logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Tahseen Khan

    Related profiles found in government register
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, B1 3JR, England

      IIF 1
  • Mr Muhammad Tahseen Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 2
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 3 IIF 4
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 5
    • 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 6
    • 41, Player Street, Nottingham, NG7 5PP, England

      IIF 7
  • Mr Muhammad Zeeshan Khan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 8
  • Mr Muhammad Kamran Khan
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 9
  • Mr Muhammad Noman Kaka Khel
    Swedish born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Denton Way, Slough, SL3 7DJ, England

      IIF 10
  • Khan, Muhammad Tahseen
    Pakistan director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Farndon Road, Birmingham, B8 3HS, England

      IIF 11
  • Khan, Muhammad Tahseen
    Pakistani self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Factory Road, Birmingham, B18 5JU, England

      IIF 12
  • Khan, Muhammad Imran
    Swedish company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Ruislip Road, Greenford, UB6 9QH, England

      IIF 13
  • Khan, Muhammad Imran
    Swedish director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 14
  • Muhammad Zeeshan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 15
  • Mr Muhammad Zeeshan Khan
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 16
  • Khan, Muhammad Tahseen
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 17
    • 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, United Kingdom

      IIF 18
    • 41 Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 19
  • Khan, Muhammad Tahseen, Mr.
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 20
    • 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 21
  • Khan, Muhammad Tahseen, Mr.
    British businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 22
  • Khan, Muhammad Tahseen, Mr.
    British self employed born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 23
  • Khan, Muhammad Zeeshan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Agnes Court, 5 Floral Drive, London Colney, St. Albans, AL2 1HB, United Kingdom

      IIF 24
  • Mr Muhammad Imran Khan
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 25 IIF 26
    • Flat 6 B M W House, Petersfield Avenue, Slough, SL2 5RF, England

      IIF 27 IIF 28
  • Mr Muhammad Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 29 IIF 30
    • 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 31
  • Mr Muhammad Asim Arshad Khan
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 32
    • 10, Muir Street, Motherwell, ML1 1BN, Scotland

      IIF 33
    • 34, Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 34
    • 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 35
  • Mr Muhammad Zeeshan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14722763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Kaka Khel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Denton Way, Slough, SL3 7DJ, England

      IIF 37
  • Khan, Muhammad Kamran
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Blackwood Buildings 16-28, Blackwood Avenue, Rugby, CV22 7ER, England

      IIF 38
  • Khan, Muhammad Tahseen
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Ardeen Road, Doncaster, South Yorkshire, DN2 5ER, England

      IIF 39
  • Mr Muhammad Kakakhel
    Swedish born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 40
  • Khan, Muhammad Zeeshan
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 41
  • Mr Muhammad Asim Arshad Khan
    Pakistani born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 42
  • Mr Muhammad Noman Kakakhel
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 524, 17 Hanover Square, London, W1S 1BN, England

      IIF 43
  • Khan, Muhammad Asim Arshad
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Muir Street, Motherwell, ML1 1BN, Scotland

      IIF 44
    • 34, Brandon Parade South, Motherwell, ML1 1RB, Scotland

      IIF 45
  • Khan, Muhammad Asim Arshad
    British company director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Union Street, Glasgow, G1 3QX, Scotland

      IIF 46
    • 8, Killoch Lane, Paisley, PA3 1ED, Scotland

      IIF 47
  • Khan, Muhammad Asim Arshad
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 38b, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 48
  • Khan, Muhammad Imran
    Pakistani business born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 567, Coventry Road, Small Heath, Birmingham, B10 0LP, England

      IIF 49
  • Khan, Muhammad Imran
    Swedish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 50
    • 17 Hanover Square, Office 526, Hanover Square, London, W1S 1BN, England

      IIF 51
    • Flat 6 B M W House, Petersfield Avenue, Slough, SL2 5RF, England

      IIF 52 IIF 53
  • Khan, Muhammad Imran
    Swedish operations manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 776-778, Barking Road, London, E13 9PJ, England

      IIF 54
  • Mr Muhammad Noman Kaka Khel
    Swedish,pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 55
  • Zeeshan, Muhammad
    Pakistani businessman born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 56
  • Khan, Muhammad
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 190, London Road, Newbury, RG14 2EW, England

      IIF 57
  • Khan, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pound View, The Green, Whitchurch, RG28 7LU, England

      IIF 58 IIF 59
  • Khan, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Northbrook Street, Newbury, RG14 1DJ, England

      IIF 60
  • Khan, Muhammad Imran
    Pakistan business born in February 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 61b, Derby Road, Forest Gate, London, E7 8NH, England

      IIF 61
  • Kakakhel, Muhammad Noman
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, Office 524, London, W1S 1BN, England

      IIF 62
  • Khan, Muhammad Tahseen

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, LE5 0QA, England

      IIF 63
    • Brook Court 41, Player Street, Nottingham, NG7 5PP, England

      IIF 64
  • Kakakhel, Muhammad
    Swedish company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 65
  • Zeeshan, Muhammad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14722763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Kaka Khel, Muhammad Noman
    Swedish,pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bluepoint Court, 203 Station Road, Harrow, HA1 2TS, England

      IIF 67
child relation
Offspring entities and appointments 35
  • 1
    4SSG UK LIMITED
    11518380
    5 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-07-19 ~ 2024-07-02
    IIF 23 - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-09-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2020-07-19 ~ 2021-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    AFGHAN CARGO LTD
    12966545
    190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ANGOOR LIMITED
    14400956
    Flat 4 Bluepoint Court, 203 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    BRANDON OUTLET LIMITED
    SC763726
    34 Brandon Parade South, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 34 - Has significant influence or control OE
  • 5
    BUDGET EXCHANGE LTD
    13118188
    2 Pound View, The Green, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    CONNECT SMART LIMITED
    SC696616
    22 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2021-04-22 ~ 2025-01-09
    IIF 46 - Director → ME
    Person with significant control
    2021-04-22 ~ 2025-01-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    CONNECTING WORLD LTD
    SC807713 SC705996
    0/2 6 Leslie Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    DEFENZO LTD
    17102139
    Flat 6 B M W House, Petersfield Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    EASY PAISA UK LIMITED
    09517598
    41 Worthing Close, Grays, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 54 - Director → ME
  • 10
    EMPIRE GUARDING SERVICES LIMITED
    09007578 09304123
    19 Halstead Street, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ 2014-10-31
    IIF 12 - Director → ME
    2014-04-23 ~ 2014-10-31
    IIF 63 - Secretary → ME
  • 11
    EMPIRE TRADING SERVICES (UK) LTD
    09304123 09007578
    41 Player Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 22 - Director → ME
    2014-11-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    EMPIRE VIGILANT SECURITY LTD
    09337608
    101 Ardeen Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-12-02 ~ 2015-07-03
    IIF 11 - Director → ME
    2016-03-01 ~ 2016-06-06
    IIF 39 - Director → ME
  • 13
    FINCORE SYSTEMS LTD
    17098889
    Flat 6 B M W House, Petersfield Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2026-03-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    FONE STAR (SCOTLAND) LTD
    SC639933
    Unit 38b Regent Way, Hamilton, Scotland
    Active Corporate (4 parents)
    Officer
    2021-09-01 ~ 2022-04-04
    IIF 48 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-04-04
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    GLOBAL@CONNECT LTD
    08304504
    567 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 49 - Director → ME
  • 16
    K&J BROTHERS LTD
    15040832
    190 London Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MYMONY LTD
    13703132
    17 Hanover Square, Office 524, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-01-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    NISA ASSOCIATES LTD
    16529890
    Flat 1 Blackwood Buildings 16-28 Blackwood Avenue, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    PERI PERI HUT LIMITED
    12453849
    190 London Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 59 - Director → ME
    2020-02-10 ~ 2021-01-19
    IIF 41 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PREMIER FOREX LIMITED
    10687351
    17 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-16 ~ now
    IIF 51 - Director → ME
    2017-03-23 ~ 2021-09-01
    IIF 14 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    PREMIER TRAVEL & CARGO LIMITED
    11395754
    106 Ruislip Road, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2021-09-10
    IIF 13 - Director → ME
  • 22
    PROTECTIONS SECURITY LIMITED
    11002361
    Unit B First Floor Offices 501, High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2018-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RANZA LTD
    13043782
    27 Northbrook Street, Newbury, England
    Active Corporate (5 parents)
    Officer
    2022-08-01 ~ 2023-01-31
    IIF 60 - Director → ME
  • 24
    RIGHT PROFESSIONALS LTD
    14313756
    First Floor, 5 Sovereign Court, 8, Graham Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-08-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    RIGHT SECURITY SOLUTIONS LTD
    11118212
    1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Liquidation Corporate (1 parent)
    Officer
    2017-12-19 ~ now
    IIF 21 - Director → ME
  • 26
    SALEEM AKHTAR & CO UK LTD
    07418393
    61b Derby Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-25 ~ dissolved
    IIF 61 - Director → ME
  • 27
    SECURGO LTD
    14458169
    17 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    SMOKE VAPES LTD
    SC840994
    10 Muir Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 29
    SURE MONEY LTD
    14054813
    Cardinal Point, Park Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 30
    TANGI CONSULTANCY SERVICES LIMITED
    11493126
    33 Denton Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 31
    THOMSON INTERNATIONAL LTD
    - now 13606183
    22G MOTORS LTD
    - 2025-11-25 13606183
    D4SS LIMITED - 2024-02-28
    5 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    THOMSON MANAGEMENT LTD
    16874659
    5 Sovereign Court, 8 Graham Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    ZEDSOFT SOLUTIONS LTD
    14296927
    Unit 82a James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 34
    ZEGO LTD
    11626708
    2 Agnes Court 5 Floral Drive, London Colney, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 35
    ZR SOFT SOLUTIONS LTD
    14722763
    4385, 14722763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.