRANCHISE 5 LTD
    - 2019-03-27 10193492 10193937... (more)
    DOUGHOCRACY LONDON 5 LTD
    - 2017-01-19 10193492 10194112... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 68 - Director → ME
  • 24
    DJ FRANCHISE 6 LTD
    - now 10193937 10193807... (more)
    DANIEL JOHNS JIGSAW LTD
    - 2018-12-20 10193937
    DJ FRANCHISE 6 LTD
    - 2018-03-05 10193937 10193807... (more)
    DOUGHOCRACY LONDON 6 LTD
    - 2017-01-19 10193937 10193838... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 72 - Director → ME
  • 25
    DJ FRANCHISES LTD
    - now 10194090
    DOUGHOCRACY MANCHESTER 2 LTD
    - 2017-01-19 10194090 10194263
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 66 - Director → ME
  • 26
    DJ GOLF COURSE & COUNTRY CLUB LTD
    - now 10193807
    DJ FRANCHISE 7 LTD
    - 2018-02-28 10193807 10193937... (more)
    DOUGHOCRACY LONDON 2 LTD
    - 2017-01-19 10193807 10193838... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 78 - Director → ME
  • 27
    DJ SUITES ASSET MANAGEMENT LTD
    10868654
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2017-07-17 ~ 2019-09-10
    IIF 75 - Director → ME
  • 28
    DJ SUITES BLACKPOOL LTD
    11261276
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ 2023-07-07
    IIF 74 - Director → ME
  • 29
    DJ SUITES DEVELOPMENTS LTD
    - now 10910171
    VK DEVELOPMENTS LTD
    - 2017-10-31 10910171
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ 2023-07-07
    IIF 81 - Director → ME
    2017-08-10 ~ 2017-10-31
    IIF 97 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-10-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2017-10-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    FREEDOM PIZZA LTD
    09971117
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ 2023-07-07
    IIF 59 - Director → ME
  • 31
    GLOBAL HOMES & PROPERTY LTD
    04900725
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (10 parents)
    Officer
    2013-08-15 ~ 2013-09-11
    IIF 49 - Director → ME
  • 32
    H AND R CARLTON LTD
    - now 12201218
    DJ H AND R LTD
    - 2020-10-22 12201218
    Regent88 210 Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 45 - Director → ME
  • 33
    H AND R MANCHESTER LTD
    - now 12224354
    DJ H AND R MANCHESTER LTD
    - 2020-10-20 12224354 12200480... (more)
    Regent88 210 Church Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-09-24 ~ 2023-07-07
    IIF 31 - Director → ME
  • 34
    HEBA BOUTIQUE LONDON LTD
    13663900
    67 Corbett Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 105 - Secretary → ME
  • 35
    HILUX COMMERCIAL 1 LTD
    10282813 10282948... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-16 ~ 2018-02-19
    IIF 94 - Director → ME
    2018-02-19 ~ dissolved
    IIF 69 - Director → ME
  • 36
    HILUX COMMERCIAL 2 LTD
    10282954 10282948... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 95 - Director → ME
    2018-02-21 ~ dissolved
    IIF 62 - Director → ME
  • 37
    HILUX COMMERCIAL 3 LTD
    - now 10282948 10282813... (more)
    DJ SUITES & SPA LONDON LTD
    - 2018-02-28 10282948 10194056... (more)
    HILUX COMMERCIAL 3 LTD
    - 2018-02-19 10282948 10282813... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 92 - Director → ME
    2018-02-21 ~ dissolved
    IIF 67 - Director → ME
  • 38
    HILUX DEVELOPMENTS LTD
    - now 09977737
    BLOOMWRIGHT LTD - 2016-06-02
    KK FREEDOM PIZZA'S LTD
    - 2016-06-02 09977737
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 56 - Director → ME
  • 39
    HOMES MANCHESTER LTD
    - now 10646580
    DJ HOMES MANCHESTER LTD
    - 2022-06-29 10646580
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2017-03-01 ~ 2023-07-07
    IIF 27 - Director → ME
    2023-07-07 ~ now
    IIF 37 - Director → ME
  • 40
    HOTELS AND RESORTS LTD
    - now 12166988
    DJ HOTELS AND RESORTS LIMITED
    - 2020-10-20 12166988
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Active Corporate (2 parents)
    Officer
    2019-08-21 ~ 2023-02-20
    IIF 43 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-02-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 41
    HOTELS AND RESORTS MANCHESTER LTD
    - now 12200480 12224354
    DJ HOTELS AND RESORTS MANCHESTER LIMITED
    - 2020-10-19 12200480 12224354
    Regent88 210 Church Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-01-25 ~ 2023-07-07
    IIF 30 - Director → ME
    2019-09-11 ~ 2021-10-14
    IIF 32 - Director → ME
    Person with significant control
    2019-09-11 ~ 2021-10-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2023-01-25 ~ 2023-07-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 42
    ILFORD PIZZA AND BURGER LTD - now
    ROCK SPICE 3 LTD
    - 2019-09-25 11485092 11485030... (more)
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-26 ~ 2019-09-25
    IIF 90 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 107 - Secretary → ME
  • 43
    INVESTMINTS LIMITED
    10783028
    Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 52 - Director → ME
  • 44
    KENNEDY WRIGHT ASSETS LTD
    12345551
    Regent 88 210 Church Road, Leyton, London
    Active Corporate (3 parents)
    Officer
    2019-12-03 ~ 2023-07-07
    IIF 24 - Director → ME
    Person with significant control
    2019-12-03 ~ 2023-07-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 45
    KONA DESIGN LTD
    04760854
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-03-15 ~ 2017-05-08
    IIF 50 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    LEYTON HOMES (PERRY BARR) LTD
    - now 09922036
    HILUX DEVELOPMENTS BIRMINGHAM LTD
    - 2021-09-03 09922036
    FAST ITEM RESIDENTIAL LIMITED
    - 2018-09-14 09922036
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Person with significant control
    2017-12-21 ~ 2023-06-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MANCHESTER MANAGEMENT COMPANY LIMITED
    09804311
    Regent 88 210 Church Road, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-11 ~ 2023-07-07
    IIF 82 - Director → ME
    Person with significant control
    2019-10-11 ~ 2023-07-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 48
    MANCHESTER RESIDENCE 1 LTD
    - now 12420604 12420639... (more)
    DJ MANCHESTER RESIDENCE 1 LTD
    - 2020-10-23 12420604 12420639... (more)
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 49
    MANCHESTER RESIDENCE 2 LTD
    - now 12420639 12420604... (more)
    DJ MANCHESTER RESIDENCE 2 LTD
    - 2020-10-23 12420639 12420604... (more)
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    MANCHESTER RESIDENCE LTD
    - now 12368554 12420604... (more)
    DJ MANCHESTER RESIDENCE LTD
    - 2020-10-20 12368554 12420604... (more)
    210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 51
    OMGDOTUK LIMITED
    09604519
    41a Old Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 102 - Director → ME
  • 52
    ORIX LTD.
    09862944 10936603
    Regent 88 210 Church Road, London, England
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    2015-11-09 ~ 2023-07-07
    IIF 84 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-07-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 53
    PORTLAND HULL LTD
    - now 11251297
    DANIEL JOHNS HULL LTD
    - 2021-11-01 11251297
    DANIEL JOHNS HILUX BLACKPOOL LTD
    - 2018-07-27 11251297 10336522
    6 Arundel Street, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2021-11-16 ~ 2021-11-16
    IIF 39 - Director → ME
    2018-03-13 ~ 2020-10-29
    IIF 73 - Director → ME
    Person with significant control
    2021-11-16 ~ 2021-11-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 54
    R0YAL LONDON FARMS LTD
    - now 12229490
    DANIEL JOHNS LONDON LAND HOLDINGS LTD
    - 2020-10-21 12229490
    DJ PROPERTY 1 LTD
    - 2020-06-12 12229490
    Regent88 210 Church Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ 2023-07-07
    IIF 29 - Director → ME
    Person with significant control
    2019-09-26 ~ 2023-07-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 55
    REGENT88 CAFE 2 LTD
    10283162 10283111
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 64 - Director → ME
    2016-07-16 ~ 2018-02-21
    IIF 96 - Director → ME
  • 56
    RIYAAZ LTD
    15722797
    26 Pheasant Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 57
    Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-26 ~ now
    IIF 87 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 108 - Secretary → ME
  • 58
    Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 89 - Director → ME
    2018-07-26 ~ 2018-09-03
    IIF 106 - Secretary → ME
  • 59
    RUSHOLME SIZZLER ONE LTD
    07930878
    107 Wilmslow Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 100 - Director → ME
  • 60
    SILVER HOPKINS ASSET MANAGEMENT LTD
    - now 04770698 10088445
    DANIEL JOHNS MANAGEMENT LTD
    - 2015-04-16 04770698
    SIERRA MANAGEMENT LTD
    - 2014-02-03 04770698
    Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (7 parents)
    Officer
    2014-02-03 ~ 2015-12-18
    IIF 51 - Director → ME
  • 61
    SONIC INVESTMENT LIMITED
    - now 04655418
    CHAAI KHANA LTD
    - 2017-10-18 04655418 10194263
    SONIC INVESTMENTS LTD
    - 2017-06-16 04655418
    Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Active Corporate (9 parents)
    Officer
    2014-12-01 ~ 2022-09-21
    IIF 26 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-09-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 62
    SUITES HULL LTD
    - now 10194056
    DJ SUITES HULL LTD
    - 2022-06-29 10194056
    DJ SUITES & SPA LONDON LTD
    - 2019-05-02 10194056 10282948... (more)
    DJ FRANCHISE 8 LTD
    - 2018-02-28 10194056 10193937... (more)
    DOUGHOCRACY LIVERPOOL 2 LTD
    - 2017-01-20 10194056 10193997
    6 Arundel Street, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2017-01-17 ~ 2023-07-07
    IIF 61 - Director → ME
  • 63
    TYLER ANDERSON LTD
    - now 04910219
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (11 parents)
    Officer
    2014-12-12 ~ 2019-12-01
    IIF 46 - Director → ME
    2021-01-04 ~ 2023-07-07
    IIF 60 - Director → ME
    Person with significant control
    2017-02-01 ~ 2019-12-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2021-01-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 64
    VICTORIA KNIGHT ENTERTAINMENT LIMITED
    10776198
    66 Corbett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 91 - Director → ME
  • 65
    VICTORIA KNIGHT OFFICES LIMITED
    - now 07653789
    TOMALIN LIMITED - 2012-05-01
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 66
    WHITE HILL DESIGN LTD
    11487970
    Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 38 - Director → ME
    2018-07-27 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2018-07-27 ~ 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

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.