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

Mr Muhammad Kashif Khan

    Related profiles found in government register
  • Mr Muhammad Kashif Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Richmond Road, Ilford, IG1 1JF, United Kingdom

      IIF 1
    • Orion House, Flat 25, 106, Cranbrook Road, Ilford, IG1 4FG, United Kingdom

      IIF 2
  • Mr Muhammad Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 3
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, B1 3JR, England

      IIF 4
  • Khan, Muhammad Kashif
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Richmond Road, Ilford, Essex, IG1 1JF, United Kingdom

      IIF 5
    • Orion House, Flat 25, 106, Cranbrook Road, Ilford, Essex, IG1 4FG, United Kingdom

      IIF 6
  • Mr Muhammad Khan
    Pakistani born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 7
  • Mr Muhammad Zeeshan Khan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 8
  • Khan, Muhammad
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 9
  • Khan, Muhammad Kashif
    Pakistani builder born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 10
  • Mr Muhammad Noman Kaka Khel
    Swedish born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Denton Way, Slough, SL3 7DJ, England

      IIF 11
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 12
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 13
    • 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 14
    • 41, Player Street, Nottingham, NG7 5PP, England

      IIF 15
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Ruislip Road, Greenford, UB6 9QH, England

      IIF 16
  • Khan, Muhammad Imran
    Swedish director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 17
  • Mr Muhammad Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 18 IIF 19
    • 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 20
  • Khan, Muhammad Tahseen
    Pakistan director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Farndon Road, Birmingham, B8 3HS, England

      IIF 21
  • Khan, Muhammad Zeeshan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 22
  • Mr Muhammad Jamil Ahmed Khan
    British,spanish born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 23
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 24
  • Mr Muhammad Zeeshan Khan
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 25
  • Khan, Muhammad Tahseen
    Pakistani self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Factory Road, Birmingham, B18 5JU, England

      IIF 26
  • Mr Mohammad Khan
    Pakistani born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Margery Road, Dagenham, RM8 3AX, England

      IIF 27
  • Mr Muhammad Asim Arshad Khan
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
    • Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 29
    • 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 30
  • Khan, Muhammad
    Pakistani director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 31
  • Khan, Muhammad
    Pakistani site engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Roman Road, Ilford, IG1 2PA, United Kingdom

      IIF 32
  • Mr Muhammad Imran Khan
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 33
    • 17 Hanover Square, Office 526, Hanover Square, London, W1S 1BN, England

      IIF 34
  • Kaka Khel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Denton Way, Slough, SL3 7DJ, England

      IIF 35
  • Khan, Muhammad Jamil Ahmed
    British,spanish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 36
  • Khan, Muhammad Jamil Ahmed
    British,spanish director born in March 1974

    Resident in England

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

      IIF 37
  • Mr Muhammad Alam
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Landikas Mohallah Madina Masjid, Mingora Tehsil Babozai, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 38
  • Mr Muhammad Kakakhel
    Swedish born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 39
  • Khan, Muhammad Asim Arshad
    British company director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 40
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41
    • 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 42
  • Khan, Muhammad Asim Arshad
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 43
  • Khan, Muhammad Tahseen
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 44
    • 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 45
  • Mr Muhammad Asim Arshad Khan
    Pakistani born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 46
  • Khan, Muhammad Tahseen, Mr.
    British businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 47
  • Khan, Muhammad Tahseen, Mr.
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 48
  • Khan, Muhammad Tahseen, Mr.
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 49
  • Khan, Muhammad Tahseen
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Ardeen Road, Doncaster, South Yorkshire, DN2 5ER, England

      IIF 50
  • Khan, Muhammad Zeeshan
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 51
  • Mr Muhammad Noman Kakakhel
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 524, 17 Hanover Square, London, W1S 1BN, England

      IIF 52
  • Khan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 53 IIF 54
  • Khan, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Northbrook Street, Newbury, RG14 1DJ, England

      IIF 55
  • Khan, Muhammad
    British driver born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 56
  • Khan, Muhammad Imran
    Pakistani business born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 567, Coventry Road, Small Heath, Birmingham, B10 0LP, England

      IIF 57
  • Alam, Muhammad
    Pakistani director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Landikas Mohallah Madina Masjid, Mingora Tehsil Babozai, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 58
  • Khan, Muhammad Imran
    Pakistan business born in February 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 61b, Derby Road, Forest Gate, London, E7 8NH, England

      IIF 59
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 60
  • Khan, Muhammad Imran
    Swedish managing director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Office 526, Hanover Square, London, W1S 1BN, England

      IIF 61
  • Khan, Muhammad Imran
    Swedish operations manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 776-778, Barking Road, London, E13 9PJ, England

      IIF 62
  • Mr Muhammad Noman Kaka Khel
    Swedish,pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 63
  • Khan, Mohammad
    Pakistani builder born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Margery Road, Dagenham, Essex, RM8 3AX, England

      IIF 64
  • Kakakhel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, Office 524, London, W1S 1BN, England

      IIF 65
  • Khan, Muhammad Kashif

    Registered addresses and corresponding companies
    • 26b, Richmond Road, Ilford, Essex, IG1 1JF, United Kingdom

      IIF 66
    • Orion House, Flat 25, 106, Cranbrook Road, Ilford, Essex, IG1 4FG, United Kingdom

      IIF 67
  • Khan, Muhammad Tahseen

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, LE5 0QA, England

      IIF 68
    • Brook Court 41, Player Street, Nottingham, NG7 5PP, England

      IIF 69
    • 18-24, Stoke Road, Berkshire, Slough, SL2 5AG, England

      IIF 70
  • Kakakhel, Muhammad
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 71
  • Kaka Khel, Muhammad Noman
    Swedish,pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 72
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    190 London Road, Newbury, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Flat 4 Bluepoint Court, 203 Station Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 31 - director → ME
    2023-01-31 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    2 Pound View, The Green, Whitchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    5 Margery Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    18,300 GBP2023-09-30
    Officer
    2013-09-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    0/2 6 Leslie Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    41 Player Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 47 - director → ME
    2014-11-10 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    567 Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 57 - director → ME
  • 10
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 10 - director → ME
  • 11
    190 London Road, Newbury, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    17 Hanover Square, Office 524, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 65 - director → ME
  • 13
    190 London Road, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    17 Hanover Square Office 526, Hanover Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,963 GBP2023-03-31
    Officer
    2022-01-16 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    Unit B First Floor Offices 501, High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    4,861 GBP2023-09-30
    Officer
    2018-05-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    5 Brayford Square, London, England
    Corporate (1 parent)
    Person with significant control
    2024-06-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,352 GBP2024-07-31
    Officer
    2022-08-23 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -185,377 GBP2021-12-31
    Officer
    2017-12-19 ~ now
    IIF 44 - director → ME
  • 19
    Flat 13 B, 5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    61b Derby Road, Forest Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-25 ~ dissolved
    IIF 59 - director → ME
  • 21
    17 Hanover Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,919 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    104 - 106 Orion House Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 6 - director → ME
    2024-07-31 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    Cardinal Point, Park Road, Rickmansworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    33 Denton Way, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    26b Richmond Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 5 - director → ME
    2024-01-26 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    2 Agnes Court 5 Floral Drive, London Colney, St. Albans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    5 Sovereign Court, 8 Graham Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    145,049 GBP2023-08-31
    Officer
    2020-07-19 ~ 2024-07-02
    IIF 49 - director → ME
    Person with significant control
    2020-07-19 ~ 2021-12-01
    IIF 14 - Ownership of shares – 75% or more OE
    2023-11-30 ~ 2024-09-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 2
    22 Union Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,072 GBP2024-04-30
    Officer
    2021-04-22 ~ 2025-01-09
    IIF 40 - director → ME
    Person with significant control
    2021-04-22 ~ 2025-01-09
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    Sfp 9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,373 GBP2018-10-31
    Officer
    2017-01-01 ~ 2017-12-29
    IIF 70 - secretary → ME
  • 4
    41 Worthing Close, Grays, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 62 - director → ME
  • 5
    19 Halstead Street, Leicester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    209 GBP2015-04-30
    Officer
    2014-05-06 ~ 2014-10-31
    IIF 26 - director → ME
    2014-04-23 ~ 2014-10-31
    IIF 68 - secretary → ME
  • 6
    101 Ardeen Road, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2016-03-01 ~ 2016-06-06
    IIF 50 - director → ME
    2014-12-02 ~ 2015-07-03
    IIF 21 - director → ME
  • 7
    Unit 38b Regent Way, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21 GBP2024-08-31
    Officer
    2021-09-01 ~ 2022-04-04
    IIF 43 - director → ME
    Person with significant control
    2021-09-01 ~ 2022-04-04
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    171 Great Ducie Street, Manchester, England
    Corporate (2 parents)
    Officer
    2023-07-20 ~ 2024-04-15
    IIF 37 - director → ME
    Person with significant control
    2023-07-20 ~ 2024-04-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    17 Hanover Square, Office 524, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-10-25 ~ 2022-01-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    66 Roman Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,711 GBP2020-01-31
    Officer
    2019-01-23 ~ 2020-06-01
    IIF 32 - director → ME
  • 11
    190 London Road, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-10 ~ 2021-01-19
    IIF 51 - director → ME
  • 12
    17 Hanover Square Office 526, Hanover Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,963 GBP2023-03-31
    Officer
    2017-03-23 ~ 2021-09-01
    IIF 17 - director → ME
  • 13
    106 Ruislip Road, Greenford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-06-04 ~ 2021-09-10
    IIF 16 - director → ME
  • 14
    5 Brayford Square, London, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ 2024-06-10
    IIF 36 - director → ME
  • 15
    27 Northbrook Street, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    -29,011 GBP2023-11-30
    Officer
    2022-08-01 ~ 2023-01-31
    IIF 55 - director → ME
© 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.