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

Mr Mohsin Khan

    Related profiles found in government register
  • Mr Mohsin Khan
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Muncaidh House, Gateside, Beith, KA15 2AZ, Scotland

      IIF 1
    • icon of address Muncaidh House, Gateside, Beith, North Ayrshire, KA15 2AZ, United Kingdom

      IIF 2
  • Mr Mohsin Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 3
    • icon of address 33 Mayfield Road, Moseley, Birmingham, West Midlands, B13 9HJ, England

      IIF 4
  • Mohsin Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 5
  • Khan, Mohsin
    British company founder born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Muncaidh House, Gateside, Beith, North Ayrshire, KA15 2AZ, United Kingdom

      IIF 6
  • Khan, Mohsin
    British management consultant born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Muncaidh House, Gateside, Beith, KA15 2AZ, Scotland

      IIF 7
  • Mohsin Khan
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albert Street, Brierfield, Nelson, BB9 5JF, England

      IIF 8
  • Mr Mohsin Khan
    Pakistani born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Beechwood Road, Bradford, BD6 3AW, England

      IIF 9
  • Mr Mohsin Khan
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Water Lane, Ilford, IG3 9HT, England

      IIF 10
    • icon of address Unit B3, 20-22 Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
    • icon of address 35, Wilson Road, Norwich, NR1 1YP, England

      IIF 12
  • Mr Mohsin Khan
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 13
  • Mr Mohsin Khan
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 14
  • Mr Mohsin Khan
    Indian born in March 1992

    Resident in India

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

      IIF 15
  • Mr Mohsin Khan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Luxoora, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 16
  • Khan, Mohsin
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Leamington Road, Blackburn, BB2 6ER, England

      IIF 17
    • icon of address 134, Ashton Road West, Manchester, M350FB, England

      IIF 18
    • icon of address 134, Ashton Road West, Manchester, M350FB, United Kingdom

      IIF 19
  • Khan, Mohsin
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 20 IIF 21
    • icon of address 33 Mayfield Road, Moseley, Birmingham, West Midlands, B13 9HJ, England

      IIF 22
    • icon of address Suite 1-a, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 23
  • Khan, Mohsin
    British trader born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 24
  • Mr Mohsin Khan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Khan, Kakrali District Gujrat Tehsil Kharian, Gujrat, Punjab, 50980, Pakistan

      IIF 25
  • Khan, Mohsin
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Albert Street, Brierfield, Nelson, BB9 5JF, England

      IIF 26
  • Mohsin Khan
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M126AE, United Kingdom

      IIF 27
  • Mr Mohsin Khan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Belgrave Road, Stoke-on-trent, ST3 4NW, England

      IIF 28
  • Mohsin Khan
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Moh: Zafar Park Teh: Bat Khela Distt: Malakand, Bat Khela, 23020, Pakistan

      IIF 29
  • Mohsin Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-109, Hassan Villas, Hassan Villas, Faisalabad, 38000, Pakistan

      IIF 30
  • Mohsin Khan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 144, Street 14 Main Raod Defence Home, Sialkot, 51310, Pakistan

      IIF 31
  • Mr Mohsin Khan
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Kenton Lane, Newcastle Upon Tyne, NE3 3EA, United Kingdom

      IIF 32
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 33 IIF 34
  • Khan, Mohsin
    Pakistani consultant born in June 1981

    Resident in England

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

      IIF 35
  • Khan, Mohsin
    Pakistani engineer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Beechwood Road, Bradford, BD6 3AW, England

      IIF 36
  • Khan, Mohsin
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M126AE, United Kingdom

      IIF 37
  • Khan, Mohsin
    Pakistani business executive born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B3, 20-22 Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 38
    • icon of address 35, Wilson Road, Norwich, NR1 1YP, England

      IIF 39
  • Khan, Mohsin
    Pakistani security controller born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Water Lane, Ilford, IG3 9HT, England

      IIF 40
  • Khan, Mohsin
    Pakistani building contractor born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Moh: Zafar Park Teh: Bat Khela Distt: Malakand, Bat Khela, 23020, Pakistan

      IIF 41
  • Khan, Mohsin
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 42
  • Khan, Mohsin
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Khan, Kakrali District Gujrat Tehsil Kharian, Gujrat, Punjab, 50980, Pakistan

      IIF 43
  • Khan, Mohsin
    Indian chief executive officer born in March 1992

    Resident in India

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

      IIF 44
  • Khan, Mohsin
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, Belgrave Road, Stoke-on-trent, ST3 4NW, England

      IIF 45
  • Khan, Mohsin
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Luxoora, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 46
  • Khan, Mohsin
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-109, Hassan Villas, Hassan Villas, Faisalabad, 38000, Pakistan

      IIF 47
  • Khan, Mohsin
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 144, Street 14 Main Raod Defence Home, Sialkot, 51310, Pakistan

      IIF 48
  • Khan, Mohsin
    Pakistani business man born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL

      IIF 49
  • Khan, Mohsin
    Pakistani businessman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8c, Springfield Road, Moseley, Birmingham, B13 9NY, United Kingdom

      IIF 50
  • Khan, Mohsin
    Pakistani accountancy services born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 51
  • Khan, Mohsin
    Pakistani company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, Tyne And Wear, NE2 1DJ, England

      IIF 52
    • icon of address 229, Kenton Lane, Newcastle Upon Tyne, NE3 3EA, United Kingdom

      IIF 53
  • Khan, Mohsin
    Pakistani managing director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 54
  • Khan, Mohsin
    Pakistani taxi operator born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-25
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 140a Victoria Road, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bizspace Business Park Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 174 Belgrave Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    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
  • 6
    icon of address Unit B3 20-22 Fowler Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 134 Ashton Road West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Mayfield Road Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,156 GBP2019-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,496 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8c Springfield Road, Moseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address Luxoora, 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 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
  • 13
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address House 127 Prescot Road Fairfield, Liver Pool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33 Albert Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 94 Kennedy House Hainworth Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 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
  • 18
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    20,892 GBP2016-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 134 Ashton Road West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address 4385, 15441277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 134 Ashton Road, Ashton Road West Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 26 Moor Lane, Normanton On Soar, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 60, Flat 3 Belmont Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 66 Water Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Muncaidh House, Gateside, Beith, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 39 Ludgate Hill, 1-155, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit D4 Lower Manor Way Business Park, Manor Way Business Park, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ 2011-05-31
    IIF 23 - Director → ME
  • 2
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,157 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2023-03-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2023-03-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit B3 20-22 Fowler Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,652 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-05-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2025-05-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address 3 College Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,600 GBP2023-04-29
    Officer
    icon of calendar 2022-08-01 ~ 2022-12-08
    IIF 42 - Director → ME
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-12-08
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2018-05-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-05
    IIF 33 - 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.