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, Shehzad

    Related profiles found in government register
  • Khan, Shehzad
    Pakistani company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darley Street, Bradford, BD1 3HH, England

      IIF 1
  • Khan, Shehzad
    Pakistani hospitality born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hillside, Slough, SL1 2RW, United Kingdom

      IIF 2
  • Khan, Shehzad
    Pakistani real estate born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Khan, Shahzaib
    Pakistani sales person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Creek Road, Barking, IG11 0JH, England

      IIF 4
  • Khan, Shahzaib
    Pakistani company director born in January 1996

    Resident in England

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

      IIF 5
  • Khan, Shahzaib
    Pakistani chief executive born in March 2002

    Resident in England

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

      IIF 6
  • Khan, Shehzad
    British business person born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 7
  • Khan, Shehzad
    British consultant born in March 1987

    Resident in England

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

      IIF 8
  • Khan, Shehzad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 9
  • Khan, Shahzaib
    Pakistani secretary born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, 1/2, Aitken Street, Glasgow, Lanarkshire, G31 3ND, Scotland

      IIF 10
  • Mr Shehzad Khan
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darley Street, Bradford, BD1 3HH, England

      IIF 11
    • 46, Hillside, Slough, SL1 2RW, United Kingdom

      IIF 12
  • Khan, Shahzaib, Mr.
    Pakistani director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 246, Markhouse Road, London, E17 8EF, England

      IIF 13
  • Khan, Shahzaib
    British builder born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Goodwin Road, London, W12 9HX, England

      IIF 14
  • Khan, Shah Zaib Hassan
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Braemar Avenue, London, NW10 0DU, England

      IIF 15
  • Khan, Shah Zaib Hassan
    Pakistani teacher born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Chambers, 1 Cranbrook Road, Ilford, IG1 4DU, England

      IIF 16
  • Khan, Shehzad
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 56, Dogsthorpe Road, Peterborough, PE13AF, United Kingdom

      IIF 17
  • Khan, Shah Zaib H
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Chesterfield Road, London, E10 6EW, England

      IIF 18
  • Khan, Shehzad
    British owner born in July 1982

    Resident in United Kingdom

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

      IIF 19
  • Mr Shahzaib Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Creek Road, Barking, IG11 0JH, England

      IIF 20
  • Mr Shahzaib Khan
    Pakistani born in January 1996

    Resident in England

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

      IIF 21
  • Mr. Shahzaib Khan
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 246, Markhouse Road, London, E17 8EF, England

      IIF 22
  • Khan, Shahzaib
    Pakistani director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Smethwick, B66 1DX, United Kingdom

      IIF 23
  • Khan, Shahzaib, Mr.
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • U 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 24
  • Khan, Shahzaib, Mr.
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 25
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Khan, Shahzaib, Mr.
    British sales person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, 4 Creek Road, Barking, London, IG11 03H

      IIF 27
  • Khan, Shazad
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shazad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Upper Road, Higher Denham, Buckinghamshire, UB9 5EJ, United Kingdom

      IIF 31
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 33
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 34 IIF 35
    • 311 Regents Park Road, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 36
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 37
  • Khan, Shazad
    British marketing consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 38
  • Khan, Shazad
    British sales born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 39
  • Khan, Shazad
    British sales director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Mall, The Stratford Centre, London, E15 1XD, England

      IIF 40
  • Mr Shahzaib Khan
    Pakistani born in March 2002

    Resident in England

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

      IIF 41
  • Mr Shehzad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Adelaide Road, High Wycombe, HP13 6UW, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 44
  • Khan, Shahzad
    British agent born in March 1974

    Resident in United Kingdom

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

      IIF 45
  • Khan, Shahzad
    British ceo born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13892275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Khan, Shahzad
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Harringtion Tarrce, London, N18 1JX, England

      IIF 47
  • Mr Shazad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Mall, Stratford Centre, London, E15 1XD, England

      IIF 48
  • Mr Shah Zaib H Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Braemar Avenue, London, NW10 0DU, England

      IIF 49
  • Mr Shahzaib Khan
    Pakistani born in August 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, 1/2, Aitken Street, Glasgow, Lanarkshire, G31 3ND, Scotland

      IIF 50
  • Khan, Shah Zaib H, Mr.
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 51
  • Khan, Shahzad

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

      IIF 52
  • Khan, Shahzaib

    Registered addresses and corresponding companies
    • 41, 1/2, Aitken Street, Glasgow, Lanarkshire, G31 3ND, Scotland

      IIF 53
  • Khan, Shazad

    Registered addresses and corresponding companies
    • 165 Edgware Road, Edgware Road, London, London, W2 2HR, England

      IIF 54
    • 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 55
  • Mr Shah Zaib Hassan Khan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 133a, Skeltons Lane, London, E10 5BS, England

      IIF 56
  • Mr Shah Zaib H Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Chesterfield Road, London, E10 6EW, England

      IIF 57
  • Mr Shehzad Khan
    British born in July 1982

    Resident in United Kingdom

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

      IIF 58
  • Mr. Shah Zaib H Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 59
  • Mr Shahzaib Khan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Smethwick, B66 1DX, United Kingdom

      IIF 60
  • Mr Shazad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Whittington Avenue, Hayes, UB4 0AE, England

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 165, Edgware Road, London, W2 2HR, United Kingdom

      IIF 63
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 64 IIF 65 IIF 66
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 67
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 68
    • 82, The Mall Stratford, London, E15 1XQ, England

      IIF 69
  • Mr Shahzad Khan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13892275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 32, Harringtion Tarrce, London, N18 1JX, England

      IIF 71
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Mr Shahzaib Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 4 Creek Road, Barking, London, IG11 03H

      IIF 73
    • 19, 4 Creek Road, Barking, London, IG11 0JH

      IIF 74
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    19 4 Creek Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    4385, 13618675: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    41, 1/2 Aitken Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 10 - Director → ME
    2025-04-16 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 7
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-29 ~ dissolved
    IIF 3 - Director → ME
  • 8
    8 High Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    246 Markhouse Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    165 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    311 Regents Park Road Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,842 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    4385, 14087067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    ALWAEL KSA LTD - 2021-07-01
    51 Adelaide Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    2013-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 17
    U 19 4 Creek Road, Barking, London
    Dissolved Corporate (2 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 24 - Director → ME
  • 18
    ACCOMODATEME SERVICES LIMITED - 2016-06-02
    46 Hillside, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 19
    19 4 Creek Road, Barking, London
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    32 Harringtion Tarrce, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 45 - Director → ME
    2020-11-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    46 Chesterfield Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 25
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    Broadway Chambers, 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    4 Darley Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    2020-01-02 ~ 2022-03-07
    IIF 37 - Director → ME
    Person with significant control
    2020-01-02 ~ 2022-03-07
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE JUNCTION 4U LTD - 2021-01-22
    MOUKTHAR LIMITED - 2020-03-03
    82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    2020-02-25 ~ 2023-03-30
    IIF 35 - Director → ME
    2023-03-30 ~ 2023-04-14
    IIF 34 - Director → ME
    Person with significant control
    2020-02-25 ~ 2023-04-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 3
    343 Dogsthorpe Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ 2012-03-20
    IIF 17 - Director → ME
  • 4
    117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ 2017-11-08
    IIF 33 - Director → ME
    2017-06-16 ~ 2017-11-08
    IIF 55 - Secretary → ME
    Person with significant control
    2017-06-16 ~ 2017-11-08
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    16 Goodwin Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-15 ~ 2025-01-04
    IIF 14 - Director → ME
  • 6
    1 Grosvenor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ 2017-12-01
    IIF 38 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-12-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 7
    U 19 4 Creek Road, Barking, London
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-12-20
    IIF 4 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-11-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    UK SHAZ AND SONS LIMITED - 2018-07-06
    22 Braemar Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,503 GBP2021-05-31
    Officer
    2018-05-22 ~ 2021-12-01
    IIF 15 - Director → ME
    Person with significant control
    2018-05-22 ~ 2021-12-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    THE MALL GROUP LIMITED - 2022-05-05
    114 Whittington Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-05-04 ~ 2024-08-30
    IIF 29 - Director → ME
    Person with significant control
    2022-05-04 ~ 2024-08-30
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    1 E Palace Gate, South Kensington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,229 GBP2022-05-31
    Officer
    2018-02-06 ~ 2019-04-30
    IIF 36 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-04-30
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ 2014-12-01
    IIF 40 - 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.