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 Khalil Mohammed Abderahman Hanafi

    Related profiles found in government register
  • Mr Khalil Mohammed Abderahman Hanafi
    Palestinian born in September 1997

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • 7 Coronation Road Dephna House, Launchese, London, NW0 7PQ, United Kingdom

      IIF 1
    • 7, Coronation Road Dephna House, London, NW10 7PQ, United Kingdom

      IIF 2
  • Mr Mazen Mohammed Abdalfatah Hussein
    Palestinian born in November 1983

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 3
  • Mr Mohammed Khalil
    Palestinian born in June 1993

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Mohammed Fathy Ateya Khalil, Azmout Street, Nablus, 803, Palestine, State Of

      IIF 4
  • Hussein, Mazen Mohammed Abdalfatah
    Palestinian business person born in November 1983

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 5
  • Khalil, Mohammed
    Palestinian seo born in June 1993

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Mohammed Fathy Ateya Khalil, Azmout Street, Nablus, 803, Palestine, State Of

      IIF 6
  • Dahman, Mohammed
    Palestinian self employed born in November 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Mohammed Dahmman, Tal Elhawa, Gaza, 00972, Palestine, State Of

      IIF 7
  • Mohammed Abderahman Hanafi, Khalil
    Palestinian ceo born in September 1997

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • 7 Coronation Road Dephna House, Launchese, London, NW0 7PQ, United Kingdom

      IIF 8
    • 7, Coronation Road Dephna House, London, NW10 7PQ, United Kingdom

      IIF 9
  • Mr Khalid Mohammed
    British born in January 1994

    Resident in United Kingdom

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

      IIF 10
  • Mr Khalid Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Leyton Road, Southampton, SO14 0PX, United Kingdom

      IIF 11
    • Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 12
  • Mr Mohammed Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Crescent Road, Bolton, BL3 2JP, England

      IIF 13
  • Mr Mohammad Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Herristone Road, Manchester, Lancashire, M8 4PL, United Kingdom

      IIF 14
  • Mr Mohammed Idrees Khalid
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 405 Design House, 108 High Street, Manchester, M4 1HQ, England

      IIF 15
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 16
  • Mr Mohammed Khalid
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 20
    • Business Development Centre, 3 St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 21 IIF 22 IIF 23
  • Mr Mohammed Khalid
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Yardley Road, Birmingham, B25 8LT, United Kingdom

      IIF 24
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
  • Mr Mohammed Khalid
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Bell, Watling Street, Brewood, Stafford, ST19 9LN, England

      IIF 26
  • Mr Mohammed Khalid
    Indian born in October 1977

    Resident in India

    Registered addresses and corresponding companies
    • 74 75, 3rd Cross 24th Main, Jp Nagar 2nd Phase, Bangalore, 560078, India

      IIF 27
  • Mr Mohammed Khalid
    British born in March 1988

    Resident in United Kingdom

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

      IIF 28
  • Khalid, Mohammed Idrees
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Crescent Road, Bolton, BL3 2JP, United Kingdom

      IIF 29
  • Mohammad Idrees Khalid
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Starcliffe Street, Bolton, Greater Manchester, BL3 2PU, United Kingdom

      IIF 30
  • Shareholder Mohammed Zohaib Khalid
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Haslin Crescent, Christleton, Chester, CH3 6AN, United Kingdom

      IIF 31
  • Khalid, Mohammad Idrees
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Starcliffe Street, Bolton, Greater Manchester, BL3 2PU, United Kingdom

      IIF 32
  • Khalid, Mohammed Idrees
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 405 Design House, 108 High Street, Manchester, M4 1HQ, England

      IIF 33
    • Hilton House, 3rd Floor, Hilton Street, Manchester, M1 2EH, England

      IIF 34
  • Khalid, Mohammed Idrees
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 38j, Derby Street, Manchester, M8 8HN, England

      IIF 35
  • Khalid, Mohammed Idrees
    British sales director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 486 Cheetham Hill Road, Manchester, M8 9JW, Uk

      IIF 36
  • Mr Mohammed Khalil
    Iraqi born in June 1983

    Resident in England

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

      IIF 37
  • Khalid, Mohammad Idrees
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 64, Starcliffe Street, Bolton, BL3 2PU, England

      IIF 38
  • Khalid, Mohammed
    British business development manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 39
  • Khalid, Mohammed
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 41
    • 49, Fairford Avenue, Luton, LU2 7ES, England

      IIF 42
    • Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 43
    • C/o Ramda Chaucer House, 134 Biscot Road, Luton, Beds, LU3 1AX, England

      IIF 44
    • Suite 114, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, England

      IIF 45
  • Khalid, Mohammed
    British entrepreneur born in November 1971

    Resident in United Kingdom

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

      IIF 46
  • Khalid, Mohammed
    British manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 47
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 48
    • Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 49
  • Khalid, Mohammed
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 50
  • Khalid, Mohammed
    British social & business manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 51
  • Khalid, Mohammed
    British unemployed born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Mary's Road, Luton, Beds, LU1 3JA, England

      IIF 52
  • Khalid, Mohammed
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158 - 164, Spring Hill, Hockley, Birmingham, B18 7BS, England

      IIF 53
    • 158-164, Spring Hill, Hockley, Birmingham, B18 7BS, United Kingdom

      IIF 54
    • 284 - 288, Yardley Road, Yardley, Birmingham, West Midlands, B25 8LT, England

      IIF 55
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 56
  • Mr Mohammed Khalid
    Moroccan born in November 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 57
  • Khalid, Mohammed
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 107, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX, United Kingdom

      IIF 58
  • Khalid, Mohammed
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 288, Yardley Road, Birmingham, B25 8LT, United Kingdom

      IIF 59
  • Khalid, Mohammed
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Bell, Watling Street, Brewood, Stafford, ST19 9LN, England

      IIF 60
  • Khalid, Mohammed
    Indian director born in October 1977

    Resident in India

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

      IIF 61
  • Khalid, Mohammed
    British administration born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lorne Court, 2a Lorne Road, London, E17 7PX, United Kingdom

      IIF 62
  • Khalid, Mohammed
    British imam born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 63
  • Khalid, Mohammed
    British manager born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Khalid, Mohammed
    British software engineer born in March 1988

    Resident in United Kingdom

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

      IIF 65
  • Khalid, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Business Competitiveness Centre, Kimpton Road, Luton, Beds, LU2 0LB, England

      IIF 66
  • Khalil, Mohammed
    Iraqi doctor born in June 1983

    Resident in England

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

      IIF 67
  • Khalid, Mohammad Idrees

    Registered addresses and corresponding companies
    • 45, Herristone Road, Manchester, Lancashire, M8 4PL, United Kingdom

      IIF 68
  • Khalid, Mohammed
    British

    Registered addresses and corresponding companies
    • 49 Fairford Avenue, Luton, Bedfordshire, LU2 7ES

      IIF 69 IIF 70
    • Inspire Solutions Limited, Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, LU3 1AX, England

      IIF 71
  • Mohammed, Khalid
    Indian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stanborough Road, Hounslow East Middlesex, London, TW3 1YE

      IIF 72
  • Mohammed, Khalid
    British civil servant born in January 1994

    Resident in United Kingdom

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

      IIF 73
  • Khalid, Mohammed
    Moroccan director born in November 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 74
  • Mohammed, Khalid
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, Shamblehurst Lane South, Hedge End, Southampton, SO30 2FX, England

      IIF 75
  • Mohammed, Khalid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Leyton Road, Southampton, Hampshire, SO14 0PX, United Kingdom

      IIF 76
  • Mohammed, Khalid
    Indian cameraman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 77
  • Khalid, Mohammed

    Registered addresses and corresponding companies
    • 158-164, Spring Hill, Hockley, Birmingham, B18 7BS, United Kingdom

      IIF 78
    • 12378383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • Mohammed Khalid, 284 Bloc 29 Hay Bir Anzarane, El Jadida, 24000, Morocco

      IIF 80
    • 49, Fairford Ave, Luton, Bedfordshire, LU2 7ES, United Kingdom

      IIF 81
    • 49, Fairford Ave, Luton, LU2 7ES, United Kingdom

      IIF 82
    • Zycon Media Group, Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    13 Leyton Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-05-24 ~ now
    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
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-04-28 ~ 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
  • 3
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    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
  • 4
    4385, 11918421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2019-04-01 ~ now
    IIF 41 - director → ME
    2019-04-01 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    The Bell Watling Street, Brewood, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    76,689 GBP2024-04-30
    Officer
    2019-02-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Suite 114 Crystal House, New Bedford Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 45 - director → ME
  • 7
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-09 ~ 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
  • 8
    722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 77 - director → ME
  • 9
    Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-17 ~ dissolved
    IIF 48 - director → ME
    2008-11-17 ~ dissolved
    IIF 70 - secretary → ME
  • 10
    4385, 12378383 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -41,657 GBP2020-12-31
    Officer
    2019-12-27 ~ now
    IIF 40 - director → ME
    2019-12-27 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    GLOBAL MARKETS LIMITED - 2010-03-16
    Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 58 - director → ME
    2009-06-17 ~ dissolved
    IIF 81 - secretary → ME
  • 12
    Inspire Solutions Limited Chaucer House 134 Biscot Road, Suite 107, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-30 ~ dissolved
    IIF 39 - director → ME
    2008-01-30 ~ dissolved
    IIF 71 - secretary → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    Chaucer House, 134 Biscot Road, Luton, Beds, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 44 - director → ME
  • 15
    64 Starcliffe Street, Bolton, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    49 Crescent Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 74 - director → ME
    2020-12-22 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    Unit 19 Shamblehurst Lane South, Hedge End, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,004 GBP2023-05-31
    Officer
    2019-05-28 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    -453 GBP2024-02-28
    Officer
    2019-02-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    Suite B, 29 Harley Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2023-11-30
    Officer
    2005-11-15 ~ now
    IIF 72 - director → ME
  • 21
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    27 Queens Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -128 GBP2020-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 64 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 7 - director → ME
  • 24
    4385, 15120850 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    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
  • 25
    8 Otters Close, Ribbleton, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 36 - director → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
  • 28
    7 Lorne Court, 2a Lorne Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-30 ~ dissolved
    IIF 62 - director → ME
  • 29
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,909 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 30
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    2014-11-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    The Bell Watling Street, Brewood, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    76,689 GBP2024-04-30
    Officer
    2018-01-20 ~ 2018-03-05
    IIF 55 - director → ME
    2015-10-02 ~ 2016-08-13
    IIF 53 - director → ME
    2013-10-07 ~ 2013-10-23
    IIF 54 - director → ME
    2014-07-14 ~ 2015-03-23
    IIF 78 - secretary → ME
  • 2
    Holmes Peat Thorpe, Basepoint Business And Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    3,732 GBP2017-11-01 ~ 2018-10-31
    Officer
    2007-10-03 ~ 2008-04-18
    IIF 47 - director → ME
    2007-10-03 ~ 2008-04-18
    IIF 69 - secretary → ME
  • 3
    33 Corsham Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-12-03 ~ 2009-06-10
    IIF 51 - director → ME
  • 4
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,060 GBP2018-04-30
    Officer
    2016-07-26 ~ 2019-05-09
    IIF 34 - director → ME
    Person with significant control
    2016-07-26 ~ 2019-05-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    38j Derby Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ 2015-10-27
    IIF 35 - director → ME
  • 6
    405 Design House 108 High Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,043 GBP2017-05-31
    Officer
    2017-07-28 ~ 2017-09-25
    IIF 33 - director → ME
    Person with significant control
    2017-07-28 ~ 2017-10-13
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    288 Yardley Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,998 GBP2020-08-31
    Officer
    2020-05-12 ~ 2020-05-20
    IIF 59 - director → ME
    Person with significant control
    2018-06-05 ~ 2020-05-20
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 8
    Suite 106 Chaucer House, 134 Biscot Road, Luton, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-03 ~ 2010-05-11
    IIF 66 - director → ME
  • 9
    GLOBAL MARKETS LIMITED - 2010-03-16
    Suite 6 Crystal House, Telford Way New Bedford Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-17 ~ 2010-05-08
    IIF 43 - director → ME
  • 10
    92 Tomlinson Avenue, Luton, Bedfordshire
    Corporate (7 parents)
    Equity (Company account)
    369,994 GBP2024-03-31
    Officer
    2007-05-19 ~ 2008-05-17
    IIF 50 - director → ME
  • 11
    320 Upper Flat 320 Upper Flat, Moston, England
    Corporate (2 parents)
    Equity (Company account)
    2,027 GBP2023-08-31
    Officer
    2020-08-05 ~ 2024-01-05
    IIF 38 - director → ME
    2020-08-05 ~ 2023-03-08
    IIF 68 - secretary → ME
    Person with significant control
    2020-08-05 ~ 2024-01-05
    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
  • 12
    C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,287 GBP2021-05-31
    Officer
    2018-05-03 ~ 2019-06-18
    IIF 63 - director → ME
  • 13
    Business Development Centre, 3 St Mary's Road, Luton, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    -21,687 GBP2020-04-30
    Officer
    2013-04-26 ~ 2014-03-26
    IIF 49 - director → ME
    2013-04-26 ~ 2020-05-08
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-08
    IIF 23 - Ownership of shares – 75% or more OE
    2018-01-14 ~ 2020-05-08
    IIF 22 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.