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 Tariq Ali Khan

    Related profiles found in government register
  • Mr Tariq Ali Khan
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690, Great West Road, Isleworth, TW7 4PU, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • 14, St. Mary's Crescent, Isleworth, Middlesex, TW7 4NA, England

      IIF 4
  • Mr Tariq Khan
    British born in July 1976

    Resident in United Kingdom

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

      IIF 5
  • Mr Tariq Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 6
  • Mr Tariq Mohammed Khan
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 31, Burgett Road, Slough, Berkshire, SL1 2TJ, United Kingdom

      IIF 8
    • 31, Burgett Road, Slough, SL1 2TJ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Tariq Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 12
  • Mr Tariq Ali Khan
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 13 IIF 14
  • Mr Tariq Ali Khan
    British born in January 1988

    Resident in England

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

      IIF 15
    • 4, Northam Road, Southampton, SO14 0PA, England

      IIF 16
    • 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 17
  • Khan, Tariq Mohammed
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 18
    • 31, Burgett Road, Slough, Berkshire, SL1 2TJ, United Kingdom

      IIF 19
  • Khan, Tariq Mohammed
    British healthcare born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali Khan, Tariq
    British ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Mary's Crescent, Isleworth, TW7 4NA, England

      IIF 23
  • Ali Khan, Tariq
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 24
    • 14 St. Mary's Crescent Isleworth, Isleworth, Middlesex, TW7 4NA, England

      IIF 25
  • Ali Khan, Tariq
    British management consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 St Marys Crescent, Isleworth, Middlesex, TW7 4NA

      IIF 26
  • Ali Khan, Tariq
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 St Marys Crescent, Isleworth, Middlesex, TW7 4NA

      IIF 27
  • Ali Khan, Tariq
    British property developer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Mary's Crescent Isleworth, Isleworth, TW7 4NA, England

      IIF 28
    • First Floor, 690, Great West Road, Isleworth, TW7 4PU, England

      IIF 29
    • The Station Master House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, England

      IIF 30
    • The Station Masters House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 31
    • 14, St. Mary's Crescent, Isleworth, Middlesex, TW7 4NA, England

      IIF 32
    • 14 St. Mary's Crescent, Isleworth, Middlesex, TW7 4NA, United Kingdom

      IIF 33
  • Ali Khan, Tariq
    British self employed born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Mary's Crescent, Hounslow, Isleworth, Middlesex, TW7 4NA, United Kingdom

      IIF 34
  • Khan, Tariq
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160-162, Lumb Lane, Bradford, West Yorkshire, BD8 7RZ, United Kingdom

      IIF 35
    • 162, Lumb Lane, Bradford, BD8 7RZ, England

      IIF 36
  • Khan, Tariq
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Lumb Lane, Bradford, West Yorkshire, BD8 7RZ

      IIF 37
  • Ali Khan, Tariq
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Mary's Crescent, Isleworth, Middlesex, TW7 4NA, United Kingdom

      IIF 38
  • Khan, Tariq
    British manager born in July 1976

    Resident in United Kingdom

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

      IIF 39
  • Khan, Tariq
    British web designer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat I, 60 Honor Oak Road Forest Hill, London, SE23 3RZ

      IIF 40
  • Khan, Tariq
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 41
  • Mr Tariq Khan
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 162, Lumb Lane, Bradford, BD8 7RZ, England

      IIF 42
    • 160 Lumb Lane, Bradford, West Yorkshire, BD8 7RZ

      IIF 43
  • Mr Tariq Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Shaftmoor Lane, Birmingham, B27 7RS, United Kingdom

      IIF 44
    • Automotive House, Limekiln Lane, Birmingham, West Midlands, B14 4SP, United Kingdom

      IIF 45
    • Office Unit 68, Pershore Street, Birmingham, B5 6UN, England

      IIF 46
  • Mr Tariq Mahmood Khan
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 162, Lumb Lane, Bradford, BD8 7RZ, England

      IIF 47
    • 412, Stretford Road, Manchester, M15 4AE, England

      IIF 48 IIF 49
  • Khan, Tariq Ali
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 50
  • Khan, Tariq Ali
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 51
  • Khan, Tariq Ali
    British property developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, St. Marys Crescent, Isleworth, Middlesex, TW7 4NA, United Kingdom

      IIF 52 IIF 53
    • First Floor, 690, Great West Road, Isleworth, TW7 4PU, England

      IIF 54
    • 10, St Georges Avenue, Southall, Middlesex, UB1 1PZ, England

      IIF 55
  • Mr Tariq Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 56
  • Mr Tariq Khan
    Pakistani born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57
  • Mr Tariq Khan
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 58
  • Mr Tariq Khan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 59
  • Khan, Tariq
    Indian engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Ryefield Avenue, Uxbridge, Middlesex, UB10 9DD

      IIF 60
  • Khan, Tariq Ali
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northam Road, Southampton, SO14 0PA, England

      IIF 61
  • Khan, Tariq Ali
    British director born in January 1988

    Resident in England

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

      IIF 62
  • Khan, Tariq Ali
    British owner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Landguard Road, Southampton, SO15 5DL, United Kingdom

      IIF 63
  • Khan, Tariq Mahmood
    British childcare/homework support born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 160, Lumb Lane, Bradford, West Yorkshire, BD8 7RZ, England

      IIF 64
  • Khan, Tariq Mahmood
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 160 Lumb Lane, 160 Lumb Lane, Bradford, BD8 7RZ, England

      IIF 65
    • 412, Stretford Road, Manchester, M15 4AE, England

      IIF 66
  • Khan, Tariq Mahmood
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bolton Road, Bradford, BD1 4DA, England

      IIF 67
    • 412, Stretford Road, Manchester, M15 4AE, England

      IIF 68
  • Ali Khan, Tariq
    British property developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Tariq
    British project manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 162, Lumb Lane, Bradford, BD8 7RZ, United Kingdom

      IIF 72
  • Khan, Tariq
    British sales director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Automotive House, Limekiln Lane, Birmingham, West Midlands, B14 4SP, United Kingdom

      IIF 73
  • Khan, Tariq
    British sales manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28, Shaftmoor Lane, Birmingham, B27 7RS, United Kingdom

      IIF 74
    • Office Unit 68, Pershore Street, Wholesale Markets Precinct, Birmingham, B5 6UN, England

      IIF 75
  • Khan, Tariq
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 76
  • Khan, Tariq
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 77
  • Khan, Tariq
    Pakistani director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 78
  • Khan, Tariq
    Pakistani director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 79
  • Khan, Tariq
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 80
  • Ali Khan, Tariq
    British

    Registered addresses and corresponding companies
    • 14 St Marys Crescent, Isleworth, Middlesex, TW7 4NA

      IIF 81
  • Ali Khan, Tariq
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85, Great Portland Street, London, W1W 7LT, England

      IIF 82
  • Khan, Tariq, Mr.

    Registered addresses and corresponding companies
    • 1, Salmon Drive, North Sollihull, Birmingham, B37 7GA

      IIF 83
  • Ali Khan, Tariq

    Registered addresses and corresponding companies
    • 14, St. Marys Crescent, Isleworth, Middlesex, TW7 4NA, England

      IIF 84
    • First Floor, 690, Great West Road, Isleworth, TW7 4PU, England

      IIF 85
    • 14 St. Mary's Crescent Isleworth, Isleworth, Middlesex, TW7 4NA, England

      IIF 86
    • 14, St. Mary's Crescent, Isleworth, Middlesex, TW7 4NA, United Kingdom

      IIF 87
  • Khan, Tariq

    Registered addresses and corresponding companies
    • 25, Birch Street, Bradford, West Yorkshire, BD8 9SS

      IIF 88
    • 31, Burgett Road, Slough, SL1 2TJ, United Kingdom

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 46
  • 1
    First Floor, 690 Great West Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2009-06-01 ~ now
    IIF 53 - Director → ME
  • 2
    160-162 Lumb Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 3
    31 Burgett Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    4385, 11913294: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,390 GBP2020-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    412 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    31 Burgett Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 7
    55 Landguard Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,905 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 8
    Greenhill Community And Resource Centre, Florence Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 37 - Director → ME
  • 9
    120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 10
    28 Shaftmoor Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    First Floor, 690 Great West Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    2025-04-01 ~ now
    IIF 54 - Director → ME
  • 12
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-05-01 ~ now
    IIF 50 - Director → ME
  • 13
    14 St. Mary's Crescent, Isleworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-07-31
    Officer
    2019-03-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 14
    16 Hexham Gardens Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 38 - Director → ME
    2015-03-18 ~ dissolved
    IIF 87 - Secretary → ME
  • 15
    14 St. Marys Crescent, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 52 - Director → ME
  • 16
    14 St. Mary's Crescent Isleworth, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2015-05-08 ~ now
    IIF 28 - Director → ME
  • 17
    14 St. Mary's Crescent, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    162 Lumb Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,407 GBP2024-01-31
    Officer
    2014-01-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    INSPIRE SENIOR CARE LTD - 2024-02-18
    162 Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-02-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    160 Lumb Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 64 - Director → ME
  • 21
    412 Stretford Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    First Floor, 690 Great West Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2015-08-13 ~ now
    IIF 33 - Director → ME
    2015-08-13 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2018-03-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,755 GBP2024-03-31
    Officer
    2015-02-24 ~ now
    IIF 69 - Director → ME
    2015-02-24 ~ now
    IIF 84 - Secretary → ME
  • 24
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,957,680 GBP2023-03-31
    Officer
    2016-12-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 25
    TARIQ & MAHEEN LLP - 2022-05-06
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    121,540 GBP2019-04-05
    Officer
    2016-11-07 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    160 Lumb Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 88 - Secretary → ME
  • 28
    HELPERS FOUNDATION LTD - 2016-04-27
    MANNINGHAM COMMUNITY DEVELOPMENT CENTRE LTD - 2015-12-07
    M A COMMUNITY DEVELOPMENT LIMITED - 2009-11-30
    160 Lumb Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,643 GBP2017-09-30
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    1 Salmon Drive, North Sollihull, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 83 - Secretary → ME
  • 30
    10 St. Georges Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 31
    First Floor, 690 Great West Road, Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,600 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 29 - Director → ME
  • 32
    The Station Master House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 30 - Director → ME
  • 33
    First Floor, 690 Great West Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,998 GBP2024-08-31
    Officer
    2018-08-16 ~ now
    IIF 24 - Director → ME
  • 34
    Office Unit 68, Pershore Street, Wholesale Markets Precinct, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 35
    31 Burgett Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,720 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 22 - Director → ME
    2019-11-19 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    14 St. Mary's Crescent Isleworth, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 25 - Director → ME
    2016-03-21 ~ dissolved
    IIF 86 - Secretary → ME
  • 37
    31 Burgett Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,009 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 39
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 40
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 41
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 42
    4 Northam Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,271 GBP2022-03-31
    Officer
    2021-03-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    31 Burgett Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 20 - Director → ME
    2023-02-01 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 44
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 46
    162 Lumb Lane, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 72 - Director → ME
Ceased 9
  • 1
    183-189 The Vale, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,790 GBP2023-12-31
    Officer
    ~ 1996-11-01
    IIF 26 - Director → ME
  • 2
    Park View, 183-189 The Vale, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    1992-07-30 ~ 1996-11-01
    IIF 27 - Director → ME
    1992-07-30 ~ 1996-11-01
    IIF 81 - Secretary → ME
  • 3
    18 Bolton Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2021-08-09 ~ 2025-04-01
    IIF 67 - Director → ME
  • 4
    First Floor, 690 Great West Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    2022-10-28 ~ 2024-09-20
    IIF 31 - Director → ME
  • 5
    Flat A, 60 Honor Oak Road, Forest Hill, London
    Active Corporate (2 parents)
    Officer
    2006-10-18 ~ 2015-06-24
    IIF 40 - Director → ME
  • 6
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2023-10-31
    Officer
    2015-11-30 ~ 2022-11-07
    IIF 51 - Director → ME
  • 7
    Automotive House, Limekiln Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ 2020-01-03
    IIF 73 - Director → ME
    Person with significant control
    2019-12-23 ~ 2019-12-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    MARYAM KHAN LIMITED - 2011-09-23
    1 Riches House, Riches Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-09-22
    IIF 60 - Director → ME
  • 9
    Company number 07154974
    Non-active corporate
    Officer
    2010-02-11 ~ 2010-05-17
    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.