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 Mohammed Hamza Rahi Khan

    Related profiles found in government register
  • Mr Mohammed Hamza Rahi Khan
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-155, Lozells Road, Birmingham, B19 2TP, England

      IIF 1
  • Khan, Mohammed Hamza Rahi
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153-155, Lozells Road, Birmingham, B19 2TP, England

      IIF 2
  • Mr Mohammed Khan
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Commercial Street, London, E1 6BD, England

      IIF 3
  • Mr Hamza Bin Tariq Khan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamza Younis Khan
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 10
  • Mr Hamza Khan
    British born in October 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 11
  • Mr Hamza Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 12
  • Mr Hamza Khan
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Harry Cole Court, Thurlow Street, London, SE17 2FY, England

      IIF 13
  • Mr Hamza Khan
    Indian born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hillside Road, Earley, Reading, RG6 7LP, England

      IIF 14
  • Khan, Hamza Bin Tariq
    British computer consultant born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. Margarets Avenue, Luton, LU3 1PQ, England

      IIF 15
  • Khan, Hamza Bin Tariq
    British it consultant born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. Margarets Avenue, Luton, LU3 1PQ, England

      IIF 16 IIF 17
  • Khan, Hamza Bin Tariq
    British teacher born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. Margarets Avenue, Luton, LU3 1PQ, England

      IIF 18 IIF 19
  • Khan, Hamza Younis
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Whitmore Road, Birmingham, B10 0NP, England

      IIF 20
  • Khan, Mohammed
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Commercial Street, London, E1 6BD, England

      IIF 21
  • Mr Hamza Khan
    Italian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 22
  • Mr Hamza Khan
    English born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Sticker Lane, Bradford, BD4 8QA, England

      IIF 23
  • Mr Hamza Khan
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bentley Grove, Hull, HU6 8NP, England

      IIF 24
  • Afridi, Hamza
    British operations manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 25
  • Khan, Hamza
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 26
  • Khan, Hamza
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Harry Cole Court, Thurlow Street, London, SE17 2FY, England

      IIF 27
  • Khan, Hamza
    British designer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamza Khan, Thurlow Street, 3 Harry Cole Court, London, London, SE17 2FY, United Kingdom

      IIF 28
  • Mr Hamza Khan
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Denys Road, Southampton, SO17 2GH, England

      IIF 29
    • icon of address 5, Richmond Gardens, Southampton, SO17 1RY, United Kingdom

      IIF 30
  • Mr Hamza Khan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Dean Court, Rochdale, OL11 1TX, England

      IIF 31
  • Mr Hamza Khan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lincoln Street, Oldham, OL9 7RN, England

      IIF 32
  • Mr. Hamza Khan
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 675, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Khan, Hamza
    Indian born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hillside Road, Earley, Reading, RG6 7LP, England

      IIF 34
  • Hamza Khan
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 35
  • Khan, Hamza
    Italian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 36
  • Mr Hamza Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 487, House 487 Near Girls Collage, Federal B Area Block 16, Karachi, 71500, Pakistan

      IIF 37
  • Mr Hamza Khan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15354102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Hamza Khan
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14314179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Hamza Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Lingfield Drive, Worth, Crawley, RH10 7XQ, England

      IIF 40
  • Mr Hamza Khan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 41
  • Khan, Hamza
    Pakistani company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bentley Grove, Hull, HU6 8NP, England

      IIF 42
  • Mr Hamza Bilal Khan
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Exeter Road, Davyhulme, Manchester, M41 0RE, United Kingdom

      IIF 43
    • icon of address 52, Exeter Road, Urmston, Manchester, M41 0RE, England

      IIF 44 IIF 45
  • Mr Hanza Khan
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sticker Lane, Bradford, BD4 8QA, United Kingdom

      IIF 46
  • Hamza Khan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 350, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 47
  • Khan, Hamza
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Denys Road, Southampton, SO17 2GH, England

      IIF 48
  • Khan, Hamza
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lincoln Street, Oldham, OL9 7RN, England

      IIF 49
  • Khan, Hamza
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14314179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Khan, Hamza
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Hamza, Mr.
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 675, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Mr Hamza Khan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Hamza Khan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 87, Danebury Avenue, London, SW15 4DQ, England

      IIF 54
  • Mr Hamza Khan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 55
  • Hamza Khan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 56
  • Khan, Hamza
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 57
  • Mr Hamza Afridi
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 58
  • Mr Hamza Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45x, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 59
    • icon of address Suite 2217 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 60
  • Mr Hamza Khan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 61
  • Mr Hamza Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6426, 182-184 High Street North East Ham London E6 2ja, North East Ham, E6 2JA, United Kingdom

      IIF 62
  • Mr Hamza Khan
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hamza Khan, S2-262, Saudabad, Malir, Karachi, Saudabad, Malir, Karachi, 75080, Pakistan

      IIF 63
  • Ahzam Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4622, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Hamza Khan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No L-490, Area 1, Korangi No 5,karachi, House No 807,area Iqbal Nagar, Mirpurkhas, Karachi, 75900, Pakistan

      IIF 65
  • Khan, Hamza Bilal
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Exeter Road, Urmston, Manchester, M41 0RE, England

      IIF 66
  • Hamza Khan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 67
  • Hamza Khan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3125, London, N1 7AA, United Kingdom

      IIF 68
  • Khan, Hamza
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Khan, Hamza
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No L-490, Area 1, Korangi No 5,karachi, House No 807,area Iqbal Nagar, Mirpurkhas, Karachi, 75900, Pakistan

      IIF 70
  • Khan, Hamza
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 87, Danebury Avenue, London, SW15 4DQ, England

      IIF 71
  • Khan, Hamza
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 72
  • Khan, Hamza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3125, London, N1 7AA, United Kingdom

      IIF 73
  • Khan, Hamza
    Pakistani ceo born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mateen Avenue, Plot #9, College Road, Butt Chowk, Johar Town, Lahore, 54000, Pakistan

      IIF 74
  • Khan, Hamza
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Capel Crescent, Newport, NP20 2QF, Wales

      IIF 75
  • Khan, Hamza
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45x, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 76
  • Khan, Hamza
    Pakistani driector born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2217 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 77
  • Khan, Hamza
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 78
  • Khan, Hamza
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6426, 182-184 High Street North East Ham London E6 2ja, North East Ham, E6 2JA, United Kingdom

      IIF 79
  • Khan, Hamza
    Pakistani digital marketer born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hamza Khan, S2-262, Saudabad, Malir, Karachi, Saudabad, Malir, Karachi, 75080, Pakistan

      IIF 80
  • Khan, Hamza
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 81
  • Khan, Hamza
    Pakistani advertising consultant born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 487, House 487 Near Girls Collage, Federal B Area Block 16, Karachi, 71500, Pakistan

      IIF 82
  • Khan, Hamza
    Pakistani student born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15354102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Khan, Hamza
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 350, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 84
  • Khan, Hamza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 85
  • Khan, Hamza
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Lingfield Drive, Worth, Crawley, RH10 7XQ, England

      IIF 86
  • Khan, Hamza
    Pakistani self-employed born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 87
  • Khan, Hamza
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33a, I8/3, Islamabad, 44790, Pakistan

      IIF 88
  • Mr Hamza Khan
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 367c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 89
  • Mr Hamza Khan
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 90
  • Khan, Hanza
    British self employed born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sticker Lane, Bradford, BD4 8QA, United Kingdom

      IIF 91
  • Khan, Hanza
    British taxi operator born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Sticker Lane, Bradford, BD4 8QA, England

      IIF 92
  • Mr Hamza Khan
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 93
  • Khan, Ahzam
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Khan, Ahzam
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4622, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Khan, Hamza
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Gardens, Southampton, SO17 1RY, United Kingdom

      IIF 96
  • Khan, Hamza
    Pakistani businessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 97
  • Khan, Hamza
    Pakistani businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 367c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 98
  • Khan, Hamza
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 99
  • Khan, Ahzam
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 100
  • Khan, Hamza

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
    • icon of address 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 102
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 14363685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hamza Khan Thurlow Street, 3 Harry Cole Court, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 38 Bentley Grove, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 49 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 153-155 Lozells Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 69 - Director → ME
    icon of calendar 2025-04-11 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address 5 Richmond Gardens, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 32a 113 Birmingham Road, Bromgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 88 - Director → ME
  • 13
    icon of address 24 St. Denys Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-04-30
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 14424861 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Pmb 3163, 275 New N Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 87 Danebury Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    icon of address 209 Portland Street North, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2023-05-09 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 50d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Lingfield Drive, Worth, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 350 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13185797: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 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
  • 25
    icon of address 88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Flat 24 15 Occupation Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,004 GBP2025-07-31
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit N/2/45x Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 28
    icon of address 275 New N Rd Pmb 3125, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 22 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,267 GBP2024-08-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 21 Draycot Nettleton Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 31
    icon of address 88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    icon of address 88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 52 Exeter Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 34
    icon of address 52 Exeter Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 14702997 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 412 Barton Road, Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 160 Kemp House City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 Hillside Road, Earley, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 2 Weatheroak Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,860 GBP2023-10-31
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 1 Capel Crescent, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 75 - Director → ME
  • 42
    icon of address Sangeetpk Ltd Armadillo, Mumb#92338, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 74 - Director → ME
  • 43
    icon of address 4385, 14314179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 44
    icon of address 4385, 12853801: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 45
    icon of address 19 Lincoln Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    528 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Flat 367c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 61 Sticker Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 49
    icon of address 61 Sticker Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 15354102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 23 Nansen Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 22 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,267 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2024-04-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ 2023-12-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-06 ~ 2023-12-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Ventnor Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,320 GBP2025-02-28
    Officer
    icon of calendar 2019-10-04 ~ 2021-06-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2022-10-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-05
    IIF 100 - 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.