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, Jahangir

    Related profiles found in government register
  • Khan, Jahangir
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House (suite-1), Clements Lane, 6 Clements Court, Ilford, Essex, IG1 2QY, England

      IIF 1
  • Khan, Jahangir
    British business owner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220-222, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 2
    • 220-222, Warwick Road, Birmingham, West Midlands, B11 2NB, United Kingdom

      IIF 3 IIF 4
    • 220-222 Warwick Road, Sparkhill, West Midlands, Birmingham, B11 2NB, United Kingdom

      IIF 5
  • Khan, Jahangir
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580a, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 6
  • Khan, Jahangir
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rowan Avenue, High Wycombe, United Kingdom

      IIF 7
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
  • Khan, Jahangir
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 9
  • Khan, Jahangir
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 10
  • Mr Jahangir Khan
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220-222, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 11
    • 220-222, Warwick Road, Birmingham, West Midlands, B11 2NB, United Kingdom

      IIF 12 IIF 13
    • 220-222 Warwick Road, Sparkhill, West Midlands, Birmingham, B11 2NB, United Kingdom

      IIF 14
  • Khan, Jahangir
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Church Grove, Moseley, Birmingham, B13 0NH, England

      IIF 15
  • Khan, Jangir
    British councillor (manager) born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 47, Eurocom House, Derby West Business Centre, Ashbourne Road, Derby, DE22 4NB, United Kingdom

      IIF 16
  • Khan, Jangir
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 75, Rosehill Street, Derby, DE23 8FZ, England

      IIF 17
  • Khan, Jangir
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18 Rawdon Street, Normanton, Derby, Derbyshire, DE23 GQR

      IIF 18
  • Mr Jahangir Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 580a, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 19
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 20
  • Khan, Jahangir
    British director born in September 1969

    Resident in England

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

      IIF 21
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 22
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 23
  • Mr Jahangir Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 24
  • Jahangir Khan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rowan Avenue, High Wycombe, United Kingdom

      IIF 25
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 26
  • Jahangir Khan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 27
  • Khan, Jahangir
    English business born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 28
  • Khan, Jahangir
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 29
  • Khan, Jahangir
    British systems director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 30
  • Khan, Jahangir
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 31
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 32
  • Khan, Jahangir
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 33
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 34
  • Khan, Jahangir
    British restauranteur born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63a, High Street, Musselburgh, EH21 7BZ, Scotland

      IIF 35
  • Khan, Jangir
    English business born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 36
  • Khan, Jahangir
    Pakistani director born in February 1965

    Resident in England

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

      IIF 37
  • Khan, Jahangir
    Pakistani director born in September 1969

    Resident in England

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

      IIF 38
  • Khan, Jahangir
    Pakistani director born in March 1975

    Resident in England

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

      IIF 39
  • Khan, Jahangir
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 40
  • Khan, Jahangir
    Pakistani director born in May 1987

    Resident in England

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

      IIF 41
  • Khan, Jahangir
    Pakistani director born in July 1989

    Resident in England

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

      IIF 42
  • Khan, Jahangir
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 43
  • Khan, Jahangir
    British

    Registered addresses and corresponding companies
    • 51 The Mount, Poulner, Ringwood, Hampshire, BH24 1XY

      IIF 44
  • Khan, Jahangir
    British systems director

    Registered addresses and corresponding companies
    • 6, Highfield Avenue, Ringwood, Hampshire, BH24 1RH

      IIF 45
  • Mr Jahangir Khan
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Church Grove, Moseley, Birmingham, B13 0NH, England

      IIF 46
  • Mr Jangir Khan
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 75, Rosehill Street, Derby, DE23 8FZ, England

      IIF 47
  • Mr Jahangir Khan
    British born in September 1969

    Resident in England

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

      IIF 48
  • Jahangir Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 49
  • Mr Jahangir Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD

      IIF 50
    • Curry Garden Restaurant, 10 High Street, Ringwood, Hampshire, BH24 1AF, England

      IIF 51
  • Mr Jahangir Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 52
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 53
  • Mr Jahangir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 54
  • Mr Jahangir Khan
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63a, High Street, Musselburgh, EH21 7BZ, Scotland

      IIF 55
  • Jahangir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 56
  • Khan, Jahangir

    Registered addresses and corresponding companies
    • 605 Hoover Tower, 37 Lanterns Way, London, E14 9BW, United Kingdom

      IIF 57
    • Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 58
  • Mr Jahangir Khan
    Pakistani born in February 1965

    Resident in England

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

      IIF 59
  • Mr Jahangir Khan
    Pakistani born in September 1969

    Resident in England

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

      IIF 60
  • Mr Jahangir Khan
    Pakistani born in March 1975

    Resident in England

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

      IIF 61
  • Mr Jahangir Khan
    Pakistani born in March 1983

    Resident in England

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

      IIF 62
  • Mr Jahangir Khan
    Pakistani born in May 1987

    Resident in England

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

      IIF 63
  • Mr Jahangir Khan
    Pakistani born in July 1989

    Resident in England

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

      IIF 64
  • Mr Jahangir Khan
    Pakistani born in February 1992

    Resident in England

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

      IIF 65
  • Khan, Jangir

    Registered addresses and corresponding companies
    • 18 Rawdon Street, Normanton, Derby, Derbyshire, DE23 GQR

      IIF 66
    • Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    220-222 Warwick Road Sparkhill, West Midlands, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    4385, 13211224 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    78 GBP2023-02-28
    Officer
    2021-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    605 Hoover Tower 37 Lanterns Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 57 - secretary → ME
  • 4
    Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2000-01-28 ~ dissolved
    IIF 30 - director → ME
    2000-01-28 ~ dissolved
    IIF 45 - secretary → ME
  • 5
    4 Attwood Close, Washwood Heath, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 6
    220-222 Warwick Road Sparkhill, West Midlands, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Apartment 605, Hoover Tower 37 Lanterns Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 36 - director → ME
    2016-06-03 ~ dissolved
    IIF 67 - secretary → ME
  • 8
    7 Commercial Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -678 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    64 Essington House, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 11
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 12
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 13
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 14
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 15
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 16
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    75 Rosehill Street, Derby, England
    Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    Wessex House, Upper Market Street, Eastleigh, England
    Corporate (2 parents)
    Equity (Company account)
    53,512 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 Centenary Way, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    Chowdhury Ma Muyeed, Trinity House (suite-1) Clements Lane, 6 Clements Court, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 1 - director → ME
  • 21
    Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 22
    13 Rowan Avenue, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    75 Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -1,318 GBP2024-03-31
    Officer
    2001-09-28 ~ now
    IIF 66 - secretary → ME
  • 26
    4385, 11118901: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 27
    CUISINENET LIMITED - 1998-05-08
    Wessex House, Upper Market Street, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    30,318 GBP2024-03-31
    Officer
    1997-11-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    220-222 Warwick Road, Sparkhill, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 29
    VISITAVO RECRUITMENT LTD - 2019-10-21
    4385, 11916280 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2019-03-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    3 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    NOBLE TRAVEL AND MONEY TRANSFER LTD - 2020-06-18
    NOBLE TRAVELS LTD - 2020-05-05
    20 Church Grove, Moseley, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    220-222 Warwick Road Sparkhill, West Midlands, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Apartment 605, Hoover Tower 37 Lanterns Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ 2017-08-01
    IIF 28 - director → ME
    2016-06-03 ~ 2017-08-01
    IIF 58 - secretary → ME
  • 2
    CUISINENET LIMITED - 1998-05-08
    Wessex House, Upper Market Street, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    30,318 GBP2024-03-31
    Officer
    1998-05-01 ~ 2003-04-08
    IIF 44 - secretary → ME
  • 3
    THE SURTAL ASIAN ARTS LIMITED - 2011-05-03
    133 Moorside Crescent, Sinfin, Derby, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    46,557 GBP2016-03-31
    Officer
    2007-01-29 ~ 2010-12-06
    IIF 18 - director → ME
  • 4
    THIRD WAVE GROUP LIMITED - 2002-07-24
    Office 47, Eurocom House Derby West Business Centre, Ashbourne Road, Derby, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-04-21 ~ 2024-07-11
    IIF 16 - director → ME
  • 5
    63a High Street, Musselburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ 2017-09-11
    IIF 35 - director → ME
    Person with significant control
    2017-08-01 ~ 2017-09-11
    IIF 55 - Ownership of shares – 75% or more OE
© 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.