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, Sana

    Related profiles found in government register
  • Khan, Sana
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wanlip Road, London, England, E13 8QR

      IIF 1
    • icon of address 129, Ellison Road, London, SW16 5DE, England

      IIF 2
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 3
    • icon of address 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 4
    • icon of address 55, Hallsville Road, London, E16 1EE, England

      IIF 5
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 6 IIF 7
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 13
  • Khan, Sana
    British business owner born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 14
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 15
    • icon of address 594, Commercial Road, London, E14 7JR, England

      IIF 16
  • Khan, Sana
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 19
  • Khan, Sana
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 20
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

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

      IIF 21
  • Khan, Sana
    British directior born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
  • Khan, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 23
    • icon of address Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 24
    • icon of address 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 25
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 26
    • icon of address 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 27
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 28
    • icon of address 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • icon of address Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 33
    • icon of address Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 34
    • icon of address 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 35
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 36
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 37
    • icon of address Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 38
    • icon of address Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 39
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wanlip Road, London, England, E13 8QR

      IIF 40
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 41
  • Khan, Sana
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigham House, 16 Wakering Road, Barking, Essex, IG11 8QN

      IIF 42
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1026, 1st Floor, 415 High Street, London, E15 4QZ, England

      IIF 43
  • Khan, Sana
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 44
  • Kahn, Sana
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gardner Road, Plaistow, London, E13 8LN

      IIF 45
  • Khan, Sana
    British company director born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 46
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 47
  • Miss Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranbrook Road, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 48
    • icon of address 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 49
    • icon of address Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 50
    • icon of address 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 51
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 52 IIF 53
    • icon of address 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 54 IIF 55
    • icon of address 12, Wanlip Road, London, England, E13 8QR

      IIF 56
    • icon of address 129, Ellison Road, London, SW16 5DE, England

      IIF 57
    • icon of address 13, Gardner Road, London, E13 8LN, England

      IIF 58
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 59 IIF 60
    • icon of address 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 61 IIF 62
    • icon of address 55, Hallsville Road, London, E16 1EE, England

      IIF 63
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 64
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 65
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 66
    • icon of address Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 67
    • icon of address Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 68
    • icon of address The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 69 IIF 70 IIF 71
    • icon of address 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 72
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 73
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 74
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 75 IIF 76
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 77
  • Khan, Sana
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 80
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 81
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Cranbrook House, 61 Cranbrook Rd, Ilford, IG1 4PG, England

      IIF 82
  • Miss Sana Khan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 83
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 84
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wakering Road, Barking, IG11 8QN, England

      IIF 85 IIF 86
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gardner Road, London, E13 8LN, England

      IIF 87
  • Khan, Sana, Ms.
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 88
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 89
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 90
  • Khan, Sana

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

      IIF 91
    • icon of address 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 92
    • icon of address 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 93
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 94
    • icon of address 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 95 IIF 96
    • icon of address 57, Hallsville Road, London, E16 1EE, England

      IIF 97
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 98 IIF 99
    • icon of address Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 100
    • icon of address 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 101
  • Sana Khan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 102
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 103
    • icon of address 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 104
  • Mrs Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Wanlip Road, London, England, 12 Wanlip Road, London, England, 12 Wanlip Road, E13 8QR, United Kingdom

      IIF 105
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 106
    • icon of address 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 107
    • icon of address 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 108
    • icon of address 5-7, High Street, London, E13 0AD, England

      IIF 109
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-12-09 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    BOSS RECRUITMENT LTD - 2016-05-05
    icon of address Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address 4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 91 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 13
    icon of address Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-07-21 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 17
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 55 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 24
    icon of address 29 Gardner Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-08-01
    IIF 16 - Director → ME
  • 2
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ 2025-07-01
    IIF 90 - Director → ME
    icon of calendar 2024-08-10 ~ 2024-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-07-01
    IIF 109 - Has significant influence or control OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    icon of calendar 2024-08-10 ~ 2024-10-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ 2025-10-08
    IIF 31 - Director → ME
  • 4
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-01
    IIF 46 - Director → ME
  • 5
    icon of address 9 St. Andrew's Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2013-03-04
    IIF 78 - Director → ME
  • 6
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-07-06
    IIF 25 - Director → ME
    icon of calendar 2019-03-19 ~ 2020-07-06
    IIF 92 - Secretary → ME
  • 7
    icon of address 4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2020-07-01
    IIF 96 - Secretary → ME
  • 8
    icon of address Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2020-06-10
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-11-29 ~ 2022-03-11
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    FREE LEGAL HELPINE LIMITED - 2016-05-17
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2020-06-10
    IIF 14 - Director → ME
    icon of calendar 2020-08-03 ~ 2021-12-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-12-10
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-26 ~ 2020-06-10
    IIF 85 - Has significant influence or control OE
  • 10
    icon of address 57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ 2025-10-08
    IIF 47 - Director → ME
  • 11
    icon of address 5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2020-03-01
    IIF 33 - Director → ME
    icon of calendar 2022-10-21 ~ 2022-12-02
    IIF 18 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-06-18
    IIF 38 - Director → ME
    icon of calendar 2024-05-02 ~ 2024-05-02
    IIF 32 - Director → ME
  • 12
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-09-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    icon of address 57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2024-09-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 89 - Director → ME
    icon of calendar 2022-08-26 ~ 2024-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 106 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-01 ~ 2023-04-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5-7 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-11
    IIF 37 - Director → ME
    icon of calendar 2018-09-06 ~ 2019-01-08
    IIF 26 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-06-20
    IIF 15 - Director → ME
    icon of calendar 2018-09-06 ~ 2019-01-08
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-06-20
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2020-08-03 ~ 2022-03-11
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    icon of address First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-05-14 ~ 2020-06-10
    IIF 42 - Director → ME
    icon of calendar 2015-01-13 ~ 2017-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2020-06-10
    IIF 86 - Ownership of shares – 75% or more OE
  • 17
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-06-18
    IIF 34 - Director → ME
    icon of calendar 2020-08-11 ~ 2021-01-01
    IIF 39 - Director → ME
    icon of calendar 2019-01-09 ~ 2020-06-18
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-06-18
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-09-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 19
    icon of address 4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-01
    IIF 95 - Secretary → ME
  • 20
    icon of address 12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-01 ~ 2025-04-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-04-01
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-08-26 ~ 2022-12-01
    IIF 43 - Director → ME
    icon of calendar 2020-06-19 ~ 2022-03-11
    IIF 27 - Director → ME
    icon of calendar 2020-06-19 ~ 2025-10-08
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2025-10-08
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-06-19 ~ 2022-03-11
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    icon of address 57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-07-01
    IIF 35 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-07-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-07-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,073,727 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2025-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2022-12-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-06-21 ~ 2020-01-01
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
  • 24
    icon of address 55 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-06-20
    IIF 87 - Director → ME
  • 25
    PINK CARE LIMITED - 2024-09-11
    icon of address The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-01
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.