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

Khan, Jamil

    Related profiles found in government register
  • Khan, Jamil
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 1
    • icon of address Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 2 IIF 3
  • Khan, Mohammed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Torrington Way, Morden, Surrey, SM4 5QA, England

      IIF 4
    • icon of address 67 Torrington Way, Morden, Surrey, SM4 5QA, United Kingdom

      IIF 5
  • Khan, Mohammed
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 6
  • Khan, Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 7
  • Kha, Mo
    British dir born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 8
  • Khan, Mohammed
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Addison Road, Coventry, West Midlands, CV6 2JN, England

      IIF 9
    • icon of address Eco Motor Parts House, Retford Road, Sheffield, S13 9WG, England

      IIF 10
  • Khan, Mohammed
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Monica Road, Birmingham, B10 9TG, United Kingdom

      IIF 11
    • icon of address 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 12
  • Khan, Jamil Mohammed
    British sales manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 13
  • Khan, Mohammed Jamil
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 14
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 15
    • icon of address 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 16
    • icon of address Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 17
  • Khan, Mohammed Jamil
    British business person born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 18
  • Khan, Mohammed Jamil
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 19
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Khan, Mohammed Jamil
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 23
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 24
    • icon of address 3 Palmerston Road, Sparkbrook, Birmingham, B11 1LH

      IIF 25 IIF 26
    • icon of address 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 27
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 28
    • icon of address Red Buildings, Sampson Road North, Birmingham, B11 1BG, United Kingdom

      IIF 29
  • Khan, Mohammed Jamil
    British manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, B11 1NP, United Kingdom

      IIF 30
  • Khan, Jamil
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Pendragon Road, Birmingham, West Midlands, B42 1RJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 85, Pendragon Road, Birmingham, Westmidlands, B42 1RJ, United Kingdom

      IIF 33
  • Mr Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 34
    • icon of address Leather Sofa World, Bromford Lane, Erdington, Birmingham, B24 8DP, United Kingdom

      IIF 35 IIF 36
  • Khan, Mohammed Halim
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 37
  • Khan, Mohammed Khalil
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Khan, Mohammed Khalil
    British computer programmer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Crescent Road, Reading, RG1 5SP, United Kingdom

      IIF 39
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Yardley Green Road, Bordesley Green, Birmingham, United Kingdom, B9 5QE, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 42
    • icon of address 78, Crescent Road, Reading, Berkshire, RG1 5SP, England

      IIF 43
  • Khan, Mohammed Khalil
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, Katherine Road, London, E7 8LT, England

      IIF 44
  • Khan, Mohammed Javed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 45
    • icon of address J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 46
    • icon of address Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 47
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 50
    • icon of address 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 51
    • icon of address 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 52
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 53
  • Khan, Mohammed Khalil
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 54
  • Mohammed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 55
  • Mr Mohammed Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 56
    • icon of address 67, Torrington Way, Morden, Surrey, SM4 5QA

      IIF 57
    • icon of address 67 Torrington Way, Morden, Surrey, SM4 5QA, United Kingdom

      IIF 58
    • icon of address 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 59
  • Mr Mohammed Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 60
    • icon of address 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 61 IIF 62
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 63
    • icon of address 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 64
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 65 IIF 66
    • icon of address 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 67
    • icon of address 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 68
    • icon of address 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 69
    • icon of address Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, B11 1NP, United Kingdom

      IIF 70
    • icon of address Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, B12 8JP, United Kingdom

      IIF 71
  • Mohammed Halim Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 72
  • Mr Mohammed Khan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Monica Road, Birmingham, B10 9TG

      IIF 73
    • icon of address 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 74
  • Khan, Jamil
    Pakistani parking attended born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 75
  • Khan, Mohammed
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 76
  • Khan, Sajid Mohammed Abbas
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, 27 Mulberry Crescent, West Drayton, Middlesex, UB7 9AG, United Kingdom

      IIF 77
  • Khan, Sajid Mohammed Abbas
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 78
  • Khan, Mohammed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 79
  • Khan, Mohammed
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 80
  • Khan, Mohammed
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 81
  • Mohammed Khalil Khan
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 82
  • Khan, Mohammed
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 83
  • Khan, Mohammed
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185/187 Pasture Lane, Bradford, BD7 2SQ, England

      IIF 84
  • Mr Jamil Khan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 85
    • icon of address 85, Pendragon Road, Birmingham, B42 1RJ, United Kingdom

      IIF 86 IIF 87
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in United Kingdom

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

      IIF 88
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 89
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 90
  • Khan, Mohammed
    British company director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 91
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 92
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 93
    • icon of address 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 94 IIF 95
    • icon of address 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 96
    • icon of address 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 97
    • icon of address J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 98
    • icon of address Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, B12 8JR, United Kingdom

      IIF 99
    • icon of address Warren House 44, Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 100
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 102
  • Khan, Mohammed Inayathulla
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Emmer Green, Luton, LU2 8UH, United Kingdom

      IIF 103
  • Khan, Mohammed Ishaq
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Grindle Road, Longford, Coventry, West Midlands, CV6 6BX, England

      IIF 104
    • icon of address 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 105
  • Khan, Mohammed Javed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 106
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 107
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 108
  • Mr Sajid Mohammed Abbas Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 109
    • icon of address 35, Cobb Close, Coventry, CV2 4GF, England

      IIF 110
  • Khan, Mohammed
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 111
  • Khan, Mohammed
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 112
  • Khan, Mohammed Nooman
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 113
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • icon of address 125, Brighton Road, Surbiton, KT6 5NJ, England

      IIF 115
    • icon of address Mohammed Khan, 18 Redfern, 58-68 Ewell Road, Surbiton, KT6 6JD, United Kingdom

      IIF 116
  • Khan, Mohammed Nooman
    British business men born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Brighton Road, Surbiton, Surrey, KT6 5NJ, United Kingdom

      IIF 117
  • Khan, Mohammed Nooman
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Brighton Road, Surbiton, KT6 5NJ, United Kingdom

      IIF 118
  • Khan, Mohammed Yasin
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 119
    • icon of address 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 120
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 121 IIF 122
  • Khan, Mohammed Yasin
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 123
  • Khan, Mohammed Yasin
    British company director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 124
  • Khan, Jamil

    Registered addresses and corresponding companies
    • icon of address 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 125
    • icon of address Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 126
  • Khan, Mohammed Javed

    Registered addresses and corresponding companies
    • icon of address Rejents House, Gooch Street, Birmingham, B5 7HY, England

      IIF 127
  • Khan, Mohammed Ishaq

    Registered addresses and corresponding companies
    • icon of address 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 128
  • Khan, Mohammed Noaman
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 129
  • Khan, Mohammed Noaman
    British barber born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 130
  • Khan, Mohammed Noaman
    British cleaner born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Lord Street West, The Ground Unit Three, Blackburn, BB2 1JX, England

      IIF 131
  • Khan, Mohammed Noaman
    British director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 132
  • Mr Mohammed Khan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 133
  • Mr Mohammed Khan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 134
  • Mr Mohammed Khan
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 135
  • Mr Mohammed Khan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 136
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 137
  • Khan, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 138
  • Mr Mohammed Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 139
  • Mr Mohammed Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 140
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 141
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 142
  • Mr Mohammed Inayathulla Khan
    Indian born in January 1971

    Resident in United Kingdom

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

      IIF 143
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 144
    • icon of address Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 145
  • Mr Mohammed Nooman Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 146
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 147
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 148
    • icon of address Mohammed Khan, 18 Redfern, Surbiton, KT6 6JD, United Kingdom

      IIF 149
  • Mr Mohammed Yasin Khan
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 150
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 151 IIF 152
  • Mr Mohammed Yasin Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 153
    • icon of address 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 154 IIF 155
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 156
  • Mr Mohammed Noaman Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 157
    • icon of address 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 158
    • icon of address 233, Wilbraham Road, Manchester, M14 7EW, England

      IIF 159
    • icon of address 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 160
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14592225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-14 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Hamel House, Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 128 - Secretary → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamowrth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Brixworth Industrial Estate, 7 Staveley Way, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,498 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Palmerston Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 233 Wilbraham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Wharfdale Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 14
    icon of address 185/187 Pasture Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    145,084 GBP2016-03-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 84 - Director → ME
  • 15
    icon of address 54 Prosser Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 129 Edward Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,610 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 127 - Secretary → ME
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 125 Brighton Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 Bromford Mills, Bromford Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,018 GBP2019-02-28
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 Palmerston Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 25
    icon of address Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-11-03 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 1 Walford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 179 Torridon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 118 - Director → ME
  • 28
    icon of address 141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 133 - Right to appoint or remove membersOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address 188/192 Gooch St, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 101 - Has significant influence or controlOE
  • 31
    icon of address J J's Flooring Services, 1428-1430, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 98 - Has significant influence or controlOE
  • 32
    icon of address 936 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-04-08 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 33
    icon of address 60 Montgomery Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 3 Walford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 22 Croydon Close, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 173a Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 75 - Director → ME
  • 37
    icon of address 4 Bardsey Crescent, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 14 Cotton's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Chorus Building Wharfdale Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 44
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 45
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 76 - Director → ME
  • 47
    icon of address 123 Somerford Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1428 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1428 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1428 Perhore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 74 Tixall Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 52
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 107 - Director → ME
  • 53
    icon of address 8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,294 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    ROUGEMONT BUILDING MAINTENANCE LTD - 2014-11-14
    icon of address 67 Torrington Way, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    80,476 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 67 Torrington Way, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,842 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address Sopna Tandoori Restaurant, Rhosbodrual, Caernarfon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,747 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 35 Cobb Close, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 61
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,907 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 58 Monica Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,035 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 26 Grindle Road Longford, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,921 GBP2016-03-31
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 104 - Director → ME
  • 65
    icon of address 103 Southchurch Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 66
    icon of address 934-936 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Has significant influence or controlOE
  • 68
    icon of address 57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,632 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-07-12 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Warren Construction, Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2017-10-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 70
    icon of address Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,536 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 78 Crescent Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 43 - Director → ME
  • 72
    icon of address 9 Quaker Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4385, 12384159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 74
    Company number 05027956
    Non-active corporate
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 26 - Director → ME
Ceased 16
  • 1
    icon of address 1 Palmerston Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-08-10
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-02-06
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4 The Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,913 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2025-04-30
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address None, Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,531 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-06-08
    IIF 153 - Ownership of shares – 75% or more OE
  • 4
    icon of address 64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-08
    IIF 40 - Director → ME
  • 5
    icon of address 47 Walker Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-02 ~ 2023-12-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ 2023-12-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 6
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    icon of address 357 Katherine Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,561 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-17
    IIF 44 - Director → ME
  • 7
    1ST EUROPEAN TRADING LIMITED - 2016-02-19
    STOCKPORT PVCU WINDOWSL LIMITED - 2015-06-10
    icon of address Eco Motor Parts House, Retford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    935,432 GBP2017-12-31
    Officer
    icon of calendar 2015-02-08 ~ 2018-02-28
    IIF 10 - Director → ME
  • 8
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,994,345 GBP2023-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    icon of address 47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-22 ~ 2023-02-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-22 ~ 2023-02-09
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 10
    icon of address 141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-01
    IIF 111 - LLP Designated Member → ME
  • 11
    icon of address 2/4 Lord Street West, The Ground Unit Three, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-03
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-01-03
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2023-08-25
    IIF 22 - Director → ME
  • 13
    icon of address 3a Brigton Road, Surbiton, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-10 ~ 2015-09-22
    IIF 117 - Director → ME
  • 14
    icon of address 1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ 2020-09-30
    IIF 108 - Director → ME
  • 15
    icon of address Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,536 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-02-01
    IIF 8 - Director → ME
  • 16
    Company number 05556998
    Non-active corporate
    Officer
    icon of calendar 2005-09-07 ~ 2006-05-31
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.