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

Khan, Wasim Ullah

    Related profiles found in government register
  • Khan, Wasim Ullah
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upfield, Croydon, CR0 5DQ, England

      IIF 1
  • Khan, Wasim Ullah
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 2
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 3
  • Khan, Wasim Ullah
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Wasim Ullah
    British lawyer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 37
  • Khan, Wasim Ullah
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 38
  • Khan, Wasim Ullah
    British property born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 39
  • Khan, Wasim Ullah
    British property manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamworth Road, Croydon, CR0 1XS, Great Britain

      IIF 40
  • Khan, Wasim Ullah
    British proposed director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 41
  • Khan, Wasim Ullah
    British restauranter born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 42
  • Khan, Wasim Ullah
    British restauranteur born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 43
  • Khan, Wasim Ullah
    British restaurateur born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 44
  • Khan, Wasim
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 45
  • Khan, Wasim Ullah
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 46
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Level 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 50
  • Mr Wasim Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 51 IIF 52
    • icon of address 298a, Grays Inn Road, London, United Kingdom, WC1X 8DX, England

      IIF 53
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 54 IIF 55 IIF 56
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 58
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 59
  • Mr Wasim Ullah Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upfield, Croydon, CR0 5DQ, England

      IIF 60
    • icon of address 47, Tamworth Road, Croydon, CR0 1XS, England

      IIF 61
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 62
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, England

      IIF 63 IIF 64 IIF 65
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 67
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 68 IIF 69
    • icon of address C/o Brown & Batts Llp, Berkeley Square, Berkeley Square, London, W1J 6BD, England

      IIF 70
  • Khan, Wasim Ullah
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, England

      IIF 71
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 72 IIF 73
    • icon of address Brown And Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 74
  • Khan, Wasim Ullah
    British business executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 75
  • Khan, Wasim Ullah
    British business person born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 76
  • Khan, Wasim Ullah
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 77
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 78
  • Khan, Wasim Ullah
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 79
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 80
  • Khan, Wasim Ullah
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Grays Inn Road, London, United Kingdom, WC1X 8DX, England

      IIF 81
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 82 IIF 83
    • icon of address 31 Bywater Street, London, SW3 4XH

      IIF 84
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 85
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 86
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BR, United Kingdom

      IIF 87
    • icon of address C/o Brown & Batts, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 88
    • icon of address The Epicurean, 4 Brown Hart Gardens, London, W1K 6TD, England

      IIF 89
  • Khan, Wasim Ullah
    British events manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square House, London, London, W1J 6BD, England

      IIF 90
  • Khan, Wasim Ullah
    British property manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, England

      IIF 91
  • Khan, Wasim Ullah
    British restauranteur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Khan, Wasim
    British salesman born in October 1975

    Registered addresses and corresponding companies
    • icon of address 2 Daffodil Close, Shirley Oaks, Croydon, Surrey, CR0 8XQ

      IIF 93
  • Khan, Wasim Ullah
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 94
  • Khan, Wasim Ullah
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 95
  • Khan, Wasim Ullah
    British proposed director

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 96
  • Khan, Wasim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 97
  • Mr Wasim Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 98
    • icon of address 298a, Grays Inn Road, London, WC1 8DX, United Kingdom

      IIF 99
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 100
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 101 IIF 102
  • Mr Wasim Ullah Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 103 IIF 104 IIF 105
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 110
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 111
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 112
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BR, United Kingdom

      IIF 113
    • icon of address Brown And Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 114
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 115 IIF 116
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 117
    • icon of address The Epicurean, 4 Brown Hart Gardens, London, W1K 6TD, England

      IIF 118
  • Wasim Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 119
  • Mr Wasim Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 120
  • Khan, Wasim

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 121 IIF 122
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 123
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,749 GBP2024-04-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 4
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 5
    BHG MAYFAIR LIMITED - 2019-05-29
    EMBANKMENT MARKETS LTD. - 2019-07-08
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 6
    MODEL MANAGEMENT (MAYFAIR) LTD - 2016-07-06
    BROWN & BATTS CORPORATE SERVICES LIMITED - 2016-04-11
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 77 - Director → ME
  • 7
    E.C. BROWN & BATTS LLP - 2008-08-29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    685,471 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 104 - Has significant influence or controlOE
  • 8
    icon of address Quadreen Capital Llp, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 298 Grays Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 12
    GINGER WINGS LTD - 2022-07-18
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 298a Gray's Inn Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,229 GBP2023-10-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 298a Grays Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,505 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121,459 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    SKYLIGHT WINDOWS CORPORATION LTD - 2023-09-06
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-04-30
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 63 - Has significant influence or controlOE
  • 19
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-28 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 298a Grays Inn Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    QUAD SHIPPING AS LIMITED - 2007-06-27
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 114 - Has significant influence or controlOE
  • 25
    QUADREEN DEVELOPMENT FOUNDATION - 2008-11-19
    THE KHAN FOUNDATION - 2010-10-18
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    CROYDON LETTINGS LIMITED - 2010-01-19
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-05-18 ~ now
    IIF 122 - Secretary → ME
  • 28
    HERBERT JEFFREY WOOLLER LIMITED - 2008-09-25
    SHOTBET LIMITED - 1989-05-05
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,230 GBP2024-02-28
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,575 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,735 GBP2024-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 108 - Has significant influence or controlOE
  • 32
    icon of address 30 Upfield, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2021-09-30
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 33
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,940 EUR2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 35
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,418 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    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
  • 37
    EPICUREAN WIMBLEDON LTD - 2025-03-20
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,064 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-08-22
    IIF 43 - Director → ME
  • 2
    icon of address 298 Gray's Inn Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-11-26 ~ 2019-12-09
    IIF 35 - Director → ME
    icon of calendar 2021-04-15 ~ 2025-03-05
    IIF 8 - Director → ME
    icon of calendar 2019-02-21 ~ 2019-08-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-03-06
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2021-04-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,749 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-30
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-29
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4th Floor 101 Whitechapel High Street, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-08-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-08-05
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 5
    BHG MAYFAIR LIMITED - 2019-05-29
    EMBANKMENT MARKETS LTD. - 2019-07-08
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2019-08-14
    IIF 89 - Director → ME
  • 6
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2019-08-14
    IIF 72 - LLP Designated Member → ME
  • 7
    E.C. BROWN & BATTS LLP - 2008-08-29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    685,471 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 50 - LLP Designated Member → ME
  • 8
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2019-08-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2020-05-28
    IIF 61 - Has significant influence or control OE
  • 9
    GINGER WINGS LTD - 2022-07-18
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2024-01-10
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27a High Street, Misterton, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,727 GBP2021-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 17 - Director → ME
  • 11
    icon of address 298a Gray's Inn Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,229 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2021-04-08
    IIF 70 - Has significant influence or control OE
  • 12
    QUADREEN INVESTMENT MANAGEMENT (UK) LIMITED - 2021-05-05
    GB FINANCE & MANAGEMENT SERVICES LIMITED - 2016-10-11
    icon of address 1 West Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-08-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-08-14
    IIF 79 - Director → ME
  • 13
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2012-04-24
    IIF 1 - Director → ME
  • 14
    icon of address 3 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,508 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-12-21
    IIF 115 - Has significant influence or control OE
  • 15
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,505 GBP2024-05-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-30
    IIF 97 - Director → ME
  • 16
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121,459 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-07-27
    IIF 87 - Director → ME
    icon of calendar 2022-08-16 ~ 2025-03-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2022-07-27
    IIF 113 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-16 ~ 2025-02-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-02-17
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    QUADREEN PLC - 2016-07-14
    icon of address Crown Chambers, Academy Way, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-23 ~ 2012-02-15
    IIF 6 - Director → ME
  • 19
    icon of address Galaxy House 10, Adrian Avenue Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2011-10-28
    IIF 84 - Director → ME
  • 20
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-10-06 ~ 2019-08-14
    IIF 90 - Director → ME
  • 21
    icon of address 298a Grays Inn Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-08-14
    IIF 34 - Director → ME
  • 22
    QUAD SHIPPING AS LIMITED - 2007-06-27
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2019-08-14
    IIF 5 - Director → ME
    icon of calendar 2005-06-15 ~ 2008-05-12
    IIF 94 - Secretary → ME
  • 23
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-08-14
    IIF 85 - Director → ME
  • 24
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2017-10-23
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-10-23
    IIF 116 - Has significant influence or control OE
  • 25
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2021-02-11
    IIF 49 - LLP Designated Member → ME
    icon of calendar 2018-05-30 ~ 2019-08-14
    IIF 74 - LLP Designated Member → ME
  • 26
    QUADREEN DEVELOPMENT FOUNDATION - 2008-11-19
    THE KHAN FOUNDATION - 2010-10-18
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-08-24 ~ 2012-04-03
    IIF 41 - Director → ME
    icon of calendar 2005-08-24 ~ 2008-05-12
    IIF 96 - Secretary → ME
  • 27
    CROYDON LETTINGS LIMITED - 2010-01-19
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2012-04-23
    IIF 37 - Director → ME
    icon of calendar 2005-04-21 ~ 2008-05-12
    IIF 95 - Secretary → ME
  • 28
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-10-23
    IIF 78 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-08-14
    IIF 80 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-08-14
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-10-23
    IIF 117 - Has significant influence or control OE
    IIF 117 - Right to appoint or remove directors OE
  • 29
    JAMES GOOD DEVELOPMENTS LIMITED - 2014-02-14
    QUADREEN LIMITED - 2005-06-21
    icon of address Crown Chambers, Academy Way, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284,910 GBP2016-02-28
    Officer
    icon of calendar 2005-05-16 ~ 2012-02-03
    IIF 4 - Director → ME
    icon of calendar 1998-02-03 ~ 1998-10-06
    IIF 93 - Director → ME
  • 30
    HERBERT JEFFREY WOOLLER LIMITED - 2008-09-25
    SHOTBET LIMITED - 1989-05-05
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,230 GBP2024-02-28
    Officer
    icon of calendar 2013-11-27 ~ 2017-05-08
    IIF 91 - Director → ME
    icon of calendar 2008-05-12 ~ 2012-07-31
    IIF 38 - Director → ME
  • 31
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-10-01
    IIF 100 - Ownership of shares – 75% or more OE
    icon of calendar 2025-02-26 ~ 2025-04-30
    IIF 120 - Ownership of shares – 75% or more OE
  • 32
    icon of address 298a Gray's Inn Road, Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    667,143 GBP2024-10-31
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-08-03
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 106 - Right to appoint or remove directors OE
  • 33
    icon of address 30 Upfield, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2021-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2019-08-14
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.