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

Mr Aamir Khan

    Related profiles found in government register
  • Mr Aamir Khan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Park Road, Bradford, West Yorkshire, BD8 9SG, England

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

      IIF 2
  • Mr Aamir Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400 Molesey Road, Walton-on-thames, Surrey, KT12 3PG, England

      IIF 3
  • Mr Aamir Kahn
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aamir Khan
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Verulam Close, Liverpool, L8 1YD, England

      IIF 15
  • Khan, Aamir
    British painter and decorator born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Park Road, Bradford, BD8 9SG, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Khan, Aamir
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400 Molesey Road, Walton-on-thames, Surrey, KT12 3PG, England

      IIF 18
  • Khan, Aamir
    British engineer born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Gloucester House, Manor Road, Luton, LU1 3HN, England

      IIF 19
  • Mr Aamir Khan
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Highbridge Road, Barking, IG11 7BW, United Kingdom

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Kahn, Aamir
    British commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 22
  • Mr Aamir Khan
    Pakistani born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 35, Copland Quadrant, Glasgow, G51 2RU, United Kingdom

      IIF 23
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
  • Mr Aamir Khan
    British born in July 1978

    Resident in United Kingdom

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

      IIF 25
  • Mr Aamir Khan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:1, Khan Bahadar Kundi., Tehsil : Serai Naurang., District Lakki Marwat., Kpk., 28350, Pakistan

      IIF 26
  • Mr Aamir Khan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 144, Easton Road, Bristol, England, BS5 0ET, United Kingdom

      IIF 27
    • icon of address 23, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 28
  • Mr Aamir Khan
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1515, 58 Peregrine Road, Hainault, Ilford, Uk, IG6 3SZ, United Kingdom

      IIF 29
  • Mr Aamir Kahn
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Downs, Altrincham, WA14 2PX, England

      IIF 30
    • icon of address Flat 221, Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX, United Kingdom

      IIF 31
    • icon of address Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 32 IIF 33
    • icon of address Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Khan, Aamir
    British company director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, Gbr, G24JB

      IIF 38
  • Khan, Aamir
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Rupert Street, Glasgow, G4 9AR, Scotland

      IIF 39
  • Mr Aamir Khan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 40
    • icon of address 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Khan, Aamir
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Verulam Close, Liverpool, L8 1YD, England

      IIF 42
  • Mr Aamir Khan
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Bramley Copse, Long Ashton, Bristol, BS41 9FG, England

      IIF 43
    • icon of address 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 42, Seven Oaks Close, Romford, RM3 7EE, United Kingdom

      IIF 46
  • Aamir Khan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gara Kool, Bhai Khan Tehsil And Distt. Mardan, Mardan, 23200, Pakistan

      IIF 47
  • Khan, Aamir
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11a, Highbridge Road, Freshwharf Estate, Barking, IG11 7BW, United Kingdom

      IIF 48
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Aamir Khan
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G512RJ, United Kingdom

      IIF 50
  • Khan, Aamir
    Pakistani marketing director born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 35, Copland Quadrant, Glasgow, G51 2RU, United Kingdom

      IIF 51
  • Khan, Aamir
    Pakistani operations manager born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 52
  • Kahn, Aamir
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Downs, Altrincham, WA14 2PX, England

      IIF 53
    • icon of address Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 54
    • icon of address Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Kahn, Aamir
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Aamir
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 72
  • Khan, Aamir
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:1, Khan Bahadar Kundi., Tehsil : Serai Naurang., District Lakki Marwat., Kpk., 28350, Pakistan

      IIF 73
  • Khan, Aamir
    Pakistani social worker born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 74
  • Khan, Aamir
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bramley Copse, Long Ashton, Bristol, BS41 9FG, England

      IIF 75
  • Khan, Aamir
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 144, Easton Road, Bristol, England, BS5 0ET, United Kingdom

      IIF 76
  • Khan, Aamir
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1515, 58 Peregrine Road, Hainault, Ilford, Uk, IG6 3SZ, United Kingdom

      IIF 77
  • Khan, Aamir
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gara Kool, Bhai Khan Tehsil And Distt. Mardan, Mardan, 23200, Pakistan

      IIF 78
  • Khan, Aamir
    Pakistani business born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 79
  • Khan, Aamir
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 80
  • Kahn, Aamir

    Registered addresses and corresponding companies
  • Khan, Aamir

    Registered addresses and corresponding companies
    • icon of address 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 91
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 92
    • icon of address Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 93
  • Khan, Aamir
    Pakistani company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Seven Oaks Close, Romford, RM3 7EE, United Kingdom

      IIF 94
  • Khan, Aamir
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 95
  • Khan, Aamir
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G51 2RJ, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 400 Molesey Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14350999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2023-11-06 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 0/1, 35 Copland Quadrant, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Al-huda Academy, Ouseburn Croft, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-25
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 42 Seven Oaks Close, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 01, 35 Copland Quadrant, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 11a Highbridge Road, Freshwharf Estate, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 13967449: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 33 Empire House Mount Stuart Square, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address G1 91 Gartloch Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 32 - Right to appoint or remove directors 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 - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 12 West Park Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 144 Easton Road, Bristol, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 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
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 22
    icon of address 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Amr, Horse Fair, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 48 West Georgee Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2020-11-03 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 70 - Director → ME
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-04-23 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 3 Gloucester House, Manor Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address 33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 95 - Director → ME
  • 31
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Verulam Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Unit 23 Peel House, 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 35
    icon of address 39 39 Chessmount Rise, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Al-huda Academy, Ouseburn Croft, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-25
    Officer
    icon of calendar 2024-07-04 ~ 2025-02-11
    IIF 74 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-07-03
    IIF 73 - Director → ME
  • 2
    icon of address 12 West Park Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-07-08
    IIF 17 - Director → ME
    icon of calendar 2023-01-25 ~ 2024-07-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-07-08
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address 12 Silvercroft Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,476 GBP2022-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2021-10-11
    IIF 58 - Director → ME
    icon of calendar 2020-11-05 ~ 2021-10-11
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-10-11
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,365 GBP2022-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2022-12-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-11-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-05 ~ 2020-01-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2020-01-09
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 79a Thornton Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-02-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.