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 Khalid Riaz Khan

    Related profiles found in government register
  • Mr Khalid Riaz Khan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1
  • Mr Khalid Khan
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 2
    • 85-87, Fylde Road, Preston, PR1 2XQ, England

      IIF 3
  • Mr Khalid Khan
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heather Cottage, Hillend, Edinburgh, Midlothian, EH10 7DY, United Kingdom

      IIF 4
  • Mr Khalid Khan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 5
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 6
  • Mr Khalid Khan
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 7
    • 55, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 8
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 9
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 10
  • Khalid Khan
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Duchy Avenue, Preston, PR2 8DH, United Kingdom

      IIF 11
    • 47-49, New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 12
    • 78, Friargate, Preston, Preston, PR1 2ED, United Kingdom

      IIF 13
  • Khalid Yamin Khan
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Duchy Avenue, Preston, PR2 8DH, United Kingdom

      IIF 14
  • Mr Khalid Khan
    Scottish born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/5, Brunswick Road, Edinburgh, EH7 5GX, Scotland

      IIF 15
  • Khalid Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 16
  • Mr Khalid Khan
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Manchester Road, Preston, PR1 4HL, England

      IIF 17
  • Mr Khalid Riaz Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie St, Manchester, M1 2JQ, England

      IIF 18
    • Initial Business Centre, ., Wilson Park, Manchester, M40 8WN, United Kingdom

      IIF 19
  • Mr Khalid Yamin Khan
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 20
  • Khalid Khan
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11321400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Khalid Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, High Street, London, E17 7JY, United Kingdom

      IIF 22
  • Mr Khalid Khan
    Afghan born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 23
  • Mr Khalid Khan
    Afghan born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Eastman Road, London, W3 7YG, England

      IIF 24
  • Khan, Khalid
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Davies And Hall, The Workshop, Kirkes Road, Lancaster, LA1 3DW, United Kingdom

      IIF 25
  • Khan, Khalid
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 26
  • Khan, Khalid
    British it manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Workshop, Kirkes Road, Lancaster, LA1 3DW, United Kingdom

      IIF 27
    • 85-87, Fylde Road, Preston, PR1 2XQ, England

      IIF 28
  • Khan, Khalid
    British business executive born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heather Cottage, Hillend, Edinburgh, Midlothian, EH10 7DY, United Kingdom

      IIF 29
  • Khan, Khalid
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 30
  • Khan, Khalid
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 31
  • Khan, Khalid Yamin
    English company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Duchy Avenue, Preston, PR2 8DH, England

      IIF 32
  • Khan, Khalid Yamin
    English consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Fulwood, Preston, Lancashire, PR2 8DH

      IIF 33
  • Khan, Khalid Yamin
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Admirals Yard, Low Road, Leeds, LS10 1AE, United Kingdom

      IIF 34
    • 14, Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 35
  • Khalid Khan
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116b, Bloomfield Road, Tipton, DY4 9ES, United Kingdom

      IIF 36
  • Mr Khalid Khan
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Preston, Lancashire, PR2 8DH

      IIF 37
    • 14, Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 38
    • 40, Watling Street Road, Fulwood, Preston, PR2 8BP, England

      IIF 39
  • Mr Khalid Yamin Khan
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 40
    • 22, Harrow Road, Wembley, HA9 6PG, England

      IIF 41
  • Khan, Khalid
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 42
  • Mr Khalid Khan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 43
  • Khan, Khalid
    Scottish businessman born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/5, Brunswick Road, Edinburgh, EH7 5GX, Scotland

      IIF 44
  • Mr Khalid Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 265, High Street, London, W3 9BY, United Kingdom

      IIF 45
  • Mr Khalid Khan
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Hunters Vale, Birmingham, B19 2XH, England

      IIF 46
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 47
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 48
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 49
  • Khan, Khalid
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Manchester Road, Preston, PR1 4HL, England

      IIF 50
  • Khan, Khalid Riaz
    British businessman born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 51
  • Khan, Khalid Riaz
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie St, Manchester, M1 2JQ, United Kingdom

      IIF 52
    • Initial Business Centre, ., Wilson Park, Manchester, M40 8WN, United Kingdom

      IIF 53
  • Khan, Khalid Yamin
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Workshop, Kirkes Road, Lancaster, Lancashire, LA1 3DW, United Kingdom

      IIF 54
  • Mr Khaled Khan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 265, High Street, London, W3 9BY, United Kingdom

      IIF 55
  • Khalid Khan
    British born in January 1992

    Resident in England

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

      IIF 56
  • Khan, Khalid
    Pakistani businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, High Street, London, E17 7JY, United Kingdom

      IIF 57
  • Khalid Khan
    British born in March 1992

    Resident in England

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

      IIF 58
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 59
  • Mr Khalid Khan
    Pakistani born in April 1983

    Resident in England

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

      IIF 60
  • Mr Khalid Khan
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Willow Tree Lane, Hayes, UB4 9BB, England

      IIF 61
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 62
  • Mr Khalid Khan
    Pakistani born in January 1992

    Resident in England

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

      IIF 63
  • Khan, Khalid
    Afghan director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 64
  • Mr Khalid Khan
    Afghan born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 65
  • Mr Khalid Khan
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 66
  • Mr Khalid Khan
    Pakistani born in March 1992

    Resident in England

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

      IIF 67
  • Khan, Khalid
    Afghanistan estate agency and building born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 68
  • Khan, Khalid
    Afghanistan restaurant and take away born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 69
  • Khan, Khalid
    Pakistani pak britons services born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Cranborne Road, Liverpool, Mersyside, L15 2HZ, United Kingdom

      IIF 70
  • Khan, Khalid
    Afghan director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Eastman Road, London, W3 7YG, England

      IIF 71
  • Khan, Khalid
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116b, Bloomfield Road, Tipton, DY4 9ES, United Kingdom

      IIF 72
  • Khan, Khalid Yamin
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duchy Avenue, Preston, PR2 8DH, United Kingdom

      IIF 73
  • Khan, Khalid Yamin
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Duchy Avenue, Fulwood, Preston, PR2 8DH, England

      IIF 74 IIF 75
    • 14, Duchy Avenue, Preston, PR2 8DH, United Kingdom

      IIF 76
    • 47-49, New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 77
  • Khan, Khalid Yamin
    British it consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Duchy Avenue, Preston, PR2 8DH, United Kingdom

      IIF 78
    • 14, Duchy Avenue, Preston, Select State, PR2 8DH, United Kingdom

      IIF 79
  • Khan, Khalid Yamin
    British it director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204, Vantage Tower, Centenary Plaza, Southampton, SO19 9UG, United Kingdom

      IIF 80
  • Khan, Khalid Yamin
    British it professional born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Harrow Road, Wembley, HA9 6PG, England

      IIF 81
  • Khalid Khan
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Boran Khel, Po Bachai, Tarakai Tehsil Razzare, District Swabi, 23430, Pakistan

      IIF 82
  • Mr Khalid Khan
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 3, 1 Chalcombe Garange, Manchester, M12 4HQ, United Kingdom

      IIF 83
  • Khan, Khalid
    British director born in January 1992

    Resident in England

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

      IIF 84
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 85
    • 18, King William Street, London, EC4N 7BP, England

      IIF 86
  • Khan, Khalid
    British general manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 265, High Street, London, W3 9BY, United Kingdom

      IIF 87
  • Khan, Khalid
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 265, High Street, London, W3 9BY, United Kingdom

      IIF 88
  • Khan, Khalid
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 89
    • 16b, Hunters Vale, Birmingham, B19 2XH, England

      IIF 90
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 91
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 92
    • 11321400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 94
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 95
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 96
    • 84, Salop Street, Wolverhampton, WV3 0SR, England

      IIF 97
  • Khan, Khalid
    Pakistani director born in April 1983

    Resident in England

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

      IIF 98
  • Khan, Khalid
    Afghani estate agent born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 122, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 99
  • Khan, Khalid
    Pakistani company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 100
  • Khan, Khalid
    Pakistani managing director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Willow Tree Lane, Hayes, UB4 9BB, England

      IIF 101
  • Khan, Khalid
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 102
  • Khan, Khalid
    Afghan estate agent born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 103
  • Khan, Khalid
    Pakistani entrepreneur born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 104
  • Khan, Khalid
    Pakistani driver born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81 Ducie Street, Manchester, M1 2JQ, England

      IIF 105
  • Khan, Khalid
    Pakistani director born in March 1992

    Resident in England

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

      IIF 106
  • Khan, Khalid
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Boran Khel, Po Bachai, Tarakai Tehsil Razzare, District Swabi, 23430, Pakistan

      IIF 107
  • Khan, Khalid
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 3, 1 Chalcombe Garange, Manchester, M12 4HQ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 52
  • 1
    14 Duchy Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    26,535 GBP2024-01-31
    Officer
    2018-10-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    14 Duchy Avenue Fulwood, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 3
    14 Duchy Avenue, Preston, Select State, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-18 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    14 Duchy Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    137,265 GBP2024-01-31
    Officer
    2017-01-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    14 Duchy Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    Manchester, Fountain Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 102 - director → ME
  • 7
    16b Hunters Vale, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    15 Wheeler Gate, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    Horton House, Exchange Flags, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    The Workshop, Kirkes Road, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 13
    55 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    The Workshop, Kirkes Road, Lancaster, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 15
    FUNDING JOINT LIMITED - 2018-10-31
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,273 GBP2023-07-31
    Officer
    2025-01-03 ~ now
    IIF 81 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 16
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 17
    108 High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2022-06-30
    Officer
    2021-06-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    87 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 69 - director → ME
  • 19
    12a Willow Tree Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    30 Admirals Yard, Low Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-11 ~ dissolved
    IIF 34 - director → ME
  • 22
    4385, 15224946 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    27/5 Brunswick Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 25
    84-88 Macdonald Street Birmingham, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 27
    LOSTROCKET PR LTD - 2021-02-09
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -77,328 GBP2023-11-30
    Officer
    2019-12-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    265 High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    26 Eastman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 31
    83 Ducie St, Manchester, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 32
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-02-24 ~ 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
  • 33
    265 High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 87 - director → ME
  • 34
    47-49 New Hall Lane, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    47-49 City Management Accountants Ltd, 47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-03 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    Unit 1, 143 Station Road, Bamber Bridge, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 78 - director → ME
  • 37
    St Mary's Court, The Broadway, Amersham, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    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% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    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% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 39
    122 Horns Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 99 - director → ME
  • 40
    84 Salop Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 41
    116b Bloomfield Road, Tipton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 42
    Heather Cottage, Hillend, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-10-31
    Officer
    2021-10-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 43
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 44
    14 Duchy Avenue, Fulwood, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    53,359 GBP2024-03-31
    Officer
    2014-09-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 11321400 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    478 GBP2020-04-30
    Officer
    2018-04-20 ~ now
    IIF 93 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 46
    14 Duchy Avenue, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 47
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 48
    7 Commercial Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 49
    NADFLIO SOLUTIONS LTD - 2024-04-12
    Prince Street, Broad Quay, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    609 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 50
    14 Duchy Avenue, Fulwood, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 35 - director → ME
  • 51
    6 St. Georges Way, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 52
    Initial Business Centre ., Wilson Park, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    40 Watling Street Road, Fulwood, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ 2017-10-23
    IIF 32 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-10-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    Enterprise House C/o A,m. Insolvency Limited, Carlton Road, Worksop, Notts
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,510 GBP2017-08-31
    Officer
    2010-06-11 ~ 2013-09-01
    IIF 27 - director → ME
  • 3
    204 Vantage Tower, Centenary Plaza, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-28 ~ 2023-10-01
    IIF 80 - director → ME
  • 4
    265 High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-06 ~ 2017-12-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    114 Cranborne Road, Liverpool, Mersyside
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ 2013-09-09
    IIF 70 - director → ME
  • 6
    20 Sansom Road 288 Railway Arches Sansom Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,504 GBP2023-02-28
    Officer
    2016-02-05 ~ 2017-02-07
    IIF 68 - director → ME
  • 7
    30 Reynell Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-19 ~ 2024-02-10
    IIF 108 - director → ME
    Person with significant control
    2023-01-19 ~ 2024-02-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 8
    AVENSIS POLYTHENE LTD - 2024-07-10
    ZAZBELO SERVICES LTD - 2024-04-12
    170 Arden Road, Saltley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-07-31
    Officer
    2021-07-05 ~ 2024-04-10
    IIF 86 - director → ME
    Person with significant control
    2021-07-05 ~ 2024-04-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    30 Low Road, Hunslet, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-04 ~ 2017-12-01
    IIF 33 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-12-01
    IIF 37 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.