logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Sana

    Related profiles found in government register
  • Khan, Sana

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

      IIF 1
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 2
    • 1, Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 3
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 4
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 5 IIF 6
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 7
    • 5-7, High Street, London, E13 0AD, England

      IIF 8 IIF 9
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 10
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 11
  • Khan, Sana
    British director born in May 1981

    Resident in England

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

      IIF 12
  • Khan, Sana
    British born in September 1981

    Resident in England

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

      IIF 13 IIF 14
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 15
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 16
    • 37th Floor, 1, Canada Square, London, E14 5AA, England

      IIF 17
    • 55, Hallsville Road, London, E16 1EE, England

      IIF 18
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 19 IIF 20
    • 5-7, High Street, London, E13 0AD, England

      IIF 21 IIF 22 IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
    • Floor 33, 25 Canada Square, London, E14 5LB, England

      IIF 26 IIF 27
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 28 IIF 29 IIF 30
  • Khan, Sana
    British ceo born in September 1981

    Resident in England

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

      IIF 31
    • 594, Commercial Road, London, E14 7JR, England

      IIF 32
  • Khan, Sana
    British company director born in September 1981

    Resident in England

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

      IIF 33
  • Khan, Sana
    British consultant born in September 1981

    Resident in England

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

      IIF 34
  • Khan, Sana
    British directior born in September 1981

    Resident in England

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

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

    Resident in England

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

      IIF 36
    • Wigham House, 2nd Floor, Wakering Road, Barking, IG11 8QN, United Kingdom

      IIF 37
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 38
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 39
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 40
    • 29, Gardner Road, London, E13 8LN, England

      IIF 41
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 42 IIF 43
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 44
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 45
  • Khan, Sana
    British marketing director born in September 1981

    Resident in England

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

      IIF 46
    • Suite 4, 61 Cranbrook Road, Ilford, London, IG1 4PG, United Kingdom

      IIF 47
  • Khan, Sana
    British self employed born in September 1981

    Resident in England

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

      IIF 48
  • Khan, Sana
    British commercial director born in September 1982

    Resident in England

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

      IIF 49
  • Khan, Sana
    British director born in September 1982

    Resident in England

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

      IIF 50
  • Khan, Sana
    British company director born in May 2005

    Resident in England

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

      IIF 51
  • Kahn, Sana
    British director born in September 1981

    Resident in England

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

      IIF 52
  • Khan, Sana, Ms.
    British born in September 1981

    Resident in England

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

      IIF 53
  • Khan, Sana
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 54
  • Khan, Sana
    British born in September 1981

    Resident in United Kingdom

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

      IIF 55
    • 173, Woodser Street, London, E1 5HG, England

      IIF 56
    • 29, Gardner Road, London, E13 8LN, England

      IIF 57
    • 32, Roberts Road, Walthamstow, London, E17 4LR

      IIF 58
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 59
    • 5-7, High Street, London, E13 0AD, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 62
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63
  • Khan, Sana
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 64
  • Khan, Sana
    British marketing director born in September 1981

    Resident in United Kingdom

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

      IIF 65
  • Khan, Sana
    British self employed born in September 1981

    Resident in United Kingdom

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

      IIF 66
  • Ms Sana Khan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, Woodser Street, London, E1 5HG, England

      IIF 67
    • 29, Gardner Road, London, E13 8LN, England

      IIF 68
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 69 IIF 70
    • 5-7, High Street, London, E13 0AD, England

      IIF 71 IIF 72
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 73
  • Miss Sana Khan
    British born in September 1981

    Resident in England

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

      IIF 74
    • 39, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 75
    • Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 76
    • 1, Cranbrook Rd, London, IG1 4DU, United Kingdom

      IIF 77
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 78 IIF 79
    • 11, Gardner Road, Plaistow, London, E13 8LN, England

      IIF 80 IIF 81
    • 12, Wanlip Road, London, England, E13 8QR

      IIF 82
    • 129, Ellison Road, London, SW16 5DE, England

      IIF 83
    • 13, Gardner Road, London, E13 8LN, England

      IIF 84
    • 29, Gardner Road, London, E13 8LN, England

      IIF 85 IIF 86
    • 33, Canada Square, London, E14 5LB, United Kingdom

      IIF 87 IIF 88
    • 55, Hallsville Road, London, E16 1EE, England

      IIF 89
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 90
    • 5-7, High Street, London, E13 0AD, England

      IIF 91
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 92
    • Suite 3,57, Hallsville Road, London, E16 1EE, England

      IIF 93
    • Suite 4, 61 Cranbrook Road, London, IG1 4PG, United Kingdom

      IIF 94
    • The Factory London, 5-7 High Street, London, E13 0AD, England

      IIF 95 IIF 96 IIF 97
    • 29, Gardner Road, Plaistow, London, E13 8LN, United Kingdom

      IIF 98
  • Miss Sana Khan
    British born in September 1982

    Resident in England

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

      IIF 99
    • 57, Hallsville Road, London, E16 1EE, England

      IIF 100
  • Miss Sana Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Sana, Ms.
    British born in September 1981

    Resident in United Kingdom

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

      IIF 103
  • Khan, Sana, Ms.
    British commercial director born in September 1981

    Resident in United Kingdom

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

      IIF 104
  • Khan, Sana, Ms.
    British self employed born in September 1981

    Resident in United Kingdom

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

      IIF 105
  • Sana Khan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 106
  • Miss Sana Khan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 107
    • 1, Cranbrook Road, London, IG1 4DU, United Kingdom

      IIF 108
  • Mrs Sana Khan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 109
  • Ms. Sana Khan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 110
    • 57, Hallsville Road, London, Canning Town, E16 1EE

      IIF 111
    • 57, Hallsville Road, London, E16 1EE, United Kingdom

      IIF 112
    • 5-7, High Street, London, E13 0AD, England

      IIF 113
child relation
Offspring entities and appointments
Active 24
  • 1
    129 Ellison Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 4
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-05-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 22 - Director → ME
    2020-12-09 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 6
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    BOSS RECRUITMENT LTD - 2016-05-05
    Wigham House, 16 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 66 - Director → ME
  • 8
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 9
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 64 - Director → ME
    2018-10-04 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 12
    57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-15 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 13
    Wigham House, 2nd Floor, Wakering Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 37 - Director → ME
  • 14
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 23 - Director → ME
    2025-07-21 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 16
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 20
    12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    27 Gardner Road, Plaistow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 22
    55 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 23
    4385, 13840121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 24
    29 Gardner Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 57 - Director → ME
Ceased 28
  • 1
    5-7 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-01 ~ 2023-08-01
    IIF 32 - Director → ME
  • 2
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ 2025-07-01
    IIF 105 - Director → ME
    2024-08-10 ~ 2024-10-01
    IIF 35 - Director → ME
    Person with significant control
    2024-10-10 ~ 2025-07-01
    IIF 113 - Has significant influence or control OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    2024-08-10 ~ 2024-10-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ 2025-10-08
    IIF 24 - Director → ME
  • 4
    57 Hallsville Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-21 ~ 2025-07-25
    IIF 19 - Director → ME
    Person with significant control
    2025-07-21 ~ 2025-07-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-05-01 ~ 2025-05-01
    IIF 51 - Director → ME
  • 6
    9 St. Andrew's Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-06 ~ 2013-03-04
    IIF 58 - Director → ME
  • 7
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-19 ~ 2020-07-06
    IIF 38 - Director → ME
    2019-03-19 ~ 2020-07-06
    IIF 2 - Secretary → ME
  • 8
    4385, 12689586 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-07-01
    IIF 6 - Secretary → ME
  • 9
    Suite 3,57 Hallsville Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-29 ~ 2022-03-11
    IIF 34 - Director → ME
    Person with significant control
    2018-11-29 ~ 2022-03-11
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-11-29 ~ 2020-06-10
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FREE LEGAL HELPINE LIMITED - 2016-05-17
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-02-24 ~ 2020-06-10
    IIF 14 - Director → ME
    2020-08-03 ~ 2021-12-15
    IIF 13 - Director → ME
    Person with significant control
    2016-04-26 ~ 2020-06-10
    IIF 101 - Has significant influence or control OE
    2021-02-01 ~ 2021-12-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    57 Hallsville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ 2025-10-08
    IIF 53 - Director → ME
  • 12
    5-7 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-14 ~ 2020-06-18
    IIF 26 - Director → ME
    2024-05-02 ~ 2024-05-02
    IIF 63 - Director → ME
    2022-10-21 ~ 2022-12-02
    IIF 25 - Director → ME
    2017-10-17 ~ 2020-03-01
    IIF 27 - Director → ME
  • 13
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ 2024-09-01
    IIF 55 - Director → ME
    Person with significant control
    2024-08-08 ~ 2024-09-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    57 Hallsville Road, London, Canning Town
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-19 ~ 2024-09-01
    IIF 33 - Director → ME
    Person with significant control
    2023-04-19 ~ 2024-09-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 15
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-08-26 ~ 2024-09-01
    IIF 50 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 104 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-04-01
    IIF 99 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2024-09-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 16
    5-7 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-08-04 ~ 2022-03-11
    IIF 46 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 39 - Director → ME
    2019-09-09 ~ 2020-06-20
    IIF 31 - Director → ME
    2018-09-06 ~ 2019-01-08
    IIF 4 - Secretary → ME
    Person with significant control
    2018-09-06 ~ 2020-06-20
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    2020-08-03 ~ 2022-03-11
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2015-01-13 ~ 2017-07-01
    IIF 36 - Director → ME
    2020-05-14 ~ 2020-06-10
    IIF 12 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-06-10
    IIF 102 - Ownership of shares – 75% or more OE
  • 18
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-01-09 ~ 2020-06-18
    IIF 44 - Director → ME
    2020-08-11 ~ 2021-01-01
    IIF 47 - Director → ME
    2019-01-09 ~ 2020-06-18
    IIF 10 - Secretary → ME
    Person with significant control
    2019-01-09 ~ 2020-06-18
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-09-01
    IIF 30 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-09-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 20
    4385, 12679350 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-18 ~ 2020-07-01
    IIF 5 - Secretary → ME
  • 21
    12 Wanlip Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-10-01 ~ 2025-04-01
    IIF 48 - Director → ME
    Person with significant control
    2024-10-01 ~ 2025-04-01
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Has significant influence or control OE
  • 22
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-08-26 ~ 2022-12-01
    IIF 49 - Director → ME
    2020-06-19 ~ 2022-03-11
    IIF 40 - Director → ME
    2020-06-19 ~ 2025-10-08
    IIF 7 - Secretary → ME
    Person with significant control
    2022-08-31 ~ 2025-10-08
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    2020-06-19 ~ 2022-03-11
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    57 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-26 ~ 2020-07-01
    IIF 45 - Director → ME
    2020-06-26 ~ 2020-07-01
    IIF 11 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2020-07-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    173 Woodser Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-11-28 ~ 2025-12-10
    IIF 56 - Director → ME
    Person with significant control
    2025-11-28 ~ 2025-12-10
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 25
    5-7 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,073,727 GBP2023-12-31
    Officer
    2018-09-10 ~ 2025-01-01
    IIF 41 - Director → ME
    Person with significant control
    2019-06-21 ~ 2020-01-01
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    2022-11-01 ~ 2022-12-01
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    55 Hallsville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-09-01 ~ 2020-06-20
    IIF 54 - Director → ME
  • 27
    PINK CARE LIMITED - 2024-09-11
    The Factory London, 5-7 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-10-01
    IIF 29 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-01
    IIF 97 - Has significant influence or control OE
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 28
    29 Gardner Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-08-07 ~ 2026-01-31
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.