logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Hassan

    Related profiles found in government register
  • Khan, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 1
  • Khan, Hassan
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 2
  • Khan, Hassan
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Khan, Hassan
    Pakistani president born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
  • Khan, Hassan
    Pakistani businessman born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, Pakistan, 44000, Pakistan

      IIF 5
  • Khan, Hassan
    Pakistani accountant & business executive born in May 1993

    Resident in Pakistan

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

      IIF 6
  • Khan, Hassan
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Khan, Hassan
    Pakistan services born in June 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C, St Ln, Three, Da, Khi, 75500, Pakistan

      IIF 8
  • Khan, Hassan, Mr,
    Pakistani business person born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 9
  • Mr Hassan Khan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 10
  • Hassan Khan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 11
  • Mr Hassan Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 12
  • Mr, Hassan Khan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 13
  • Khan, Hassan
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aldridge, WS9 8LX, England

      IIF 14
  • Khan, Hassan
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 15
  • Hassan Khan
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, 44000, Pakistan

      IIF 16
  • Mr Hassan Khan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17
  • Hassan Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Hassan Khan
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 19
  • Khan, Hassan
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowley Crescent, Bradford, BD9 6LX, England

      IIF 20
  • Khan, Hassan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 21
  • Khan, Hassan
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 22
  • Khan, Hassan
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Porters Wood, St Albans, Herts, AL3 6PQ, United Kingdom

      IIF 23
  • Khan, Hassan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Putney High Street, London, SW15 1RG, England

      IIF 24
  • Khan, Hassan
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 25
  • Khan, Hassan
    English director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 26
  • Khan, Hassan
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
    • icon of address 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 28
  • Khan, Hassan
    British entrepreneur born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 29
  • Khan, Hassan
    British student born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 30
  • Khan, Hassan
    British director born in February 2001

    Resident in United Kingdom

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

      IIF 31
  • Khan, Hasan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 32
  • Khan, Hassan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 33
  • Khan, Hassan
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 34
  • Khan, Hassan
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 35
  • Khan, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 36
  • Khan, Hassan
    British sales director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 37
  • Khan, Hassan
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 38
  • Khan, Hassan
    Dutch director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Khan, Hassan
    Chinese company director born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 41
  • Khan, Hassan
    British clinical research manager born in January 1985

    Resident in United Kingdom

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

      IIF 42
  • Khan, Hassan
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 43
  • Khan, Hassan
    British student born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 44
  • Khan, Hassan
    British company director born in May 1978

    Resident in United Kingdom

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

      IIF 45
  • Khan, Hassan
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 46
  • Khan, Hassan
    English business born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 47
  • Khan, Hassan
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 51 North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 48
  • Mr Hassan Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 49
  • Khan, Hassan

    Registered addresses and corresponding companies
    • icon of address 15, Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 50
    • icon of address 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 51
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 52
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 53
  • Khan, Hassan Amman
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Road, Luton, LU3 1LX, United Kingdom

      IIF 54
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 55
  • Khan, Hassan Amman
    British director born in October 1991

    Resident in England

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

      IIF 56
    • icon of address 251, High Town Road, Luton, LU2 0BZ, United Kingdom

      IIF 57
  • Khan, Hassan Amman
    British manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 58
  • Khan, Hassan Amman
    British self employed born in October 1991

    Resident in England

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

      IIF 59
  • Khan, Hassan Fayyaz
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hampton Road West, Feltham, TW13 6DH, England

      IIF 60
  • Khan, Hassan Fayyaz
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 61
  • Khan, Hassan
    British,pakistani company director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 62
  • Khan, Ibrahim Hassan
    British education lead born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Victor Terrace, Bradford, BD9 4RH, England

      IIF 63
  • Khan, Ibrahim Hassan
    British teacher born in October 1991

    Resident in England

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

      IIF 64
  • Hassan, Khan
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 65
  • Mr Hassan Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 66
    • icon of address 99a, Bower Way, Slough, SL1 5HJ, England

      IIF 67
  • Mr Hassan Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221-223, Wimbledon Park Road, London, SW18 5RH, England

      IIF 68
  • Mr Hassan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 69
  • Mr Hassan Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Street, Weston-super-mare, Avon, BS23 1SX, United Kingdom

      IIF 70
  • Hassan Khan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 71
  • Mr Hassan Khan
    Dutch born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Hassan Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW59TG, United Kingdom

      IIF 74
  • Mr Hassan Khan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowley Crescent, Bradford, BD9 6LX, England

      IIF 75
  • Mr Hassan Khan
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 76
    • icon of address 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 77
    • icon of address 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 78
  • Mr Hassan Khan
    British born in February 2001

    Resident in United Kingdom

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

      IIF 79
  • Khan, Ibrahim Hassan
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Abingdon Street, Bradford, West Yorkshire, BD8 8QJ, United Kingdom

      IIF 80
  • Khan, Ibrahim Hassan
    British self employed born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Square Street, Bradford, BD4 7NP, United Kingdom

      IIF 81
  • Mr Hassan Khan
    Chinese born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 82
  • Mr Hassan Khan
    British born in January 1985

    Resident in United Kingdom

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

      IIF 83
  • Mr Hassan Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 84
  • Hassan Khan
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mr Hassan Fayyaz Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 86
  • Mr Hassan Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 87
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Mr Hassan Khan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 89
  • Mr Hassan Khan
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 51 North Street, Manchester, M8 8RE, United Kingdom

      IIF 90
  • Mr Hassan Amman Khan
    British born in October 1991

    Resident in England

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

      IIF 91 IIF 92
    • icon of address 1, Fountains Road, Luton, LU3 1LX

      IIF 93
    • icon of address 251, High Town Road, Luton, LU2 0BZ, United Kingdom

      IIF 94
    • icon of address 19, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 95
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 96
  • Mr Ibrahim Hassan Khan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Victor Terrace, Bradford, BD9 4RH, England

      IIF 97
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Ibrahim Hassan Khan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Abingdon Street, Bradford, West Yorkshire, BD8 8QJ, United Kingdom

      IIF 99
  • Mr Hassan Khan
    British,pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 100
  • Mr Ibrahim Hassan Khan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Square Street, Bradford, BD4 7NP, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,037 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor, 51 North Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11 Central Parade, New Addington, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,029 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,055 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Sylvester Road, London, Waltham Forest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 14274384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 221-223 Wimbledon Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,002 GBP2019-02-28
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 126 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    649 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 13941970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 48 Lang Drive, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 48 Lang Drive, Bathgate, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Square Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-06-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,500 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 50 - Secretary → ME
  • 25
    icon of address 22 Cowley Crescent, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Premier House, Prince Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,094 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Fountains Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-08-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Unit 57 B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 522, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 69 Victor Terrace, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 34
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,245 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 15a Anchor Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 36
    icon of address 251 High Town Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 4385, 14126319 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Springhall Works, Springhall Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 65 - Director → ME
  • 39
    icon of address 4385, 14618658 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 124 Hatfeild Mead, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    icon of address 4385, 14137520 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 177 Bolton Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 40 Abingdon Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 9 High Street, Aldridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,715 GBP2021-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2021-10-31
    IIF 14 - Director → ME
  • 2
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,037 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-09-29
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 420 Legacy Centre, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-08-01
    IIF 89 - Has significant influence or control OE
  • 4
    icon of address 4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-03-01
    IIF 26 - Director → ME
  • 5
    icon of address 11 Richmond Street, Weston-super-mare, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    347,000 GBP2024-07-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 37 - Director → ME
    icon of calendar 2014-07-02 ~ 2016-02-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-07-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-06-26
    IIF 22 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-12-01
    IIF 36 - Director → ME
    icon of calendar 2023-09-10 ~ 2023-11-10
    IIF 60 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2023-06-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,500 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ 2016-01-01
    IIF 24 - Director → ME
  • 8
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-26
    IIF 35 - Director → ME
    icon of calendar 2020-05-26 ~ 2020-09-01
    IIF 38 - Director → ME
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.