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, Amjad

    Related profiles found in government register
  • Khan, Amjad
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Colony, Jutial, Gilgit, 48, Jutial, Gilgit, 15150, Pakistan

      IIF 1
  • Khan, Amjad
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 147, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 2
  • Khan, Amjad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89-91, High Street, Stoke-on-trent, ST6 5TA, England

      IIF 3
  • Khan, Amjad
    Pakistani president born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Khan, Amjad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, New Abadi Bahader Kot, Kohat, 26000, Pakistan

      IIF 5
  • Khan, Amjad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 6 IIF 7
  • Khan, Amjad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Khan, Amjad, Mr.
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14327, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Amjad Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Colony, Jutial, Gilgit, 48, Jutial, Gilgit, 15150, Pakistan

      IIF 10
  • Khan, Amjad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bonham Grove, Birmingham, B25 8RX, England

      IIF 11
    • icon of address 29, Unicorn Hill, Redditch, B97 4QR, England

      IIF 12
  • Khan, Amjad
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Erskine Road, London, E17 6RZ, England

      IIF 13
  • Mr Amjad Khan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 147, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 14
  • Mr Amjad Khan
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89-91, High Street, Stoke-on-trent, ST6 5TA, England

      IIF 15
  • Mr Amjad Khan
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Amjad Khan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, New Abadi Bahader Kot, Kohat, 26000, Pakistan

      IIF 17
  • Mr Amjad Khan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5244, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr. Amjad Khan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14327, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Khan, Amjad
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 20
  • Khan, Amjad
    Pakistani general manager born in March 1986

    Resident in United Kingdom

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

      IIF 21
  • Khan, Amjad
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52/2, Drummond Street, Edinburgh, EH8 9UA, Scotland

      IIF 22
  • Khan, Amjad
    British commercial director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Kingsley Road, Hounslow, TW3 4AB, England

      IIF 23
  • Khan, Amjad
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Kingsley Road, Hounslow, TW3 4AB, England

      IIF 24 IIF 25
  • Khan, Amjad
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Pine Avenue, Whitefield, Manchester, M45 7EQ

      IIF 26
  • Khan, Amjad
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Crescent Road, Bolton, Lancashire, BL3 2LT, United Kingdom

      IIF 27
    • icon of address Office 2943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 29
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 30 IIF 31
  • Khan, Amjad
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Crescent Road, Bolton, Lancashire, BL3 2LT, United Kingdom

      IIF 32
  • Khan, Amjad
    British developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Parkhills Road, Bury, BL9 9AP, England

      IIF 33
  • Khan, Amjad
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 34
  • Khan, Amjad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-65, Burnley Road, Colne, BB8 8DY, England

      IIF 35
    • icon of address 36, Pine Avenue, Whitefield, Manchester, M45 7EQ, United Kingdom

      IIF 36
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 37
  • Mr Amjad Khan
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bonham Grove, Birmingham, B25 8RX, England

      IIF 38
    • icon of address 29, Unicorn Hill, Redditch, B97 4QR, England

      IIF 39
  • Khan, Amjad

    Registered addresses and corresponding companies
    • icon of address 380, Crescent Road, Bolton, Lancashire, BL3 2LT, United Kingdom

      IIF 40
  • Khan, Amjad
    Pakistani director born in February 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 41
  • Mr Amjad Khan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Erskine Road, London, E17 6RZ, England

      IIF 42
  • Mr Amjad Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Kingsley Road, Hounslow, TW3 4AB, England

      IIF 43 IIF 44
  • Mr Amjad Khan
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 45
  • Mr Amjad Khan
    Pakistani born in March 1986

    Resident in United Kingdom

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

      IIF 46
  • Mr Amjad Khan
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52/2, Drummond Street, Edinburgh, EH8 9UA, Scotland

      IIF 47
  • Amjad Khan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Amjad Khan
    Pakistani born in February 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 49
  • Mr Amjad Khan
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 380, Crescent Road, Bolton, BL3 2LT, England

      IIF 50
    • icon of address 54 Parkhills Road, Bury, Lancashire, BL9 9AP, England

      IIF 51
    • icon of address 172 Hatters Lane, High Wycombe, HP13 7LY, England

      IIF 52
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 53
  • Mr Amjad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-65, Burnley Road, Colne, BB8 8DY, England

      IIF 54
    • icon of address 36, Pine Avenue, Whitefield, Manchester, M45 7EQ

      IIF 55
    • icon of address 36, Pine Avenue, Whitefield, Manchester, M45 7EQ, United Kingdom

      IIF 56
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 77 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 89-91 High Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 14327 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -773,467 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 30 - Director → ME
  • 6
    LIBERTY BROOKS PROPERTY LTD - 2012-12-03
    LIBERTY BROOKS LTD - 2017-10-20
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2012-11-28 ~ now
    IIF 40 - Secretary → ME
  • 7
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 29 - Director → ME
  • 8
    AVANTGARDE BUILDING CONSTRUCTION LTD - 2017-08-10
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,648 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,749 GBP2024-08-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 380 Crescent Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 40 Erskine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 15864922 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 29 Unicorn Hill, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,182 GBP2025-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 33 Roderick Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,393 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 63-65 Burnley Road, Colne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -783 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Pine Avenue, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,036 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Office 2943 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,114 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 172 Hatters Lane, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 36 Pine Avenue, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    116,560 GBP2024-10-31
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 55 - Has significant influence or controlOE
  • 24
    icon of address International House International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 77 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,849 GBP2022-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 24 - Director → ME
Ceased 7
  • 1
    LIBERTY BROOKS PROPERTY LTD - 2012-12-03
    LIBERTY BROOKS LTD - 2017-10-20
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,749 GBP2024-08-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-03-16
    IIF 34 - Director → ME
  • 3
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ 2025-01-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-01-03
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 58 Parkhills Road, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2021-06-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-06-22
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-09
    IIF 41 - Director → ME
    icon of calendar 2018-04-17 ~ 2018-05-15
    IIF 6 - Director → ME
  • 6
    icon of address 77 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,849 GBP2022-10-31
    Officer
    icon of calendar 2023-01-02 ~ 2023-11-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-11-02
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address 147 Gladstone Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-09-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-09-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.