logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahid Khan

    Related profiles found in government register
  • Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 1
  • Wahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 2
    • icon of address 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 3
  • Mr Shahid Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 4
  • Wahid Khan
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 5
  • Khan, Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 6
  • Khan, Shahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dunedin House, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 7
    • icon of address 37, Whitefriars Avenue, Harrow, HA35RQ, United Kingdom

      IIF 8
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 9
  • Khan, Wahid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Gillott Road, Birmingham, B16 0RS, United Kingdom

      IIF 10
    • icon of address 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 11
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Vicarage Lane, Ilford, IG1 4BA, United Kingdom

      IIF 12
  • Khan, Wahid
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 13
  • Mr Shahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wahid Khan
    British born in January 1981

    Resident in England

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

      IIF 27
  • Wahid Khan
    British born in February 1977

    Resident in England

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

      IIF 28
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 29
  • Mr Wahid Khan
    British born in February 1977

    Resident in England

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

      IIF 30
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 31
  • Mr Wahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 32
  • Khan, Shahid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Shahid
    British music producer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 44
    • icon of address 78 York Street, York Street, London, W1H 1DP, England

      IIF 45
    • icon of address 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 46
    • icon of address 71, Charlock Way, Watford, WD18 6JT, England

      IIF 47
  • Khan, Shahid
    British musician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 48
    • icon of address 71 Charlock Way, Watford, Watford, Hertfordshire, WD18 6JT

      IIF 49
  • Khan, Wahid
    British director born in January 1981

    Resident in England

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

      IIF 50
  • Mr Wahid Khan
    Pakistani born in February 1977

    Resident in England

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

      IIF 51
  • Khan, Wahid
    British director born in February 1977

    Resident in England

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

      IIF 52
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 53
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 54
  • Khan, Shahid
    Pakistani business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, High Road, Romford, RM6 6NX, England

      IIF 55
  • Khan, Shahid
    Pakistani director born in January 1981

    Resident in England

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

      IIF 56
  • Khan, Shahid
    Pakistani hr manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vicarage Lane, Ilford, IG1 4BA, England

      IIF 57
  • Khan, Wahid
    Pakistani director born in February 1977

    Resident in England

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

      IIF 58
  • Khan, Shahid

    Registered addresses and corresponding companies
    • icon of address Apple Trees, Oxford Road, Gerrards Cross, SL9 7AP, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address 370 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Shahid Khan, 96a High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 55 - Director → ME
  • 5
    ADMIRAL CARS RENTAL LIMITED - 2012-02-02
    icon of address 37 Whitefriars Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,659 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,969 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    icon of address 5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 24 Rosscourt Mansions 4 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,526 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    icon of address 78 York Street York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 146a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2017-03-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Apple Trees, Oxford Road, Gerrards Cross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,548 GBP2025-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-03-05 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 21 Brisbane Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 21
    icon of address 9 Dunedin House, Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address F Block, Ealing Studios Ealing Green, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 36 - Director → ME
  • 25
    NAUGHTY RECORDS LTD - 2014-07-24
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,899 GBP2024-07-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2012-07-26
    IIF 49 - Director → ME
  • 2
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,659 GBP2024-07-31
    Officer
    icon of calendar 2010-05-10 ~ 2025-06-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2025-06-05
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,969 GBP2024-07-31
    Officer
    icon of calendar 2010-04-21 ~ 2025-06-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-06-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    icon of address 78 York Street York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2025-06-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-06-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-12-14 ~ 2025-06-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2025-06-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    NAUGHTY RECORDS LTD - 2014-07-24
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,899 GBP2024-07-31
    Officer
    icon of calendar 2014-05-19 ~ 2025-06-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2025-06-05
    IIF 20 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.