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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Javed Khan

    Related profiles found in government register
  • Mr Javed Khan
    Indian born in June 1990

    Resident in India

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Khan, Javed
    Indian business person born in June 1990

    Resident in India

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

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Khan, Javed
    Indian businessperson born in June 1990

    Resident in India

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

      IIF 7
  • Khan, Javed
    Indian company director born in June 1990

    Resident in India

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

      IIF 8
  • Mr Javed Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 9
  • Mr Javed 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 10
  • Mr Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 11
    • 2, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 12
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 13
  • Mr Javed Khan
    Pakistani born in March 1995

    Resident in England

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

      IIF 14
  • Mr Javed Khan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Javed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 37
  • Mr Javed Khan
    Pakistani born in April 1969

    Resident in England

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

      IIF 38
  • Mr Javed Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 39
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 40
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 41
  • Mr Javed Khan
    Pakistani born in January 1972

    Resident in England

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

      IIF 42
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 43
  • Mr Javed Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 44
  • Mr Javed Khan
    British born in December 1968

    Resident in England

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

      IIF 45
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 46
  • Mr Javed Khan
    Pakistani born in December 1968

    Resident in England

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

      IIF 47
  • Mr Javed Khan
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Alliance Close, Wembley, London, HA0 2NQ, United Kingdom

      IIF 48
  • Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 49
  • Javed Khan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, London, HA1 1PG, England

      IIF 50
  • Mr. Javed Jinnah Khan
    Indian born in November 1986

    Resident in England

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

      IIF 51
  • Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 52
  • Mr Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 53
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 54
  • Mr Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 55
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 56
  • Mr Javed Khan
    British born in March 1962

    Resident in United Kingdom

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

      IIF 57
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
  • Mr Javed Khan
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 65
  • Javed Khan
    British born in January 1990

    Resident in United Kingdom

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

      IIF 66
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 67
  • Mr Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 68
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 69
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in England

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

      IIF 70
  • Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 71
  • Khan, Javed
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 72
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 73
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 74
  • Khan, Javed
    Pakistani director born in January 1990

    Resident in England

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

      IIF 75
  • Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clinton Grove, Shirley, Solihull, B90 4RS, United Kingdom

      IIF 76
  • Khan, Javed
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 77
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 78
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 79
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 80
    • 6, Church Garden, Garden Road, Smethwick, B67 6EY, England

      IIF 81
  • Khan, Javed
    British salesman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Thorndike, Slough, Berkshire, SL2 1SR, England

      IIF 82
  • Khan, Javed
    Pakistani director born in March 1995

    Resident in England

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

      IIF 83
  • Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 84
  • Khan, Javed
    British life coach born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, High Street, Scunthorpe, North Lincolnshire, DN156LN, England

      IIF 85
  • Khan, Javed
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Javed
    Pakistani director born in January 1968

    Resident in England

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

      IIF 109
  • Khan, Javed
    British director born in December 1968

    Resident in England

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

      IIF 110
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

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

      IIF 112
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 113
    • Rourke House, Kingsbury Crescent, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 114
  • Khan, Javed
    Pakistani director born in December 1968

    Resident in England

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

      IIF 115
  • Khan, Javed
    Pakistani director born in April 1969

    Resident in England

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

      IIF 116
  • Khan, Javed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 117
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 118
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 119
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 120
  • Khan, Javed
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Javed
    Pakistani director born in January 1986

    Resident in England

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

      IIF 123
  • Khan, Javed Jinnah, Mr.
    Indian company director born in November 1986

    Resident in England

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

      IIF 124
  • Khan, Javed
    British

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 125
  • Khan, Javed
    Indian manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Alliance Close, Wembley, London, HA0 2NQ, United Kingdom

      IIF 126
  • Khan, Javed

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, Middlesex, HA1 1PG, United Kingdom

      IIF 127
    • 12, Nicholas Lane, London, EC4N 7BN, England

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

      IIF 129
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
    • Merriams Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TJ, England

      IIF 131
  • Mr Javed Ashraf Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 132
    • 91 London Road, Stoke On Trent, Staffordshire, ST4 7QE, United Kingdom

      IIF 133
  • Mr Javed Iqbal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Market Street, Bolton, BL4 8HQ, United Kingdom

      IIF 134
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

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

      IIF 136
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 137
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 138
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 139
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 140
  • Khan, Javed
    British community worker born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 141
  • Khan, Javed
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Frodingham Road, Scunthorpe, DN15 7NH, England

      IIF 142
  • Khan, Javed
    British general manager born in March 1962

    Resident in United Kingdom

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

      IIF 143
  • Khan, Javed
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Javed
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, England

      IIF 150
  • Khan, Javed
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 151
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 152
    • 91, London Road, Stoke, Staffordshire, ST4 7QE, England

      IIF 153
  • Khan, Javed
    British taxi cab operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 154 IIF 155
  • Khan, Javed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Javed
    British director born in January 1990

    Resident in United Kingdom

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

      IIF 157
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 158
  • Khan, Javed Ashraf
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 159
  • Khan, Javed
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 160
  • Khan, Javed Iqbal
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Market Street, Farnworth, Bolton, BL4 8HQ, United Kingdom

      IIF 161
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 162
  • Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 163
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 164
  • Khan, Javed Aslam
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pinner Park Avenue, Harrow, Middlesex, HA2 6JY, England

      IIF 165 IIF 166
    • Merriams Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TJ, England

      IIF 167
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in England

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

      IIF 168
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 169
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 170
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 171
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 172
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 173
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 174
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 175
  • Ullah Khan, Javeed
    Pakistani director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 176
child relation
Offspring entities and appointments
Active 68
  • 1
    AYS TRAVEL LTD - 2019-07-10
    50 Alliance Close, Wembley, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2020-03-31
    Officer
    2019-05-16 ~ now
    IIF 126 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    91 London Road, Stoke, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    49,857 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 3
    72 Railway Arches, Dunbridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 82 - director → ME
  • 4
    167 Frodingham Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    85b Headstone Road, Harrow, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,172 GBP2021-08-30
    Officer
    2020-08-11 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    167 High Street, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 85 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    91 London Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 155 - director → ME
  • 9
    91 London Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 154 - director → ME
    2008-06-30 ~ dissolved
    IIF 125 - secretary → ME
  • 10
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    4 Penman Way, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 12
    8 Duncannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -121 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-10-07 ~ 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
  • 13
    4385, 12938254 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 7 - director → ME
    2022-02-17 ~ dissolved
    IIF 129 - secretary → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    110 Butterfield Great Marlings, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2021-04-21 ~ 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
  • 17
    Flat 3 439 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 18
    92 Finchroad, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    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
  • 19
    5 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    4385, 11232531: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 21
    28 Hamilton Drive, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 22
    38 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 23
    2 Wellington Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-01-16 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-01-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 27
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 28
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 29
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 30
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 31
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 32
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 33
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 34
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    85b Headstone Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-04-27 ~ 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
  • 36
    85b Headstone Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 37
    Flat 4 34 Elmhurst Road, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2021-09-21 ~ 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
  • 38
    Prince Street, Broad Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 39
    4385, 12935135 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    263 GBP2023-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-10-07 ~ 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
  • 40
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 41
    CLA FABRICATION 40 LTD - 2024-07-08
    ANTEPALI SOLUTIONS LTD - 2023-09-26
    4385, 13609570 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 42
    2 Tallis Street, London, United Kingdom
    Corporate (1 parent)
    Current Assets (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 43
    167 Frodingham Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 142 - director → ME
  • 44
    22 Long Acre, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Has significant influence or control as a member of a firmOE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,586 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 162 - director → ME
    2022-12-13 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 46
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 47
    35 Higher Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    528 GBP2023-04-30
    Officer
    2019-04-17 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    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
  • 48
    36 Victoria Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 49
    Regal House, London Road, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2021-02-28
    Officer
    2018-01-23 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 50
    Flat 6 179 Church Hill Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    124 GBP2020-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 54
    4385, 11916750 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,157 GBP2021-03-31
    Officer
    2019-03-30 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 55
    UK PROPERTY CROWD LIMITED - 2017-04-19
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -17,732 GBP2019-08-31 ~ 2020-08-29
    Officer
    2016-08-31 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 56
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 57
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2018-10-09 ~ 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
  • 58
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 59
    85b Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 60
    TEXO 01 LTD - 2021-01-26
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2019-06-03 ~ 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
  • 61
    Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 176 - director → ME
  • 62
    Amadeus House 27b Floral Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 63
    82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 64
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 65
    4385, 13600514 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    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
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-01 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 67
    1 Charles Street, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 68
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    CITY BUSES & COACHES LTD - 2013-12-06
    91 London Road, Stoke-on-trent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,283 GBP2023-08-31
    Officer
    2023-12-12 ~ 2023-12-12
    IIF 159 - director → ME
    2013-12-03 ~ 2023-12-12
    IIF 150 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-12-12
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 2
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-30 ~ 2020-09-22
    IIF 94 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-11-08
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-27 ~ 2020-09-22
    IIF 92 - director → ME
    Person with significant control
    2019-12-27 ~ 2020-11-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-17 ~ 2020-09-22
    IIF 146 - director → ME
    Person with significant control
    2018-07-17 ~ 2020-10-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    PREMIER HEALTHCARE RESOURCING LIMITED - 2018-05-12
    Merriams Farm Caring Lane, Leeds, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,751 GBP2024-01-31
    Officer
    2011-06-30 ~ 2016-04-21
    IIF 167 - director → ME
    2013-09-27 ~ 2017-01-30
    IIF 131 - secretary → ME
  • 6
    85b Headstone Road, Harrow, England
    Dissolved corporate
    Equity (Company account)
    -28,513 GBP2022-06-27
    Officer
    2016-06-10 ~ 2023-09-10
    IIF 88 - director → ME
    Person with significant control
    2016-06-10 ~ 2023-09-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    KNIGHTSBRIDGE SPV 001 LIMITED - 2021-07-30
    113 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,776 GBP2023-12-31
    Officer
    2020-12-17 ~ 2021-10-16
    IIF 91 - director → ME
    Person with significant control
    2020-12-17 ~ 2021-10-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    KNIGHTSBRIDGE SPV 002 LIMITED - 2021-07-29
    12 Attlee Avenue, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-08 ~ 2022-05-13
    IIF 96 - director → ME
    Person with significant control
    2021-02-08 ~ 2022-05-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved corporate
    Officer
    2019-04-03 ~ 2020-09-21
    IIF 170 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 10
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2024-01-31
    Officer
    2018-01-23 ~ 2020-10-28
    IIF 98 - director → ME
    Person with significant control
    2018-01-23 ~ 2020-10-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,147 GBP2024-04-30
    Officer
    2018-04-23 ~ 2020-10-28
    IIF 145 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-10-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,103 GBP2023-10-31
    Officer
    2018-10-22 ~ 2020-10-26
    IIF 107 - director → ME
    Person with significant control
    2018-10-22 ~ 2020-10-26
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,665 GBP2024-01-31
    Officer
    2019-01-28 ~ 2020-09-24
    IIF 105 - director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-29 ~ 2020-09-24
    IIF 104 - director → ME
    Person with significant control
    2019-01-29 ~ 2020-09-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ 2020-09-22
    IIF 97 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-09-24
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ 2020-09-22
    IIF 93 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-09-24
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    85b Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2022-08-01
    IIF 127 - secretary → ME
  • 18
    SKILLS ALLIANCE (TECHNOLOGY) LIMITED - 2008-03-13
    125 London Wall, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,973,896 GBP2023-12-31
    Officer
    2013-08-05 ~ 2016-04-21
    IIF 166 - director → ME
    2013-03-20 ~ 2016-04-21
    IIF 128 - secretary → ME
  • 19
    CORCORAN LOCK LIMITED - 2014-11-26
    R R RECRUITMENT LIMITED - 2011-01-05
    Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,099 GBP2020-12-31
    Officer
    2014-06-06 ~ 2016-04-21
    IIF 165 - director → ME
  • 20
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 101 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 103 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-09-22
    IIF 102 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 15 - Ownership of shares – 75% or more 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.