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 Lindsay Kamal Khan

    Related profiles found in government register
  • Mr Lindsay Kamal Khan
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 1
    • C/o Gssl, Mill Lane Industrial Estate, Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 2
    • C/o Gssl, The Mill Lane Industrial Est, Glenfield, Leicester, LE3 8DX, England

      IIF 3 IIF 4
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 5 IIF 6
    • 6, Homer Street, London, W1H 4NT, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 9
  • Mr Lindsay Khan
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clamonta Buildings, Whitacre Road, Nuneaton, CV11 6BX, England

      IIF 10
  • Mr Lindsay Kamal Khan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brittania Cottage, Church Road, Ryton On Dunsmore, Coventry, CV8 3ET, England

      IIF 11
    • C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 12 IIF 13 IIF 14
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C/o Gss, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 18
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 19 IIF 20 IIF 21
    • C/o Gssl, The Mill Lane, The Mill Lane Industrial Estate, Leicester, LE3 8DX, England

      IIF 24
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 28
    • Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 38
    • Clamonta, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 39
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 40
    • C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 41
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 42
  • Mr Lindsay Kamal Khan
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Goscote Drive, Lutterworth, LE17 4ES

      IIF 43
  • Khan, Lindsay
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clamonta Buildings, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 44
  • Khan, Lindsay Kamal
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Homer Street, London, W1H 4NT, United Kingdom

      IIF 45
  • Mr Lindsay Khan
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chestnut Court, Warren Close, Bramhall, Stockport, SK7 2NP, England

      IIF 46
  • Khan, Lindsay Kamal
    British chartered accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 47 IIF 48
    • 12, Doveston Road, Sale, Cheshire, M33 6LE, United Kingdom

      IIF 49 IIF 50
    • Unit 7, Whitehall Industrial Park, Whitehall Road, Tipton, West Midlands, DY4 7JR

      IIF 51
  • Khan, Lindsay Kamal
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Doveston Road, Sale, Manchester, M33 6LE, United Kingdom

      IIF 52
    • 12 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 53
  • Khan, Lindsay Kamal
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 54
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 55
    • Clamonta Buildings, Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 56
    • Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England

      IIF 57
    • 12 Doveston Road, Sale, Cheshire, M33 6LE

      IIF 58 IIF 59 IIF 60
  • Khan, Lindsay
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, United Kingdom, M3 5EN

      IIF 63
  • Khan, Lindsay

    Registered addresses and corresponding companies
    • Oaktree Lane, Talke, Newcastle Under Lyme, Staffordshire, ST7 1RX

      IIF 64
child relation
Offspring entities and appointments
Active 39
  • 1
    AGHOCO 1653 LIMITED - 2018-02-28
    C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-10-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    QMI GROUP LIMITED - 2021-05-03
    AJWGK LIMITED - 2021-03-11
    C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-29
    Person with significant control
    2021-03-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HLD NUMBER 30 LIMITED - 2024-07-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2024-01-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Riverside House, Irwell Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,999,785 GBP2023-11-30
    Officer
    2024-08-12 ~ now
    IIF 63 - director → ME
  • 6
    BSTF LIMITED - 2014-06-26
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2018-05-30 ~ now
    IIF 42 - Has significant influence or controlOE
  • 7
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,094 GBP2023-03-30
    Person with significant control
    2019-04-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (23 parents, 17 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Mill Lane Industrial Estate, The Mill Lane, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,591 GBP2024-03-30
    Person with significant control
    2018-05-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    TIMEC GROUP LIMITED - 2018-02-26
    C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    AJWGSW SLAND LIMITED - 2021-03-16
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AGHOCO 2048 LIMITED - 2021-05-27
    C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,045 GBP2023-03-27
    Person with significant control
    2021-05-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2022-10-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2023-12-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,015,114 GBP2024-02-28
    Person with significant control
    2019-03-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HLD NUMBER 80 LIMITED - 2024-05-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-03-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    17 Goscote Drive, Lutterworth
    Corporate (2 parents)
    Equity (Company account)
    -173,672 GBP2023-06-30
    Officer
    2015-08-06 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (8 parents)
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HLD NUMBER 100 LIMITED - 2024-07-29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-08-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    AGHOCO 1682 LIMITED - 2018-05-04
    C/o Gssl Mill Lane Industrial Estate, Mill Lane, Leicester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2018-05-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Person with significant control
    2024-03-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    METALRAX STORAGE LIMITED - 2012-02-03
    WORKINGDREAM LIMITED - 2010-12-15
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 50 - director → ME
  • 27
    RACKLINE LIMITED - 2003-06-11
    ABLEDRIVE LIMITED - 1986-01-14
    Oaktree Lane, Talke, Newcastle-under-lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-06-16 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-03-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    IMCO (122003) LIMITED - 2003-06-11
    Oaktree Lane, Talke, Newcastle Under Lyme, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    579,408 GBP2023-12-31
    Officer
    2005-06-16 ~ now
    IIF 44 - director → ME
    2010-11-01 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    HLD SANDFIELD LIMITED - 2016-11-28
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -349,199 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    HLD RETAIL SOLUTIONS LIMITED - 2017-08-10
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2018-06-23 ~ now
    IIF 16 - Has significant influence or controlOE
  • 32
    HLD FINANCE COMPANY LIMITED - 2017-08-10
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2018-05-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    2024-03-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    AGHOCO 1819 LIMITED - 2019-08-06
    C/o Gssl The Mill Lane, Mill Lane Industrial Estate, Glenfield, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-04-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    HLD JV LIMITED - 2015-06-19
    Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-06-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    Company number 05959667
    Non-active corporate
    Officer
    2007-05-25 ~ now
    IIF 59 - director → ME
  • 39
    Company number 07427093
    Non-active corporate
    Officer
    2010-11-02 ~ now
    IIF 49 - director → ME
Ceased 19
  • 1
    HOME PRODUCTS GROUP LIMITED - 2014-02-06
    HLD CAPITAL LTD - 2012-12-24
    F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238,637 GBP2017-03-31
    Officer
    2012-02-23 ~ 2012-12-05
    IIF 52 - director → ME
  • 2
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,075 GBP2022-03-30 ~ 2023-03-29
    Person with significant control
    2020-01-23 ~ 2024-01-08
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BSTF LIMITED - 2014-06-26
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-04-06 ~ 2023-05-31
    IIF 54 - director → ME
  • 4
    HLD NUMBER 90 LIMITED - 2025-04-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2025-03-31 ~ 2025-04-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brittania Cottage Church Road, Ryton On Dunsmore, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 11 - Has significant influence or control OE
  • 6
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    AJWG GROUP LIMITED - 2019-07-25
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Officer
    2024-08-05 ~ 2024-08-05
    IIF 55 - director → ME
    Person with significant control
    2020-01-15 ~ 2021-06-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Person with significant control
    2018-06-04 ~ 2019-12-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-06-11 ~ 2025-04-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-05-22 ~ 2021-06-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    1999-05-01 ~ 2003-10-03
    IIF 47 - director → ME
  • 12
    FILELINE LIMITED - 2012-02-16
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-09-19 ~ 2012-03-06
    IIF 58 - director → ME
  • 13
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-05-21 ~ 2021-06-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    IMCO (122003) LIMITED - 2003-06-11
    Oaktree Lane, Talke, Newcastle Under Lyme, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    579,408 GBP2023-12-31
    Officer
    2004-12-20 ~ 2005-02-14
    IIF 61 - director → ME
  • 15
    FORWARDRAY LIMITED - 2010-11-30
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,575 GBP2015-12-31
    Officer
    2010-12-20 ~ 2016-02-26
    IIF 51 - director → ME
  • 16
    Company number 01741455
    Non-active corporate
    Officer
    2008-10-08 ~ 2009-02-26
    IIF 62 - director → ME
  • 17
    Company number 03560540
    Non-active corporate
    Officer
    1999-05-01 ~ 2000-12-08
    IIF 48 - director → ME
  • 18
    Company number 04492319
    Non-active corporate
    Officer
    2002-08-27 ~ 2003-10-03
    IIF 60 - director → ME
  • 19
    Company number SC058256
    Non-active corporate
    Officer
    2001-01-23 ~ 2003-10-03
    IIF 53 - director → ME
© 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.