logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jahan Zeb

    Related profiles found in government register
  • Mr Jahan Zeb
    British born in January 1972

    Resident in England

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

      IIF 1
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 2
    • icon of address 13676655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 15035244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 5
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 6
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 7
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 8
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 9
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 10 IIF 11
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 12
  • Mr Jan Khan
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 13
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 14
  • Zeb, Jahan
    British director born in January 1972

    Resident in England

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

      IIF 15
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 16
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 17
    • icon of address 13676655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 15035244 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 20
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 21
    • icon of address 100, Borough High Street, London, SE1 1LB, England

      IIF 22
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 23
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 24
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 25
    • icon of address Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 26
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 27
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 28
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 29
  • Khan, Jahanzeb
    British director born in August 1985

    Resident in England

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

      IIF 30
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 31
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 32
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 33
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 34
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 35
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 36
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 37
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 38
  • Mr Jahanzeb Khan
    British born in August 1985

    Resident in England

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

      IIF 39
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 40
    • icon of address 30, Moorgate, London, EC2R 6DN, England

      IIF 41
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 42
    • icon of address Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 43
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 44
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 45
  • Mr Jahan Zeb
    British born in January 1972

    Resident in United Kingdom

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

      IIF 46
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 47
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 48
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 49
    • icon of address 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 50
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 51
  • Jahanzeb Khan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 52
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 53
  • Khan, Jan
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 54
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 55
  • Zeb, Jahan
    Pakistani director born in January 1972

    Resident in England

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

      IIF 56
  • Khan, Jahanzeb
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 57
  • Mr Jahan Zeb
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 58
  • Mr Jan Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 59
  • Zeb, Jahan
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 60
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 61
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 62
  • Khan, Jahanzeb
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 63
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 64
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 65
  • Mr Jahanzeb Khan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 66
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 67
    • icon of address Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 68
  • Khan, Jan
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 69
  • Khan, Jahanzeb

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 70
  • Zeb, Jahan
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 71
  • Khan, Jahanzeb
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 72
    • icon of address Flat 5 Hermes Close, 6 Handsworth Wood Road, Birmingham, B20 2DR

      IIF 73
  • Mr Jahanzeb Khan
    Pakistani born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    ZESKANE RECRUITMENT LTD - 2021-06-17
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6, Queens Court Trading Estate, Greets Green Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 12912387 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 12898609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Peter House, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 4385, 13343391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 12929274 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15035244 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 2 213 Church Hill Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    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
  • 23
    icon of address 1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 26
    icon of address Flat 5 Hermes Close, 6 Handsworth Wood Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 73 - Director → ME
  • 27
    icon of address 4385, 12918796 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    124 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2nd Floor, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 11589048: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 4385, 12933162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 100 Borough High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 13363373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 12929332 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 30 Moorgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 13343391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2023-03-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2023-03-23
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 13363373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-03-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-03-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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