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, Asad

    Related profiles found in government register
  • Khan, Asad
    British business born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Prestwood, Slough, SL2 5TX, England

      IIF 1
  • Khan, Asad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Central Avenue, Hayes, UB3 2BY, England

      IIF 2
    • icon of address 38, Sheldon Road, Sheffield, S7 1GW, England

      IIF 3
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, England

      IIF 4
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, United Kingdom

      IIF 5
  • Khan, Asad
    British manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Prestwood, Slough, SL2 5TX, England

      IIF 6
    • icon of address 19, Warwick Avenue, Slough, Berkshire, SL2 1DU

      IIF 7
    • icon of address 59-60, Thames Street, The Regus Group, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 8
  • Khan, Asad
    British business analyst born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 9
  • Khan, Asad
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, Edgware Road, London, W2 2DS, England

      IIF 10
  • Khan, Asad
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Santley Street, London, SW4 7QB, United Kingdom

      IIF 11
    • icon of address 206, Addington Road, South Norwood, Surrey, CR2 8LD, United Kingdom

      IIF 12
  • Khan, Asad
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 13
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 14
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, United Kingdom

      IIF 15
  • Khan, Asad
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 213 Wanstead Park Road, Ilford, IG1 3TW

      IIF 19
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 20 IIF 21
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 22
    • icon of address 105 Milfield Ave, Wathomstow, E17 5HN, United Kingdom

      IIF 23
  • Khan, Asad
    British commercial director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, SG1 4BE, England

      IIF 24 IIF 25
  • Khan, Asad
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, Hertfordshire, SG1 4BE, England

      IIF 26
  • Khan, Asad
    British student born in September 1992

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Asad
    British uclu sabbatical officer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, Hertfordshire, SG1 4BE, England

      IIF 29
  • Khan, Asad
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chipstead Valley Road, Coulsdon, Croydon, CR5 2RB, England

      IIF 30
  • Khan, Asad Iqbal
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Queens Park Road, Blackburn, BB1 1SE, England

      IIF 31
    • icon of address Chambers House, 4, Richmond Terrace, Blackburn, Lancashire, BB1 7AT, United Kingdom

      IIF 32
  • Mr Asad Khan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Central Avenue, Hayes, UB3 2BY, England

      IIF 33
    • icon of address 16, Prestwood, Slough, Berkshire, SL2 5TX, England

      IIF 34
    • icon of address 16, Prestwood, Slough, SL2 5TX, England

      IIF 35 IIF 36
    • icon of address 16, Prestwood, Slough, SL2 5TX, United Kingdom

      IIF 37
    • icon of address 19, Warwick Avenue, Slough, Berkshire, SL2 1DU

      IIF 38
    • icon of address 59-60, Thames Street, The Regus Group, Windsor, Berkshire, SL4 1TX, United Kingdom

      IIF 39
  • Khan, Asad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Warwick Avenue, Slough, SL2 1DU, United Kingdom

      IIF 40
  • Mr Asad Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 41
    • icon of address 182-184, Edgware Road, London, W2 2DS, England

      IIF 42
  • Mr Asad Khan
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilmington Gardens, Barking, IG11 9TR, England

      IIF 43
    • icon of address 213, Wanstead Park, Iiford, IG1 3TW, United Kingdom

      IIF 44
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 45 IIF 46
    • icon of address 213 Wanstead Park Road, Ilford, IG1 3TW

      IIF 47
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 48
    • icon of address 213, Wanstead Park Road, Ilford, IG1 3TW, United Kingdom

      IIF 49
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 50
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, United Kingdom

      IIF 51
    • icon of address 105 Milfield Ave, Wathomstow, E17 5HN, United Kingdom

      IIF 52
  • Mr Asad Khan
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitney Drive, Stevenage, Hertfordshire, SG1 4BE, England

      IIF 53
    • icon of address 11, Whitney Drive, Stevenage, SG1 4BE, England

      IIF 54 IIF 55 IIF 56
  • Mr Assad Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Addington Road, Selsdon, Croydon, Surrey, CR2 8LD, England

      IIF 57
  • Khan, Asad
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thurlestone Avenue, Ilford, IG3 9DU, United Kingdom

      IIF 58
    • icon of address 265, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 59
    • icon of address C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 60
  • Mr Asad Khan
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chipstead Valley Road, Coulsdon, Croydon, CR5 2RB, England

      IIF 61
  • Mr Asad Iqbal Khan
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Queens Park Road, Blackburn, BB1 1SE, England

      IIF 62
    • icon of address 90, Queens Park Road, Blackburn, BB1 1SE, England

      IIF 63
  • Khan, Asad
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Maple Crescent, Slough, SL2 5LW, England

      IIF 64
  • Khan, Asad
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Maple Crescent, Slough, SL2 5LW, England

      IIF 65
  • Asad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sheldon Road, Sheffield, S7 1GW, England

      IIF 66
  • Mr Asad Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Warwick Avenue, Slough, SL2 1DU, United Kingdom

      IIF 67
  • Mr Asad Khan
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Thurlestone Avenue, Ilford, IG3 9DU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 83 The Coverdales, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address 11 Whitney Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Thurlestone Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 90 Queens Park Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 213 Wanstead Park Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 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
  • 6
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,854 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Whitney Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 21 Maple Crescent, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 65 - Director → ME
  • 10
    icon of address 19 Warwick Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 19 Warwick Avenue, Slough, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Warwick Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Sheldon Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 16 Prestwood, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Chipstead Valley Road, Coulsdon, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 61 - Has significant influence or controlOE
  • 17
    icon of address 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    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
  • 18
    TRES LECHES LTD - 2024-12-13
    icon of address C/o. 18 Beehive Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Whitney Drive, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    icon of address 16 Prestwood, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 108 Queens Park Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 59-60 Thames Street, The Regus Group, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 46a Central Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 11 Whitney Drive, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 218 Addington Road, Selsdon, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 19 Warwick Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 206 Addington Road, South Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 9 - Director → ME
Ceased 9
  • 1
    icon of address 213 Wanstead Park Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2018-11-23
    IIF 17 - Director → ME
  • 2
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2025-07-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2025-07-18
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRES LECHES LTD - 2024-12-13
    icon of address C/o. 18 Beehive Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2025-03-27
    IIF 15 - Director → ME
  • 4
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-03
    IIF 22 - Director → ME
  • 5
    CH41WALA LTD - 2024-03-16
    LUMINAR SPORTS LTD - 2024-02-05
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,998 GBP2025-01-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-03-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 46 Eric Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ 2020-05-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-05-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 48 St. Leonards Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,896 GBP2017-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-08-17
    IIF 64 - Director → ME
  • 8
    icon of address 14 Castle Walk, Didcot, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    icon of address 25 Gordon Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 27 - Director → ME
    icon of calendar 2014-10-18 ~ 2016-07-31
    IIF 28 - Director → ME

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.