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, Junaid

    Related profiles found in government register
  • Khan, Junaid
    Pakistani manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Junaid
    Pakistani manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Horton Grange Road, Bradford, BD7 2DN, United Kingdom

      IIF 22
  • Khan, Junaid
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 23
  • Khan, Junaid
    Pakistan retailer born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, BD7 3BB, England

      IIF 24
  • Khan, Junaid
    Pakistan research born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Third Avenue, Romford, RM6 5DB, United Kingdom

      IIF 25
  • Khan, Junaid
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Central Drive, Dudley, DY3 2QL, United Kingdom

      IIF 26
  • Khan, Junaid
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Taunton Avenue, Hounslow, TW3 4AF, United Kingdom

      IIF 27
  • Khan, Junaid
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Kingsbury Road, Erdington, Birmingham, B24 8QU, United Kingdom

      IIF 28
  • Khan, Junaid
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sampson Road, Sparkbrook, Birmingham, West Midlands, B11 1BL, United Kingdom

      IIF 29
    • 197 Moor Green Lane, Moseley, Birmingham, B13 8NT, United Kingdom

      IIF 30
    • First Floor, 468a Stratford Road, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 31
  • Khan, Junaid
    British uk born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Waverley Gardens, Ilford, Essex, IG6 1PJ

      IIF 32
  • Khan, Junaid
    British company director born in June 1996

    Resident in United Kingdom

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

      IIF 33
  • Khan, Junaid
    British director born in June 1997

    Resident in United Kingdom

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

      IIF 34
  • Khan, Junaid
    British conseltant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, Great Britain

      IIF 35
  • Khan, Junaid
    British management consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Moat Lane, Digbeth, Birmingham, B5 6BH, England

      IIF 36
  • Khan, Junaid
    British developer born in September 1962

    Resident in United Kingdom

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

      IIF 37
  • Khan, Junaid
    British it consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • Flat 1, Claremont, 14-16 St John's Avenue, Putney, London, SW15 2AB, United Kingdom

      IIF 40
  • Mr Junaid Khan
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Horton Grange Road, Bradford, BD7 2DN, England

      IIF 41
  • Khan, Junaid
    French painter born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Khan, Junaid
    British director born in September 2003

    Resident in United Kingdom

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

      IIF 43
  • Junaid Khan
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Tollcross Road, Glasgow, G31 4UH, United Kingdom

      IIF 44
  • Mr Junaid Khan
    Pakistani born in July 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Horton Grange Road, Bradford, BD7 2DN, England

      IIF 45
  • Khan, Junaid
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 46
  • Khan, Junaid
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, Mohalla Barpalo , P.o Ouch , Ouch Sharqi, Teh. Adenzai , Distt. Lower Dir, Kpk, 18750, Pakistan

      IIF 47
  • Khan, Junaid
    Pakistani e-commerce seller born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 48
  • Khan, Junaid
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 49
  • Khan, Junaid
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 50
  • Khan, Junaid
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Merton High Street, London, SW19 1AY, England

      IIF 51
  • Khan, Junaid
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Khan, Junaid
    Pakistani business person born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Burlands, Crawley, RH11 7LG, England

      IIF 53
  • Khan, Junaid Ahmed
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Tucker Close, High Wycombe, Bucks, HP13 6QN, United Kingdom

      IIF 54
  • Khan, Junaid Ahmed
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 55
  • Khan, Junaid Ahmed
    British software developer born in September 1962

    Resident in United Kingdom

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

      IIF 56
  • Khan, Junaid
    born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Khan, Junaid
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 58
  • Khan, Junaid
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321 - 323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
  • Khan, Junaid
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Mr Junaid Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sampson Road North, Birmingham, B11 1BL, England

      IIF 61
    • 1 Sampson Road, Sparkbrook, Birmingham, West Midlands, B11 1BL, United Kingdom

      IIF 62
    • 120, Kingsbury Road, Erdington, Birmingham, B24 8QU, United Kingdom

      IIF 63
    • First Floor, 468a Stratford Road, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 64
  • Mr Junaid Khan
    British born in June 1996

    Resident in United Kingdom

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

      IIF 65
  • Mr Junaid Khan
    British born in June 1997

    Resident in United Kingdom

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

      IIF 66
  • Junaid Khan
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Central Drive, Dudley, DY3 2QL, United Kingdom

      IIF 67
  • Khan, Junaid
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glynn Terrace, Bradford, West Yorkshire, BD8 8LE, England

      IIF 68
  • Khan Junaid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 69
  • Mr Junaid Khan
    British born in September 1962

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Mr Junaid Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, United Kingdom

      IIF 72
    • 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 73
  • Mr Junaid Khan
    British born in September 2003

    Resident in United Kingdom

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

      IIF 74
  • Khan, Junaid
    British software partner manager born in July 1974

    Resident in England

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

      IIF 75
  • Khan, Junaid
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 40 B, Grove Road, London, E3 5AX, United Kingdom

      IIF 76
  • Khan, Junaid
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 176, High Street, Epping, Essex, CM16 4AQ, United Kingdom

      IIF 77
  • Khan, Junaid
    British manager born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 78
  • Khan, Junaid
    British mechanic born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 79
  • Khan, Junaid
    British engineer born in September 1962

    Registered addresses and corresponding companies
    • 33 The Ridings, Cobham, Surrey, KT11 2PU

      IIF 80
  • Khan, Junaid
    French manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 734, Green Lane, Dagenham, Essex, RM8 1YX, England

      IIF 81
  • Khan, Junaid
    Hong Konger company director born in March 2003

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Office 1003kj, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Khan, Junaid Ahmed
    British it consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, College House, 52 Putney Hill, London, SW15 6BF, England

      IIF 83
  • Mr Junaid Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E83 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 84
  • Mr Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 85
  • Mr Junaid Khan
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Junaid Khan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16, Burlands, Crawley, RH11 7LG, England

      IIF 87
  • Junaid, Khan
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 288, Kashmiri Bazar, Rawalpindi, 00666, Pakistan

      IIF 88
  • Junaid Khan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, Uk, E16 2DQ, United Kingdom

      IIF 89
  • Junaid Khan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Burton Road, Overseal, DE12 6JJ, Pakistan

      IIF 90
  • Junaid Khan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ground Floor House No.19, Street No. 4, Nazimabad Block 3-b, Karachi, 74600, Pakistan

      IIF 91
  • Khan, Junaid Ahmed

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

      IIF 92
  • Mr Junaid Ahmed Khan
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tucker Close, High Wycombe, Buckinghamshire, HP13 6QN, England

      IIF 93
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94 IIF 95
  • Mr Junaid Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 04, Office No 4, Janan Plaza Near Umar Pharmacy ,gulba, Peshawar, Pakistan, Pakistan, 25000, Pakistan

      IIF 96
  • Junaid Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Mr Junaid Khan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321 - 323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 98
  • Junaid Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/4, Malir Jinnah Sqaure Liaquat Market, Karachi, 75080, Pakistan

      IIF 99
  • Junaid Khan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Khan, Junaid

    Registered addresses and corresponding companies
    • 7 Sovereign Court, Graham Street, Birmingham, B1 3JR, England

      IIF 101
    • 8a, Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, United Kingdom

      IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
    • Flat 1, Claremont, 14-16 St John's Avenue, Putney, London, SW15 2AB, United Kingdom

      IIF 104
    • Mohalla Barpalo, P.o Ouch, Ouch Sharqi, Teh. Adenzai, Lower Dir, 18750, Pakistan

      IIF 105
  • Mr Junaid Khan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • James Hall, St. Ives Business Park, Parsons Green, St. Ives, PE27 4WY, England

      IIF 106
  • Mr Junaid Khan
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chopdat Industrial Estate, Soothill Lane, Batley, WF17 5SS, England

      IIF 107
    • 176, High Street, Epping, Essex, CM16 4AQ, England

      IIF 108
  • Junaid Khan
    Hong Konger born in March 2003

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Office 1003kj, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Mr Junaid Ahmed Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, College House, 52 Putney Hill, London, SW15 6BF, England

      IIF 110
child relation
Offspring entities and appointments
Active 58
  • 1
    First Floor, 468a Stratford Road Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 37 - director → ME
    2023-12-04 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 3
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 6 - director → ME
  • 4
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 3 - director → ME
  • 5
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 16 - director → ME
  • 6
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 10 - director → ME
  • 7
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 21 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    14 Botha Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    4385, 15192698 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to surplus assets - 75% or moreOE
    IIF 86 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove membersOE
    IIF 86 - Right to appoint or remove members as a member of a firmOE
  • 12
    23a Lichfield Road, Burntwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    55a Thorparch Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 14
    176 High Street, Epping, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    120 Kingsbury Road, Erdington, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    International House, 12 Constance Street, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 48 - director → ME
    2023-08-25 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    4385, 11003902: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 42 - director → ME
  • 19
    8a Castle Street, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-12-30 ~ dissolved
    IIF 38 - director → ME
    2010-12-30 ~ dissolved
    IIF 102 - secretary → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 21
    11 Glynn Terrace, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 68 - director → ME
  • 22
    103 Reginald Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    Unit 22 Kiveton Park Industrial Estate 17 Manor R Kiveton Park Station, Kiveton Park Station, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    Unit 3 E83 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 25
    4385, 14687153 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 26
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 11 - director → ME
  • 27
    C/o Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,068 GBP2017-05-31
    Officer
    2014-03-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 28
    KWIKWAY (MIDLANDS) LTD - 2017-03-10
    22 Cambridge Crescent, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 29
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 20 - director → ME
  • 30
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 19 - director → ME
  • 31
    734 Green Lane, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 81 - director → ME
  • 32
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 7 - director → ME
  • 33
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 4 - director → ME
  • 34
    MASTER GADGETS (EPPING) LTD - 2020-06-18
    176 High Street, Epping, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2021-06-30
    Officer
    2021-03-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 35
    James Hall, St. Ives Business Park, Parsons Green, St. Ives, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    434,967 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 36
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 8 - director → ME
  • 37
    4385, 15094471 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 38
    Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 39
    4385, 10180106: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 41
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 15 - director → ME
  • 42
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 12 - director → ME
  • 43
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 17 - director → ME
  • 44
    16 Burlands, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 45
    2 Taunton Avenue, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 27 - director → ME
  • 46
    16 Third Avenue, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 25 - director → ME
  • 47
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 5 - director → ME
  • 48
    Flat 1 Claremont, 14-16 St John's Avenue, Putney, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 40 - director → ME
    2014-09-02 ~ dissolved
    IIF 104 - secretary → ME
  • 49
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 18 - director → ME
  • 50
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 22 - director → ME
  • 51
    29 Dirkhill Street Bradford 29 Dirkhill Street Bradford, 29 Dirkhill Street Bradford, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 24 - director → ME
  • 52
    4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    11 Tucker Close, Tucker Close, High Wycombe, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 54
    157 Tollcross Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 55
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 14 - director → ME
  • 56
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-11-01 ~ now
    IIF 75 - director → ME
  • 57
    5b Caxton Park, Wright Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 2 - director → ME
  • 58
    Company number 15952024
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Flat 2, 40 B Grove Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2021-02-28
    Officer
    2019-02-14 ~ 2021-10-18
    IIF 76 - director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-01
    IIF 72 - Has significant influence or control OE
  • 2
    5, Business Centre, Digbeth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -51,786 GBP2023-06-29
    Officer
    2013-07-01 ~ 2014-01-15
    IIF 36 - director → ME
  • 3
    Unit 2, 30-34 Wood Street, Openshaw, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ 2015-10-26
    IIF 13 - director → ME
  • 4
    Chopdat Industrial Estate, Soothill Lane, Batley, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ 2025-04-10
    IIF 79 - director → ME
    Person with significant control
    2024-06-18 ~ 2025-04-10
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 5
    121 Central Drive, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    311,700 GBP2021-12-31
    Officer
    2016-12-19 ~ 2020-09-05
    IIF 26 - director → ME
    Person with significant control
    2016-12-19 ~ 2020-09-04
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    71/75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ 2014-01-19
    IIF 35 - director → ME
  • 7
    KWIKWAY (MIDLANDS) LTD - 2017-03-10
    22 Cambridge Crescent, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-01
    IIF 29 - director → ME
  • 8
    8 8 Bartlett Place, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2022-02-18
    IIF 55 - director → ME
    2021-11-12 ~ 2022-02-18
    IIF 92 - secretary → ME
    Person with significant control
    2021-05-17 ~ 2022-02-18
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    734 Green Lane, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-05 ~ 2013-05-05
    IIF 32 - director → ME
  • 10
    Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    7 Sovereign Court, Graham Street, Birmingham, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    277,282 GBP2024-03-31
    Officer
    2022-04-02 ~ 2022-12-16
    IIF 101 - secretary → ME
  • 12
    115 Evington Drive, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -561,054 GBP2024-03-31
    Officer
    2014-10-29 ~ 2015-05-11
    IIF 51 - director → ME
  • 13
    NEWCHURCH LIMITED - 2011-05-24
    AGORA HEALTHCARE SERVICES LIMITED - 2000-10-04
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved corporate (2 parents)
    Officer
    2004-06-30 ~ 2006-05-22
    IIF 80 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-08-18 ~ 2023-07-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% 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.