logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adnan Khan

    Related profiles found in government register
  • Mr Adnan Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1538-1540, London Road, London, SW16 4EU, England

      IIF 1
    • icon of address 247, Lessingham Avenue, London, SW17 8NQ, England

      IIF 2
    • icon of address Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 3
    • icon of address 21a, Market Street, Wellingborough, NN8 1AT, England

      IIF 4
  • Mr Adnan Khan
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Mr Adnan Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 6
  • Mr Adnan Khan
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Court Farm Close, Slough, SL1 2UJ, England

      IIF 7
    • icon of address 59, Faraday Road, Slough, SL2 1RN, England

      IIF 8
  • Mr Adnan Khan
    Pakistani born in March 1986

    Resident in England

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

      IIF 9
  • Mr Adnan Khan
    Pakistani born in June 1988

    Resident in England

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

      IIF 10
  • Mr Adnan Khan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 11
  • Mr Adnan Khan
    Pakistani born in August 1989

    Resident in England

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

      IIF 12
  • Mr Adnan Khan
    Pakistani born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House,61, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 13
  • Mr Adnan Khan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 14
  • Mr Adnan Khan
    Pakistani born in March 1995

    Resident in England

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

      IIF 15
  • Mr Adnan Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Haverstock Road, Knowle, Bristol, BS4 2DA, England

      IIF 16
    • icon of address 16, 16 Merefields, Irthlingborough, Wellingborough, NN9 5TF, England

      IIF 17
  • Mr Adnan Khan
    British born in January 1988

    Resident in England

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

      IIF 18
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 19
    • icon of address 14, Lombardy Close, Woking, GU21 3JW, England

      IIF 20
  • Mr Adnan Khan
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-11, Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 21
    • icon of address 466, Leyland Road, Lostock Hall, Preston, PR5 5RY, England

      IIF 22
  • Mr Adnan Khan
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 23
  • Mr Adnan Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Slough, Berkshire, SL1 1DH, United Kingdom

      IIF 24
  • Mr Adnan Khan
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54682, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 25
  • Mr Adnan Khan
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 26
  • Mr Adnan Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi No 2, Street 2 House 2 Gt Road, Haji Camp Peshawar, 25000, Pakistan

      IIF 27
  • Mr Adnan Khan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Fulham, SW6 3HH, United Kingdom

      IIF 28
    • icon of address 5, Westcote Road, London, SW16 6BN, England

      IIF 29
    • icon of address 88, Peterborough Road, Unit 6c - 7c, London, SW6 3HH, England

      IIF 30
    • icon of address 88, Peterborough Road, Unit 6c-7c, London, SW6 3HH, England

      IIF 31 IIF 32 IIF 33
  • Mr Adnan Khan
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1090, R Block, Wapda Town, Phase 2, Multan, 60000, Pakistan

      IIF 34
  • Mr Adnan Khan
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Mr Adnan Khan
    Pakistani born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Tudor Street, Cardiff, CF11 6AH, Wales

      IIF 36
  • Mr Adnan Khan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1992, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 37
    • icon of address Rahim Abad, Mohalla Faram,mingora, Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, 19130, Pakistan

      IIF 38
  • Khan, Adnan
    Pakistani business consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 537, West Derby Road, Liverpool, L13 8AA, England

      IIF 39
  • Khan, Adnan
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1538-1540 London Road, London Road, London, SW16 4EU, England

      IIF 40
    • icon of address 247, Lessingham Avenue, London, SW17 8NQ, England

      IIF 41
  • Khan, Adnan
    Pakistani sales director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 42
  • Mr Adnan Khan
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc736771 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 43
  • Mr Adnan Khan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Malakand Road Pohan Colony, Mardan, 23200, Pakistan

      IIF 44
  • Mr Adnan Khan
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Cecil, Avenue West York Shire, Bradford, United Kingdom, BD7 3BP, United Kingdom

      IIF 45
  • Mr Adnan Khan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#78124, Sheffield, S9 4WA, United Kingdom

      IIF 46
  • Mr Adnan Khan
    British born in March 1995

    Resident in England

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

      IIF 47
    • icon of address 61, Dora Road, Small Heath, Birmingham, B10 9RE, England

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

      IIF 49
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 50
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 51
  • Mr Adnan Khan
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Baylis Road, Slough, SL1 3PJ, England

      IIF 52
    • icon of address 49, Odencroft Road, Slough, SL2 2BU, England

      IIF 53
  • Khan, Adnan
    Pakistani director born in January 1988

    Resident in England

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

      IIF 54
  • Mr Adnan Khan
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 D, London Road, Morden, SM4 5HP, England

      IIF 55
  • Adnan Khan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 1, Faisal Town Nasir Bagh Road, Peshawer, 25000, Pakistan

      IIF 56
  • Khan, Adnan
    Pakistani business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Court Farm Close, Slough, SL1 2UJ, England

      IIF 57
  • Khan, Adnan
    Pakistani company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Faraday Road, Slough, SL2 1RN, England

      IIF 58
  • Khan, Adnan
    Pakistani company director born in November 1986

    Resident in England

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

      IIF 59
  • Khan, Adnan
    Pakistani director born in March 1986

    Resident in England

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

      IIF 60
  • Khan, Adnan
    Pakistani self employed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, B, Church Road, London, E12 6HL, England

      IIF 61
  • Khan, Adnan
    Pakistani director born in June 1988

    Resident in England

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

      IIF 62
  • Khan, Adnan
    Pakistani director born in August 1989

    Resident in England

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

      IIF 63
  • Adnan Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 64
  • Adnan Khan
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 6 Hayatabad House No 439, Street No 4 F-8, Peshawar, 25000, Pakistan

      IIF 65
  • Adnan Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15289732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Khan, Adnan
    Pakistani businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 67
  • Khan, Adnan
    Pakistani consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House,61, Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 68
  • Khan, Adnan
    Pakistani director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 69
  • Khan, Adnan
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 70
  • Khan, Adnan
    Pakistani director born in March 1995

    Resident in England

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

      IIF 71
  • Mr Adnan Khan
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pilling Street, Rochdale, OL12 6QE, United Kingdom

      IIF 72
  • Adnan Khan
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 110, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 73
  • Adnan Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 74
  • Adnan Khan
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ouch, Makhai, Adenzai , Lower Dir, 18750, Pakistan

      IIF 75
  • Mr Adnan Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Windsor Road, Middlesbrough, TS5 6DR, United Kingdom

      IIF 76 IIF 77
  • Khan, Adnan
    British contractor it consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Haverstock Road, Knowle, Bristol, BS4 2DA, England

      IIF 78
  • Khan, Adnan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Tildesley Road, Putney, London, SW15 3AT, England

      IIF 79
  • Khan, Adnan
    British it engineer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Haverstock Road, Bristol, BS4 2DA, England

      IIF 80
  • Mr Adnan Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Kennishead Road, Thornliebank, Glasgow, G46 8NY, Scotland

      IIF 81
  • Mr Adnan Khan
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 82
  • Mr Adnan Khan
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 83
  • Khan, Adnan
    British director born in April 1981

    Resident in England

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

      IIF 84
  • Khan, Adnan
    British director born in January 1988

    Resident in England

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

      IIF 85
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 86
  • Khan, Adnan
    British taxi driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lombardy Close, Woking, GU21 3JW, England

      IIF 87
  • Khan, Adnan
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-11, Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 88
  • Khan, Adnan
    British unemployed born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Leyland Road, Lostock Hall, Preston, PR5 5RY, England

      IIF 89
  • Mr Adnan Khan
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, High Street, Barnet, EN5 5SJ, England

      IIF 90
  • Mr Adnan Khan
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91
  • Mr Adnan Khan
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Peterborough Road, London, SW6 3HH, England

      IIF 92
  • Mr Adnan Khan
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 93
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 94
  • Mr Adnan Khan
    British born in August 1999

    Resident in United Kingdom

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

      IIF 95
  • Adnan Khan
    British born in January 1988

    Resident in United Kingdom

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

      IIF 96
  • Khan, Adnan
    Pakistani businessperson born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 97
  • Khan, Adnan
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, High Street, Slough, Berkshire, SL1 1DH, United Kingdom

      IIF 98
  • Khan, Adnan
    Pakistani entrepreneur born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 1, Faisal Town Nasir Bagh Road, Peshawer, 25000, Pakistan

      IIF 99
  • Khan, Adnan
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54682, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 100
  • Khan, Adnan
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 101
  • Khan, Adnan
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi No 2, Street 2 House 2 Gt Road, Haji Camp Peshawar, 25000, Pakistan

      IIF 102
  • Khan, Adnan
    British architectural designer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Fulham, SW6 3HH, United Kingdom

      IIF 103
  • Khan, Adnan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westcote Road, London, SW16 6BN, England

      IIF 104
  • Khan, Adnan
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Peterborough Road, Unit 6c - 7c, London, SW6 3HH, England

      IIF 105
    • icon of address 88, Peterborough Road, Unit 6c-7c, London, SW6 3HH, England

      IIF 106 IIF 107 IIF 108
  • Khan, Adnan
    Pakistani business person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1090, R Block, Wapda Town, Phase 2, Multan, 60000, Pakistan

      IIF 109
  • Khan, Adnan
    Pakistani director born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Tudor Street, Cardiff, CF11 6AH, Wales

      IIF 110
  • Khan, Adnan
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1992, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 111
  • Khan, Adnan
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rahim Abad, Mohalla Faram,mingora, Tehsil Babozai District, Swat, Khyber Pakhtunkhwa, Pakistan

      IIF 112
  • Mr Adnan Mahmood Khan
    English born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15369258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Adnan Khan
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 114
  • Adnan Khan
    British born in August 1989

    Resident in United Kingdom

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

      IIF 115
  • Khan, Adnan
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, High Street, Barnet, EN5 5SJ, England

      IIF 116
  • Khan, Adnan
    Pakistani director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc736771 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 117
  • Khan, Adnan
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Malakand Road Pohan Colony, Mardan, 23200, Pakistan

      IIF 118
  • Khan, Adnan
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Cecil, Avenue West York Shire, Bradford, United Kingdom, BD7 3BP, United Kingdom

      IIF 119
  • Khan, Adnan
    Pakistani business man born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#78124, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 120
  • Khan, Adnan
    British ceo born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dora Road, Small Heath, Birmingham, B10 9RE, England

      IIF 121
  • Khan, Adnan
    British ceo / owner & founder born in March 1995

    Resident in England

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

      IIF 122
  • Khan, Adnan
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 123
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 124
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 125
    • icon of address 77, Farringdon Road, London, EC1M 3JU, England

      IIF 126
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 127
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 128
  • Khan, Adnan
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Odencroft Road, Slough, SL2 2BU, England

      IIF 129
  • Khan, Adnan
    British plumber born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Baylis Road, Slough, SL1 3PJ, England

      IIF 130
  • Khan, Adnan
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 6 Hayatabad House No 439, Street No 4 F-8, Peshawar, 25000, Pakistan

      IIF 131
  • Khan, Adnan
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15289732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Mr Adnan Khan
    Pakistani born in November 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 133
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 134
  • Mr Khan Adnan
    Pakistani born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, London Street, Andover, SP10 2NU, England

      IIF 135
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 136
    • icon of address 340, Trelawney Avenue, Slough, SL3 7TY, England

      IIF 137
  • Adnan, Khan
    Pakistani director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 138
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 139
    • icon of address 61, Cranbrook Road, Cranbrook Houses,suite 8, 2nd Floor, Ilford, IG1 4PG, United Kingdom

      IIF 140
  • Adnan Khan
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 435 Gillott Road, Birmingham, B16 9LJ

      IIF 141
  • Khan, Adnan
    Pakistani company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 D, London Road, Morden, SM4 5HP, England

      IIF 142
  • Khan, Adnan
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Ouch, Makhai, Adenzai , Lower Dir, 18750, Pakistan

      IIF 143
  • Mr Adnan Khan
    Pakistani born in March 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 144
  • Khan, Adnan
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 110, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 145
  • Khan, Adnan
    Pakistani it specialist born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 146
  • Khan, Adnan
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Ali Muhammad Sarkha Po Mathra, Peshawar, Khyber Pukhtunkhwa, 25001, Pakistan

      IIF 147
  • Khan, Adnan Mahmood
    English director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15369258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
  • Khan, Adnan
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pilling Street, Rochdale, Lancashire, OL12 6QE, United Kingdom

      IIF 149
  • Dr Adnan Afzal Khan
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medicare House, 1 Meltham Road, Lockwood, Huddersfield, HD1 3TJ, United Kingdom

      IIF 150
    • icon of address Skelmanthorpe Dental Practice, 4 Huddersfield Road, Skelmanthorpe, Huddersfield, HD8 9AE, England

      IIF 151
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 152
  • Khan, Adnan
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 153
  • Khan, Mohammed Adnan
    British music producer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
    • icon of address 16, Rivington Street, Rochdale, Lancashire, OL12 0JU, England

      IIF 155
  • Adnan, Khan
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, London Street, Andover, Hampshire, SP10 2NU, England

      IIF 156
  • Khan, Adnan
    British business person born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Great Park Street, Wellingborough, NN8 4DP, United Kingdom

      IIF 157
  • Khan, Adnan
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 158
  • Khan, Adnan
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Windsor Road, Middlesbrough, TS5 6DR, United Kingdom

      IIF 159 IIF 160
  • Khan, Adnan
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 161
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 162
  • Khan, Adnan
    British director born in August 1989

    Resident in United Kingdom

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

      IIF 163
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 164
  • Khan, Adnan
    British company director born in August 1999

    Resident in United Kingdom

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

      IIF 165
  • Khan, Adnan
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 166
  • Khan, Adnan
    British architectural designer born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c - 7c, 88 Peterborough Road, Peterborough Road, London, SW6 3HH, England

      IIF 167
  • Khan, Adnan
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 435 Gillott Road, Birmingham, B16 9LJ

      IIF 168
  • Khan, Adnan

    Registered addresses and corresponding companies
    • icon of address 21-23, Kennishead Road, Thornliebank, Glasgow, G46 8NY, Scotland

      IIF 169
    • icon of address 67, Cumlodden Drive, 67 Cumlodden Drive, Glasgow, G20 0JJ, United Kingdom

      IIF 170
    • icon of address S-830, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 171
    • icon of address 148, B, Church Road, London, E12 6HL, England

      IIF 172
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 173
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 174 IIF 175
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 176
    • icon of address Armadillo, Mumb#78124, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 177
  • Khan, Adnan
    Pakistani sales born in November 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 178
  • Khan, Adnan Afzal, Dr
    British dentist born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skelmanthorpe Dental Practice, 4 Huddersfield Road, Skelmanthorpe, Huddersfield, HD8 9AE, England

      IIF 179
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 180
  • Khan, Adnan Afzal, Dr
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medicare House, 1 Meltham Road, Lockwood, Huddersfield, HD1 3TJ, United Kingdom

      IIF 181
  • Khan, Adnan
    Pakistani director born in March 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2021-11-11 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 59 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Pilling Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 148 B, Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-10-30 ~ dissolved
    IIF 172 - Secretary → ME
  • 5
    icon of address 4385, 15064975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 32a 110 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    ADNAN BUILDING & ROOFING SERVICES LTD LIMITED - 2014-02-18
    icon of address 2 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 138 - Director → ME
  • 9
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 4385, 15289732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,459 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21a Market Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,356 GBP2020-09-04
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 89 D London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,592 GBP2020-10-31
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1b Dalton Court, Commercial Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 6c - 7c 88 Peterborough Road, Fulham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,019 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 6c - 7c, 88 Peterborough Road Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,482 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 88 Peterborough Road, Unit 6c - 7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 27
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 14 Lombardy Close, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    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
  • 29
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2023-11-15 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Flat 4 435 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 13738032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 67 Cumlodden Drive, 67 Cumlodden Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -373 GBP2024-03-04
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2022-05-09 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 13722417 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 35
    icon of address Armadillo Mumb#78124, 8 Parkway Avenue, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,456 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 120 - Director → ME
    icon of calendar 2019-05-28 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Cecil Avenue West York Shire, Bradford, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 61 Dora Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 38
    icon of address The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 11159817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-02-28
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    542 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 84 - Director → ME
  • 42
    icon of address 4385, 15369258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 44
    APOGOR SERVICES LTD - 2022-05-31
    icon of address 77 Farringdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    349 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 8 Windsor Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,896 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 242 Marton Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Flat 14 Walkynscroft Brayards Road Estate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 44 Tudor Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 49
    icon of address 144 Tildesley Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 79 - Director → ME
  • 50
    icon of address 97 High Street, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 24 - Has significant influence or controlOE
  • 51
    icon of address 88 Peterborough Road, Unit 6c-7c, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 52
    icon of address S-830 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 53
    icon of address 4385, 15523335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 16 16 Merefields, Irthlingborough, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,346 GBP2024-07-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 55
    icon of address Skelmanthorpe Dental Practice 4 Huddersfield Road, Skelmanthorpe, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2024-03-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 56
    LEPTON DENTAL CARE LIMITED - 2024-02-02
    icon of address Medicare House 1 Meltham Road, Lockwood, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 16 Baylis Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 16 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,275 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Cranbrook House,61 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    3,200 GBP2017-12-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 17 Court Farm Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 61
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 11205542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2020-08-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 96 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 39 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 67 - Director → ME
  • 65
    icon of address Flat 30 Victoria House, Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2020-08-31 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 59 Faraday Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,417 GBP2024-05-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 8 - Has significant influence or controlOE
  • 71
    icon of address 54682 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,540 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 5 Westcote Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 24238, Sc736771 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 75
    icon of address 4 Attwood Close, Washwood Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 115 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address 170 Church Road Mitcham, Surrey, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 77
    KUDOS CARS LTD - 2015-06-18
    icon of address 30 Uphall Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109,129 GBP2017-06-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 18 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 153 - Director → ME
  • 79
    icon of address 45 Haverstock Road Knowle, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,166 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 80
    icon of address 45 Haverstock Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 80 - Director → ME
  • 81
    icon of address 39 London Street, Andover, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,804 GBP2017-08-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 82
    icon of address Unit 04 Copland Place Flat 2/1, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 247 Lessingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 1538-1540 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,459 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-04-08
    IIF 155 - Director → ME
  • 2
    icon of address 8 Windsor Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,896 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-04-01
    IIF 159 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-14
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-10-14
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address S-830 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-05-08
    IIF 171 - Secretary → ME
  • 5
    SLOUGH CONSTRUCTION LTD - 2019-01-22
    KHAN G CONSTRUCTION LTD - 2019-01-17
    SLOUGH TRADING LTD - 2022-05-20
    icon of address 279-287 Hounslow High Street, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,398 GBP2022-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2019-01-10
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-04-10
    IIF 137 - Ownership of shares – 75% or more OE
  • 6
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,808 GBP2024-04-30
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-09-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KHAN SCOT FOODS LIMITED - 2022-09-08
    SA SCOT FOODS LTD - 2022-07-05
    icon of address 21-23 Kennishead Road, Thornliebank, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-06-08 ~ 2022-09-11
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-11
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    HASPEX SOLUTIONS LTD - 2025-07-09
    icon of address Blades Enterprise Centre, John Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-30
    Officer
    icon of calendar 2019-04-12 ~ 2023-06-08
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-06-08
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-27
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-27
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.