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, Shahid Ahmed

    Related profiles found in government register
  • Khan, Shahid Ahmed
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Abbotsbury Road, Morden, Surrey, SM45LJ, England

      IIF 1
    • 91, Canterbury Road, Morden, Surrey, SM4 6QW, Uk

      IIF 2
    • 91, Canterbury Road, Morden, Surrey, SM46QW, United Kingdom

      IIF 3
  • Khan, Shahid Ahmed
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Johnson Drive, Coulsdon, CR5 3JR, England

      IIF 4
    • 18, Johnson Drive, Coulsdon, CR5 3JR, United Kingdom

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 17, Abbotsbury Road, Morden, Surrey, SM4 5LJ, England

      IIF 7 IIF 8
    • 197, Autumn Drive, Sutton, SM2 5FA, England

      IIF 9
    • 197, Autumn Drive, Sutton, Surrey, SM2 5FA, England

      IIF 10 IIF 11
  • Khan, Shahid
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Parkleigh Court, Morden Road, London, SW19 3BX, United Kingdom

      IIF 12
  • Khan, Shahid
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 13
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 14
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 15
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 16
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 17
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 18
  • Khan, Shahid
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 19
    • 37, Whitefriars Avenue, Harrow, HA35RQ, United Kingdom

      IIF 20
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 21 IIF 22
  • Khan, Shahid
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 23
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Khan, Shahid
    British manager in education born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520-524, Stratford Road, Sparkhill, Birmingham, B11 4AJ, United Kingdom

      IIF 25
  • Khan, Shahid
    British systems co-ordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Whitmore Roaddrive, Small Heath, Birmingham, B10 0NR, United Kingdom

      IIF 26
  • Khan, Shahid
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Khan, Shahid
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shahid
    British claims management born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Great Western Street, Manchester, England, M14 4DS, United Kingdom

      IIF 29
  • Khan, Shahid
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walmersley Trade Centre, Buckley Street, Bury, Lancashire, BL9 5AF

      IIF 30
  • Khan, Shahid
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Bank Road, Bury, BL9 0TG, United Kingdom

      IIF 31
    • 7, South Bank Road, Bury, Lancashire, BL9 0TG, United Kingdom

      IIF 32
    • Walmersley Trade Centre, Buckley Street, Bury, Lancashire, BL9 5AF

      IIF 33
    • Building 10, Palm Street, Manchester, M13 0GH, United Kingdom

      IIF 34
    • 74, Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 35
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 36
    • Spark Studio, 208 Great Clowes Street, Salford, M7 2ZS, United Kingdom

      IIF 37
  • Khan, Shahid
    British company director born in January 1992

    Resident in United Kingdom

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

      IIF 38
  • Khan, Shahid
    British sales person born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 39
  • Khan, Shahid
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 40
    • Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 41
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 42
  • Khan, Shahid Umanie
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 524, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 43
  • Khan, Shahid Umanie
    British school principal born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood School, 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 44
  • Khan, Wahid
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 45
  • Khan, Wahid
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 46
  • Mr Shahid Ahmed Khan
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shahid Ahmed
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 51 IIF 52 IIF 53
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 54
    • 265 Canterbury Road, Canterbury Road, Morden, SM4 6QB, England

      IIF 55
    • 265, Canterbury Road, Morden, SM4 6QB, England

      IIF 56
  • Khan, Wahid
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 57
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 58
  • Mr Shahid Khan
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 59
  • Mr Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 60
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 61
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 62
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 63
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 64
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 65
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 66
  • Mr Shahid Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 67
  • Mr Shahid Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 68
    • Edmund House, 121-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 69
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 71
  • Mr Shahid Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Shahid Khan
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, South Bank Road, Bury, BL9 0TG, United Kingdom

      IIF 73
    • Building 10, Palm Street, Manchester, M13 0GH, United Kingdom

      IIF 74
    • Spark Studio, 208 Great Clowes Street, Salford, M7 2ZS, United Kingdom

      IIF 75
  • Mr Shahid Khan
    British born in January 1992

    Resident in United Kingdom

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

      IIF 76
  • Mr Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 77
    • Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 78
  • Mr Wahid Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 79
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 80
  • Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 81
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 82
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 83
  • Shahid Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 84
  • Shahid Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Pool Farm Road, Birmingham, B27 7EX, United Kingdom

      IIF 85
  • Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 86
  • Wahid Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 87
  • Wahid Khan
    British born in February 1977

    Resident in United Kingdom

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

      IIF 88
  • Mohammad Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 89
    • Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 90
  • Wahid Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 91
    • 21, Brisbane Road, Smethwick, B67 7AR, United Kingdom

      IIF 92
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 93
  • Khan, Shahid
    Pakistani manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 537, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 94
  • Mr Shahid Umanie Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1595, Stratford Road, Hall Green, Birmingham, B28 9JB, United Kingdom

      IIF 95
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 96
    • Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 97
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 98
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 99
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 100
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 101
  • Khan, Shahid
    British doctor born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, Surrey, KT18 5TX, England

      IIF 102
  • Khan, Shahid
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 103 IIF 104
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 105
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 106
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 107
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 108
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 109
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 110
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 111
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 112
  • Khan, Shahid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prager Metis Llp, 5a Bear Lane, London, SE1 0UH, England

      IIF 113 IIF 114
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 115
  • Khan, Shahid
    British music producer born in January 1981

    Resident in England

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

    Resident in England

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

      IIF 121
  • Khan, Shahid
    British musician born in January 1981

    Resident in England

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

      IIF 122
    • 71 Charlock Way, Watford, Watford, Hertfordshire, WD18 6JT

      IIF 123
  • Khan, Shahid
    British record producer born in January 1981

    Resident in England

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

      IIF 124
  • Khan, Shahid
    British . born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mid-day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN, England

      IIF 125
  • Khan, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 126
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 129
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 130
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 133
    • 83, Baker Street, London, W1U 6AG, England

      IIF 134
  • Khan, Shahid
    British cleaner born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 135
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 136
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 137
  • Khan, Shahid Aziz Anwer
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, KT18 5TX, England

      IIF 138
  • Khan, Shahid Aziz Anwer
    British doctor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, KT18 5TX, England

      IIF 139
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in England

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

      IIF 140
  • Khan, Shahid Umanie
    United Kingdom businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stratford Court, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4QT, United Kingdom

      IIF 141
  • Khan, Shahid Umanie
    United Kingdom director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 142
    • 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 143
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
  • Khan, Wahid
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 145
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 146
  • Shahid Khan
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 147
  • Khan, Wahid
    British director born in February 1977

    Resident in England

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

      IIF 148
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 149
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 150
  • Mr Shahid Ahmed Khan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 265, Canterbury Road, Morden, SM4 6QB, England

      IIF 151
    • 265, Canterbury Road, Morden, SM4 6QB, United Kingdom

      IIF 152
  • Khan, Shahid
    British sales born in February 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 11, Greengate Close, Bury, Lancashire, Lancashire, BL9 7AW, United Kingdom

      IIF 153
  • Khan, Wahid
    British director born in January 1981

    Resident in England

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

      IIF 154
  • Khan, Wahid
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 155
    • Flat 1, Broadwalk, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 156
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 157
  • Mr Shahid Khan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 158
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 159
  • Khan, Mohammad Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 160
  • Khan, Shahid
    Pakistani consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Showell Green Lane, Birmingham, B11 4JJ, United Kingdom

      IIF 161
  • Khan, Shahid
    Pakistani none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • James House, Flat 44, Newtown Drive, Birmingham, B19 2UZ, England

      IIF 162
  • Khan, Shahid
    Pakistani director born in April 1972

    Resident in England

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

      IIF 163
  • Mr Shahid Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 164
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 165
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 166
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 167
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 168
  • Mr Shahid Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahid Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 178
  • Mr Shahid Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 181
  • Mr Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 182
  • Mr Shahid Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN

      IIF 183
  • Mr Shahid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 141, East Parade, Keighley, BD21 5HX, England

      IIF 184
    • Middleton Bus Station, Middleton Way, Middleton Way, Middleton, M24 1DE, England

      IIF 185
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chandos Place, London, WC2N 4HS, England

      IIF 186
  • Khan, Shahid
    Pakistani business person born in January 1981

    Resident in England

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

      IIF 187
  • Khan, Shahid
    Pakistani director born in January 1981

    Resident in England

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

      IIF 188
  • Khan, Shahid
    Pakistani hr manager born in January 1981

    Resident in England

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

      IIF 189
  • Khan, Shahid
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 190
  • Khan, Shahid
    Pakistani director born in January 1984

    Resident in England

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

      IIF 191
  • Khan, Shahid
    Pakistani director born in January 1986

    Resident in England

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

      IIF 192
  • Khan, Shahid, Mr,
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4926, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 193
  • Khan, Wahid
    Pakistani director born in April 1979

    Resident in England

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

      IIF 194
  • Mr Wahid Khan
    British born in February 1977

    Resident in England

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

      IIF 195
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 196
  • Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 197
  • Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 198
  • Khan, Wahid
    Pakistani director born in February 1977

    Resident in England

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

      IIF 199
  • Khan, Wahid
    Pakistani director born in January 1988

    Resident in England

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

      IIF 200
  • Mr Wahid Khan
    British born in January 1981

    Resident in England

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

      IIF 201
  • Mr Wahid Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 202
    • Flat 1, Broadwalk, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 203
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 204
  • Wahid Khan
    British born in February 1977

    Resident in England

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

      IIF 205
  • Mr Shahid Khan
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Showel Green Lane, Birmingham, West Midlands, B11 4JJ, England

      IIF 206
    • James House, Flat 44, Newtown Drive, Birmingham, B19 2UZ, England

      IIF 207
  • Mr Shahid Khan
    Pakistani born in April 1972

    Resident in England

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

      IIF 208
  • Mr Shahid Khan
    Pakistani born in January 1993

    Resident in England

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

      IIF 209
  • Mr, Shahid Khan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4926, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 210
  • Mr Shahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 211
  • Mr Shahid Khan
    Pakistani born in January 1984

    Resident in England

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

      IIF 212
  • Mr Shahid Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 213
  • Mr Wahid Khan
    Pakistani born in April 1979

    Resident in England

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

      IIF 214
  • Mr Wahid Khan
    Pakistani born in February 1977

    Resident in England

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

      IIF 215
  • Mr Wahid Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 216
  • Mr Mohammad Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 217
    • 77, Smiths Square, London, W6 8AF, England

      IIF 218
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 219
  • Mr Shahid Umanie Khan
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Showell Green Lane, 1 Showell Green Lane, Birmingham, B11 4NP, England

      IIF 220
    • 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 221
    • 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 222
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
  • Mr Wahid Khan
    Pakistani born in January 1981

    Resident in England

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

      IIF 224
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 225
    • 77, Smiths Square, London, W6 8AF, England

      IIF 226
  • Mr Shahid Aziz Anwer Khan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heathside Place, Epsom, KT18 5TX, England

      IIF 227 IIF 228
    • 7, Heathside Place, Epsom, Surrey, KT18 5TX, England

      IIF 229
  • Khan, Shahid

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

      IIF 230
  • Mr Mohammad Shahid Khan
    Pakistani born in January 1993

    Resident in England

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

      IIF 231
  • Shahid Khan, Mohammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonaldstreet, Birmingham, B5 6TN, England

      IIF 232
child relation
Offspring entities and appointments
Active 112
  • 1
    Flat 1, Broadwalk, 40 Granville Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 2
    Building 10 Palm Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    1 Showell Green Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 4
    Spark Studio, 208 Great Clowes Street, Salford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 5
    MY APPLE GROUP LTD - 2018-07-19
    1 Showell Green Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 6
    APPLEBLOOMS DAY NURSERIES LTD - 2013-10-01
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,385 GBP2023-09-30
    Officer
    2013-09-24 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 223 - Has significant influence or controlOE
    IIF 223 - Has significant influence or control over the trustees of a trustOE
    IIF 223 - Has significant influence or control as a member of a firmOE
  • 7
    APPLEKIDS LTD - 2024-01-27
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    3 Stratford Court Cranmore Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 141 - director → ME
  • 9
    4 Penman Way, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 10
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2019-07-05 ~ dissolved
    IIF 53 - director → ME
  • 11
    4385, 12892494 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 12
    18 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 190 - director → ME
  • 13
    1 Winnall Valley Road, Winchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 14
    197 Autumn Drive, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 9 - director → ME
  • 15
    9 Clements Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 16
    142 Boulton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 17
    Flat 19 Weston House, Ruddington Way, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 18
    141 East Parade, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 19
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -905 GBP2021-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    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
  • 20
    11 Greengate Close, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 153 - director → ME
  • 21
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 22
    25 Whitmore Road, Small Heath, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 43 - director → ME
  • 23
    1 Charles Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2023-02-28
    Officer
    2021-02-19 ~ now
    IIF 110 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 24
    7 Heathside Place, Epsom, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,144 GBP2024-04-30
    Officer
    2022-02-12 ~ now
    IIF 138 - director → ME
    Person with significant control
    2022-02-12 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 25
    26 Elmfield Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 26
    4385, 15598788 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    4385, 15606860 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 28
    370 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 29
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    3 London Bridge Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    274 GBP2021-12-31
    Officer
    2017-12-18 ~ now
    IIF 100 - director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Has significant influence or control as a member of a firmOE
  • 31
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 32
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 33
    Shahid Khan, 96a High Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 187 - director → ME
  • 34
    ADMIRAL CARS RENTAL LIMITED - 2012-02-02
    37 Whitefriars Avenue, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 20 - director → ME
  • 35
    4385, 13211626 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    335 GBP2024-02-29
    Officer
    2021-02-18 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 36
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    304,706 GBP2023-07-31
    Officer
    2010-05-10 ~ now
    IIF 118 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 37
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    2021-08-31 ~ now
    IIF 104 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 38
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 39
    Dept 4755 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 40
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,485 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 144 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 41
    43 Temple Row, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113 GBP2023-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 42
    109 Showel Green Lane, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 43
    25 Sackville Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 44
    7 Charlotte Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 45
    31 Worcester Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 46
    53 Chandos Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 186 - director → ME
  • 47
    Flat 5 305 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 48
    4385, 13647888 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 49
    4385, 11325016 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -408 GBP2020-09-28
    Officer
    2018-04-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 50
    960 Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 51
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 11 - director → ME
  • 52
    24.7 PEOPLE 8 LTD - 2024-02-17
    KAFALAR RECRUITS LTD - 2024-01-26
    82 King Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 160 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 53
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 54
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -5,907 GBP2023-08-28
    Officer
    2022-07-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 55
    346 Great Western Street, Manchester, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 29 - director → ME
  • 56
    Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 106 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 57
    4385, 15214349 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 58
    Middleton Bus Station, Middleton Way, Middleton Way, Middleton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 59
    Mid-day Court, 30 Brighton Road, Sutton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    2018-10-30 ~ now
    IIF 125 - director → ME
  • 60
    Edmund House, 121-22 Newhall Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 61
    100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 62
    QALANDRIA DARBAR-E-ALIA LIMITED - 2014-06-06
    109 Showell Green Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 161 - director → ME
  • 63
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Officer
    2017-04-11 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 64
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Officer
    2012-05-08 ~ now
    IIF 116 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 65
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,112 GBP2023-07-31
    Officer
    2010-04-21 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 66
    5a Bear Lane, London, England
    Corporate (2 parents)
    Officer
    2021-03-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 67
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 114 - director → ME
  • 68
    24 Rosscourt Mansions 4 Palace Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 113 - director → ME
  • 69
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,046 GBP2023-07-31
    Officer
    2014-07-24 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 70
    NAUGHTYBOY RECORDINGS LIMITED - 2014-07-24
    BAYBELL LIMITED - 2012-09-12
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2023-07-31
    Officer
    2012-07-02 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 71
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 72
    Wellington House, East Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 73
    4b Dassett Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-07-30
    Officer
    2018-04-10 ~ now
    IIF 137 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 74
    17 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 75
    Flat 10 6 Handsworth Wood Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74 GBP2021-03-31
    Officer
    2018-03-31 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 76
    146a Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2017-03-31
    Officer
    2014-07-17 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 77
    Apple Trees, Oxford Road, Gerrards Cross, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,559 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 121 - director → ME
    2019-03-05 ~ now
    IIF 230 - secretary → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Has significant influence or control as a member of a firmOE
  • 78
    7 Heathside Place, Epsom, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 79
    131 Little Green Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    7 Heathside Place, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,094,995 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 229 - Has significant influence or controlOE
  • 82
    17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 83
    4385, 11053944: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 84
    83 Baker Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    2018-04-13 ~ now
    IIF 134 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 197 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Has significant influence or control as a member of a firmOE
  • 85
    21 Brisbane Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 86
    9 Dunedin House, Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 87
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 209 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 209 - Right to appoint or remove directors as a member of a firmOE
    IIF 209 - Has significant influence or control as a member of a firmOE
  • 88
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
    IIF 212 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Has significant influence or control as a member of a firmOE
  • 89
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 213 - Ownership of shares – More than 50% but less than 75%OE
    IIF 213 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 213 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
    IIF 213 - Has significant influence or control as a member of a firmOE
  • 90
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
    IIF 211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Has significant influence or control as a member of a firmOE
  • 91
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 208 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 208 - Right to appoint or remove directors as a member of a firmOE
    IIF 208 - Has significant influence or control as a member of a firmOE
  • 92
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
    IIF 231 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 231 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 231 - Right to appoint or remove directors as a member of a firmOE
    IIF 231 - Has significant influence or control as a member of a firmOE
  • 93
    F Block, Ealing Studios Ealing Green, London, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 120 - director → ME
  • 94
    4385, 11887338: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 95
    4385, 15607672 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 96
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-12-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 97
    NAUGHTY RECORDS LTD - 2014-07-24
    5a Bear Lane, Southwark, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,407 GBP2023-07-31
    Officer
    2014-05-19 ~ now
    IIF 117 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 98
    60 St. Martin's Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 99
    Greengate Business Centre, 2 Greengate Street, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    587 GBP2016-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 100
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 101
    11a Broomfield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 102
    PRIME FOCUS BROADCAST AND COMMERCIALS LTD - 2012-08-22
    PF PRODUCTION SERVICES LIMITED - 2011-06-23
    7 Frinton Mews, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 94 - director → ME
  • 103
    25 Whitmore Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 104
    23 Raleigh Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 105
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
    IIF 216 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
    IIF 216 - Has significant influence or control as a member of a firmOE
  • 106
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
    IIF 224 - Has significant influence or control as a member of a firmOE
  • 107
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 215 - Ownership of shares – More than 50% but less than 75%OE
    IIF 215 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 215 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 215 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 215 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 215 - Right to appoint or remove directors as a member of a firmOE
    IIF 215 - Has significant influence or control as a member of a firmOE
  • 108
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
    IIF 214 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 214 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 214 - Right to appoint or remove directors as a member of a firmOE
    IIF 214 - Has significant influence or control as a member of a firmOE
  • 109
    7 South Bank Road, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,145 GBP2019-11-30
    Officer
    2016-11-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 110
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 111
    YA RAHMANO YA RAHIMO LTD - 2014-11-03
    James House, Flat 44, Newtown Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,518 GBP2020-07-31
    Officer
    2014-07-18 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Has significant influence or controlOE
  • 112
    77 Smiths Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    224 GBP2021-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    115 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2012-05-08
    IIF 12 - director → ME
  • 2
    DATAWIZ TECHNOLOGY SOLUTIONS LTD - 2025-03-07
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -36,578 GBP2024-02-28
    Officer
    2019-01-31 ~ 2021-01-07
    IIF 51 - director → ME
    Person with significant control
    2019-01-31 ~ 2021-01-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    KS GLOBAL SOLUTIONS LIMITED - 2014-08-01
    22 Norwood Gardens, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ 2014-01-02
    IIF 7 - director → ME
  • 4
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2019-02-25 ~ 2019-06-01
    IIF 52 - director → ME
    2015-05-11 ~ 2015-11-02
    IIF 10 - director → ME
  • 5
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2007-02-19 ~ 2012-07-26
    IIF 123 - director → ME
  • 6
    520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2012-07-24 ~ 2014-07-21
    IIF 25 - director → ME
  • 7
    F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2001-10-31 ~ 2008-09-08
    IIF 26 - director → ME
  • 8
    Capshire (uk) Llp, 4th Floor 86-90 Paul Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    218,792 GBP2023-09-29
    Officer
    2009-07-08 ~ 2009-09-09
    IIF 2 - director → ME
  • 9
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    2020-06-29 ~ 2021-06-01
    IIF 103 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-01-31 ~ 2019-12-31
    IIF 140 - director → ME
    Person with significant control
    2019-01-31 ~ 2019-12-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 11
    Ang, 40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ 2013-01-30
    IIF 1 - director → ME
    2012-05-24 ~ 2012-09-17
    IIF 3 - director → ME
  • 12
    115 London Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ 2014-01-02
    IIF 8 - director → ME
  • 13
    BLUE LINE TECHNOLOGY SOLUTIONS LTD - 2025-03-11
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-02-01 ~ 2022-02-05
    IIF 5 - director → ME
    Person with significant control
    2022-04-06 ~ 2022-04-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    Broadway House, 74 Broadway Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ 2013-05-01
    IIF 35 - director → ME
    2012-04-13 ~ 2012-09-03
    IIF 32 - director → ME
  • 15
    115 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,330 GBP2021-02-28
    Officer
    2020-10-19 ~ 2021-01-05
    IIF 55 - director → ME
    2019-02-11 ~ 2020-10-19
    IIF 54 - director → ME
    Person with significant control
    2019-02-11 ~ 2020-10-19
    IIF 152 - Ownership of shares – 75% or more OE
  • 16
    BEECHWOOD SCHOOL LTD - 2012-07-23
    Beechwood School 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved corporate
    Officer
    2012-02-15 ~ 2015-03-31
    IIF 44 - director → ME
  • 17
    ROSSLYN SCHOOL LTD - 2019-11-19
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    EVER 2016 LIMITED - 2003-03-11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate
    Officer
    2018-10-23 ~ 2020-07-27
    IIF 42 - director → ME
  • 18
    Walmersley Trade Centre, Buckley Street, Bury, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    26,316 GBP2023-08-30
    Officer
    2015-04-29 ~ 2021-10-22
    IIF 30 - director → ME
    2013-04-19 ~ 2013-04-25
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.