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, Bilal Zeeshan

    Related profiles found in government register
  • Khan, Bilal Zeeshan
    British business man born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Becket Way, Northampton, NN3 6EX

      IIF 1
  • Khan, Bilal Zeeshan
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Wellingborough, Northampton, NN1 4DN, United Kingdom

      IIF 2
  • Khan, Bilal
    British businessman born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 3
  • Khan, Bilal
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Becket Way, Northampton, Northamptonshire, NN3 6EX, United Kingdom

      IIF 4
  • Khan, Bilal
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Hollings Road Off Thornton Road, Bradford, BD8 8JZ, United Kingdom

      IIF 5
    • 36, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 6
  • Khan, Bilal
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dolphin Lane, Birmingham, B27 7DF, United Kingdom

      IIF 7
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 8
  • Khan, Bilal
    British driver born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Pedley Road, Dagenham, London, England, RM8 1XE, United Kingdom

      IIF 9
  • Khan, Billal
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 10
  • Mr Bilal Khan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Hollings Road Off Thornton Road, Bradford, BD8 8JZ, United Kingdom

      IIF 11
  • Bilal Khan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Becket Way, Northampton, NN3 6EX, United Kingdom

      IIF 12
  • Khan, Bilal
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 13
  • Khan, Bilal
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 14
    • 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 15
  • Khan, Bilal
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 16
  • Khan, Bilal
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Priestley Road, Sparkbrook, Birmingham, West Midlands, B11 1RW

      IIF 17
    • 16, Legrams Lane, Bradford, West Yorkshire, BD7 1ND, United Kingdom

      IIF 18
  • Khan, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Browning Avenue, London, W7 1AU, United Kingdom

      IIF 19
  • Khan, Bilal
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 20
    • 50, Warren Road, London, United Kingdom

      IIF 21
  • Khan, Bilal
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cvo Group Ltd, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 22
  • Khan, Bilal
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 70, 24-28 St Leonards Road, Windsor, SL4 3BB, United Kingdom

      IIF 23
  • Khan, Bilal
    British driver born in July 1990

    Resident in United Kingdom

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

      IIF 24
  • Mr Bilal Khan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dolphin Lane, Birmingham, B27 7DF, United Kingdom

      IIF 25
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 26
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 27
    • 06, Pedley Road, Dagenham, London, England, RM8 1XE, United Kingdom

      IIF 28
  • Mr Bilal Zeeshan Khan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Becket Way, Northampton, NN3 6EX

      IIF 29
  • Bilal Khan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 30
  • Bilal Zeeshan Khan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wellingborough Road, Northampton, NN1 4DN, United Kingdom

      IIF 31
  • Khan, Bilal
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, London Road, Slough, Berkshire, SL3 7RS, United Kingdom

      IIF 32
  • Khan, Bilal
    British engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 3 Avenue Road, Isleworth, Middlesex, TW7 4JL, United Kingdom

      IIF 33
  • Khan, Bilal
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 34
  • Khan, Bilal
    British entrepreneur born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Palmers Road, London, E2 0SY, England

      IIF 35
  • Khan, Bilal Zeeshan
    British business man born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Loyd Road, Northampton, NN1 5JB, United Kingdom

      IIF 36
  • Mr Bilal Khan
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 37
  • Mr Bilal Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 Broadgate, London, EC2M 2QS, England

      IIF 38
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 39
    • 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 40
  • Mr Bilal Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 41
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 42
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 43
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 44
  • Mr Bilal Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 45
  • Mr Bilal Khan
    British born in July 1990

    Resident in United Kingdom

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

      IIF 46
    • Cvo Group Ltd, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 47
    • 4, Richmond Crescent, Berkshire, Slough, SL1 1XD, England

      IIF 48
  • Bilal Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 49
  • Bilal Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 50
    • 50, Warren Road, London, NW2 7LH, United Kingdom

      IIF 51
  • Billal Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 52
  • Mr Bilal Khan
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 3 Avenue Road, Isleworth, Middlesex, TW7 4JL, United Kingdom

      IIF 53
    • 77, London Road, Slough, Berkshire, SL3 7RS, United Kingdom

      IIF 54
  • Mr Bilal Khan
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Palmers Road, London, E2 0SY, England

      IIF 55
  • Bilal Khan
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 56
  • Khan, Madiha Bilal
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 57
  • Khan, Madiha Bilal
    British shop assistant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Becket Way, Northampton, NN3 6EX

      IIF 58
  • Khan, Bilal
    Pakistani business man born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Francis Road, London, E10 6NW, United Kingdom

      IIF 59
  • Mrs Madiha Bilal Khan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Becket Way, Northampton, NN3 6EX

      IIF 60
    • Unit A, 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 61
  • Khan, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 62
  • Khan, Bilal
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 63
  • Khan, Bilal
    Pakistani taxi driver born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop 6, The Business Park, Sarson Lane, Andover, SP11 8DY, United Kingdom

      IIF 64
  • Mr Bilal Khan
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 65
  • Mr Bilal Khan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop 6, The Business Park, Sarson Lane, Andover, SP11 8DY, United Kingdom

      IIF 66
  • Khan, Bilal
    United Kingdom taxi driver born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop 1, Saxon Avenue, Feltham, TW13 5NA, United Kingdom

      IIF 67
  • Khan, Bilal
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 68
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 69
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 70
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 71
  • Khan, Bilal
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 72
  • Khan, Bilal
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 73
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 74
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 75
    • 18, Soho Square, London, W1D 3QL, England

      IIF 76
    • 2nd Floor, 1 Broadgate, London, EC2M 2QS, England

      IIF 77
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 78
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 79
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 80
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 81
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 82
  • Khan, Bilal
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 83
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 84
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 85
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 86
  • Khan, Bilal
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 327, Walworth Road, London, SE17 2TG, England

      IIF 87
  • Khan, Bilal
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 88
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 89
  • Khan, Bilal
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Warren Road, London, NW2 7LH, United Kingdom

      IIF 90
  • Khan, Bilal
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Warren Road, London, NW2 7LH, United Kingdom

      IIF 91
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 92
  • Khan, Bilal
    British administrator born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Westwood Road, Ilford, IG3 8SB, England

      IIF 93
  • Khan, Bilal
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Yeoman Road, Northolt, UB5 5TJ, England

      IIF 94
  • Mr Bilal Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 95
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 96
  • Mr Bilal Zeeshan Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Loyd Road, Northampton, NN1 5JB, England

      IIF 97
    • 36, Wellingborough Road, Northampton, NN1 4DN, England

      IIF 98
  • Khan, Bilal
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 99
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 100
  • Mr Bilal Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 101
  • Mr Bilal Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 102
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 103
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 104
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 105
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 106
  • Mr Bilal Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 327, Walworth Road, London, SE17 2TG, England

      IIF 107
  • Mr Bilal Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Westwood Road, Ilford, IG3 8SB, England

      IIF 108
  • Mr Bilal Khan
    United Kingdom born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop 1, Saxon Avenue, Feltham, TW135NA, United Kingdom

      IIF 109
  • Bilal Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 110
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 111
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 112
  • Bilal Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 113
  • Bilal Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 114
  • Bilal Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 115
  • Bilal Khan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Yeoman Road, Northolt, UB5 5TJ, England

      IIF 116
  • Mr Bilal Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 117
  • Bilal Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 118
  • Khan, Bilal
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 119
  • Khan, Bilal
    Pakistani business person born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 98 Ashlands Court, Coronation Street, East Tilbury, Essex, RM18 8SW

      IIF 120
  • Khan, Bilal
    Pakistani director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 121
  • Khan, Bilal
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 122
  • Khan, Bilal
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 123
  • Khan, Bilal
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 124
  • Khan, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 125
  • Khan, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 126
  • Khan, Bilal
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 127
  • Khan, Bilal
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 128
  • Khan, Bilal
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 129
  • Khan, Bilal
    Pakistani business person born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, 12 Garturk Street, Glasgow, G42 8JE, Scotland

      IIF 130
  • Khan, Bilal
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 131
  • Khan, Bilal
    Pakistani security controller born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 70, Westwood Road, Ilford, IG3 8RZ, England

      IIF 132
  • Mr Bilal Khan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 133
  • Mr Bilal Khan
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 98 Ashlands Court, Coronation Street, East Tilbury, Essex, RM18 8SW

      IIF 134
  • Mr Bilal Khan
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 135
  • Mr Bilal Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 136
  • Mr Bilal Khan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 137
  • Khan, Bilal
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 138
  • Khan, Bilal
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 139
  • Khan, Bilal
    Pakistani marketing consultant born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1, Talwara Mughlan Dakhana Khas, Sialkot, Punjab, 51310, Pakistan

      IIF 140
  • Khan, Bilal
    Pakistani business person born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 141
  • Mr Bilal Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 142
  • Mr Bilal Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 143
  • Mr Bilal Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 144
  • Mr Bilal Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 145
  • Mr Bilal Khan
    Pakistani born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, 12 Garturk Street, Glasgow, G42 8JE, Scotland

      IIF 146
  • Mr Bilal Khan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 70, Westwood Road, Ilford, IG3 8RZ, England

      IIF 147
  • Mr Billal Khan
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 148
  • Khan, Bilal
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 149
  • Khan, Bilal
    Pakistani student born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, South Crescent, Lyminge, CT18 6JL, United Kingdom

      IIF 150
  • Khan, Bilal
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jeewar, Telyano Kalli,po Khas,hatthian,tehsil Takht Bhai, Mardan, 23200, Pakistan

      IIF 151
  • Khan, Bilal
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 211, Stoney Stanton Road, Coventry, CV1 4FT, England

      IIF 152
  • Mr Bilal Khan
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 153
  • Mr Bilal Khan
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 154
  • Mr Bilal Khan
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1, Talwara Mughlan Dakhana Khas, Sialkot, Punjab, 51310, Pakistan

      IIF 155
  • Khan, Bilal
    Pakistani software engineer born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 156
  • Mr Bilal Khan
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 157
  • Mr Bilal Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, South Crescent, Lyminge, CT18 6JL, United Kingdom

      IIF 158
  • Mr Bilal Khan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 133, Street 3, Main Street, Khushal Town, Kohat Road, Peshawar, Peshawar, 25000, Pakistan

      IIF 159
  • Mr Bilal Khan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 160
  • Mr Bilal Khan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jeewar, Telyano Kalli,po Khas,hatthian,tehsil Takht Bhai, Mardan, 23200, Pakistan

      IIF 161
  • Mr Bilal Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 211, Stoney Stanton Road, Coventry, CV1 4FT, England

      IIF 162
  • Khan, Bilal
    Pakistani company officer born in July 2000

    Resident in Saudi Arabia

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

      IIF 163
  • Mr Bilal Khan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 164
  • Mr Bilal Khan
    Pakistani born in July 2000

    Resident in Saudi Arabia

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

      IIF 165
  • Khan, Bilal

    Registered addresses and corresponding companies
    • Workshop 6, The Business Park, Sarson Lane, Andover, SP11 8DY, United Kingdom

      IIF 166
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 167
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 168
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 169
    • 53, South Crescent, Lyminge, CT18 6JL, United Kingdom

      IIF 170
    • Suite 70, 24-28 St Leonards Road, Windsor, SL4 3BB, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 83
  • 1
    Flat 2 3 Avenue Road, Isleworth, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    1768 Coventry Road, Yardley, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-04 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    211 Stoney Stanton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 4
    8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2023-04-30
    Officer
    2021-04-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    06 Pedley Road, Dagenham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    CLA FABRICATION 14 LTD - 2024-07-15
    ZAFOLI SERVICES LTD - 2023-08-17
    4385, 12892437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    Castlemead, Lower Castle Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2023-10-31
    Officer
    2021-10-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    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
  • 8
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 154 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 9
    Flat 98 Ashlands Court, Coronation Street, East Tilbury, Essex
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 10
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 11
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 129 - Director → ME
  • 12
    53 South Crescent, Lyminge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 150 - Director → ME
    2024-03-16 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 158 - Right to appoint or remove directorsOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
  • 14
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 15
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 16
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Has significant influence or control as a member of a firmOE
  • 17
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 18
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 19
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 20
    Cvo Group Ltd Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 163 - Director → ME
    2024-04-11 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 22
    77 London Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    70 Westwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 24
    Unit 57 B23 The Winning Box 27-37 Station Road Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 25
    7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 26
    25 Dolphin Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 27
    15 Becket Way, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2024-04-30
    Officer
    2019-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 28
    Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 29
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 30
    50 Warren Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,500 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 32
    15 Becket Way, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 33
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,431 GBP2015-05-31
    Officer
    2013-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 34
    36 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 35
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 36
    34 Wellingborough Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    46 Browning Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 38
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 156 - Director → ME
    2023-09-21 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 39
    4385, 13774316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 40
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 62 - Director → ME
    2017-05-25 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 41
    82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 42
    82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,460 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 2 - Director → ME
  • 43
    Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 126 - Director → ME
  • 44
    Shop 1 Saxon Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 45
    64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 46
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 47
    17 Westwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-03-26 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 48
    Unit 10 Hollings Road Off Thornton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-02-13 ~ 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
  • 49
    Amadeus House 27b Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2023-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 50
    327 Walworth Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 51
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 52
    2nd Floor 1 Broadgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 53
    241 Francis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 59 - Director → ME
  • 54
    25 Oxford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 55
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 56
    6 Yeoman Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 57
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 58
    3/2 12 Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 59
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 60
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 61
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-05-14 ~ 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
  • 62
    5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,103 GBP2021-11-30
    Officer
    2020-11-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    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
  • 63
    50 Warren Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 21 - Director → ME
  • 64
    431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-28 ~ 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
  • 65
    4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 66
    Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 63 - Director → ME
  • 67
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 68
    Workshop 6, The Business Park, Sarson Lane, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 64 - Director → ME
    2019-02-13 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 69
    Flat 13g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 70
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 71
    Flat 2 38 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 72
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 73
    Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 74
    Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 75
    62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 76
    20 Waterloo Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,765 GBP2017-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 91 - Director → ME
  • 77
    84-88 Macdonald Street Macdonald Steet, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 78
    Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 79
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2019-12-31
    Officer
    2018-12-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 80
    129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 81
    6 Palmers Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-12-11 ~ 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
  • 82
    60 St. Martin's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 83
    Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    264 GBP2020-08-28
    Officer
    2018-02-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    15 Becket Way, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2024-04-30
    Officer
    2016-04-26 ~ 2019-01-28
    IIF 36 - Director → ME
    2019-01-28 ~ 2019-01-28
    IIF 58 - Director → ME
    Person with significant control
    2016-04-26 ~ 2019-01-28
    IIF 97 - Ownership of shares – 75% or more OE
    2019-01-28 ~ 2019-01-28
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    42 Lampton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-23 ~ 2021-09-10
    IIF 23 - Director → ME
    2019-10-23 ~ 2021-09-10
    IIF 171 - Secretary → ME
    Person with significant control
    2019-10-23 ~ 2021-07-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    73 Crowtree Lane, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,441 GBP2023-07-31
    Officer
    2010-07-07 ~ 2010-07-07
    IIF 18 - Director → ME
  • 4
    Unit 19, Beaumont Road, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Officer
    2007-07-23 ~ 2009-04-08
    IIF 17 - Director → ME
  • 5
    PERIZALO SOLUTIONS LTD - 2023-12-01
    Prince Street, Broad Quay, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,634 GBP2024-06-30
    Officer
    2021-06-29 ~ 2023-12-07
    IIF 75 - Director → ME
    Person with significant control
    2021-06-29 ~ 2023-12-07
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.