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, Hassan

    Related profiles found in government register
  • Khan, Hassan
    Dutch director born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Lang Drive, Bathgate, EH48 2JZ, Scotland

      IIF 1 IIF 2
  • Khan, Hassan
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420 Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 3
  • Khan, Hassan
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 4
  • Mr Hassan Khan
    Dutch born in July 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Lang Drive, Bathgate, EH48 2JZ, Scotland

      IIF 5 IIF 6
  • Khan, Hassan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 7
  • Khan, Hassan
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 8
  • Khan, Hassan
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 9
  • Khan, Hassan
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Porters Wood, St Albans, Herts, AL3 6PQ, United Kingdom

      IIF 10
  • Khan, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashton Old Road, Manchester, M12 6LP, England

      IIF 11
    • icon of address 435, Cheetham Hill Road, Manchester, M8 0PF, England

      IIF 12
  • Khan, Hassan
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Putney High Street, London, SW15 1RG, England

      IIF 13
  • Khan, Hassan
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 14
  • Khan, Hassan
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 15
  • Khan, Hassan
    British sales director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 16
  • Khan, Hasan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 17
  • Khan, Hassan
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 22-26 Paul Street, London, EC2A 4QE, England

      IIF 18
  • Khan, Hassan
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Grendon Gardens, Wembley Park, Middlesex, HA9 9NE

      IIF 19
  • Khan, Hassan
    British business person born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Goldsmith Street, Nottingham, NG1 5JS, United Kingdom

      IIF 20
  • Khan, Hassan
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 21
  • Khan, Hassan
    British director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 22
    • icon of address 1, Manchester Road, Droylsden, Manchester, M43 6EP, England

      IIF 23
    • icon of address 751, Stockport Road, Manchester, M19 3AR, England

      IIF 24
  • Khan, Hassan
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 25
  • Khan, Hassan
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Aldridge, WS9 8LX, England

      IIF 26
  • Khan, Hassan
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 27
  • Khan, Hassan
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Central Avenue, Hounslow, TW3 2QL, England

      IIF 28
  • Khan, Hassan
    English director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 29
  • Khan, Hassan
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowley Crescent, Bradford, BD9 6LX, England

      IIF 30
  • Khan, Hassan
    Pakistani self employed born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cross Farm Road, Birmingham, B17 0LN, England

      IIF 31
  • Khan, Hassan
    British company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 32 IIF 33
  • Khan, Hassan
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 34
  • Khan, Hassan
    British manager born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448-450, Green Street, London, E13 9DB, England

      IIF 35
  • Khan, Hassan
    Pakistan services born in July 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C, St Ln, Three, Da, Khi, 75500, Pakistan

      IIF 36
  • Khan, Hassan
    Chinese company director born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 37
  • Khan, Hassan
    British company director born in March 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 116, Bute St, Cardiff, CF10 5EQ, United Kingdom

      IIF 38
  • Khan, Hassan, Dr

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 39
  • Khan, Hassan

    Registered addresses and corresponding companies
    • icon of address 15, Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 40
    • icon of address 152, Grove Road, Hounslow, TW3 3PZ, England

      IIF 41
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 42
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 43
    • icon of address Imperial House, 22-26 Paul Street, London, EC2A 4QE, England

      IIF 44
  • Khan, Hassan
    British company director born in May 1978

    Resident in United Kingdom

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

      IIF 45
  • Khan, Hassan
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 46
  • Khan, Hassan
    British clinical research manager born in January 1985

    Resident in United Kingdom

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

      IIF 47
  • Khan, Hassan
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 48
  • Khan, Hassan
    Pakistani president born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 49
  • Khan, Hassan
    Pakistani accountant & business executive born in May 1993

    Resident in Pakistan

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

      IIF 50
  • Khan, Hassan
    Pakistani businessman born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, Pakistan, 44000, Pakistan

      IIF 51
  • Khan, Hassan
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Khan, Hassan Fayyaz
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hampton Road West, Feltham, TW13 6DH, England

      IIF 53
  • Khan, Hassan Fayyaz
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 54
  • Khan, Hassan
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 55
    • icon of address 25, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 56
    • icon of address 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 57
    • icon of address 6, Victoria Avenue, Manchester, M9 6QL, England

      IIF 58
    • icon of address 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 59
    • icon of address 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 60 IIF 61
  • Khan, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 51 North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 62
  • Khan, Hassan
    British student born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kinloch Drive, Bolton, BL1 4LZ, United Kingdom

      IIF 63
  • Khan, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 64
  • Khan, Hassan Amman
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountains Road, Luton, LU3 1LX, United Kingdom

      IIF 65
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 66
  • Khan, Hassan Amman
    British director born in October 1991

    Resident in England

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

      IIF 67
    • icon of address 251, High Town Road, Luton, LU2 0BZ, United Kingdom

      IIF 68
  • Khan, Hassan Amman
    British manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 69
  • Khan, Hassan Amman
    British self employed born in October 1991

    Resident in England

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

      IIF 70
  • Mr Hassan Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 71
  • Hassan, Khan
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhall Works, Springhall Lane, Halifax, HX1 4TW, England

      IIF 72
  • Khan, Hassan
    English business born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hounslow Avenue, Hounslow, TW3 2DX, England

      IIF 73
  • Khan, Hassan
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 74
  • Khan, Hassan
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 75
  • Khan, Hassan, Dr
    Pakistani director born in March 1989

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 5, / 14, Bulvar Mirni 5 /14, Kherson, Kherson, 73000, Ukraine

      IIF 76
  • Khan, Hassan
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 77
  • Khan, Hassan
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 78
  • Khan, Hassan
    British director born in March 2001

    Resident in United Kingdom

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

      IIF 79
  • Khan, Ibrahim Hassan
    British education lead born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Victor Terrace, Bradford, BD9 4RH, England

      IIF 80
  • Khan, Ibrahim Hassan
    British teacher born in October 1991

    Resident in England

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

      IIF 81
  • Mr Hassan Khan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 82
    • icon of address 99a, Bower Way, Slough, SL1 5HJ, England

      IIF 83
  • Mr Hassan Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221-223, Wimbledon Park Road, London, SW18 5RH, England

      IIF 84
  • Mr Hassan Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Street, Weston-super-mare, Avon, BS23 1SX, United Kingdom

      IIF 85
  • Khan, Hassan
    British director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 86
    • icon of address 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 87
  • Khan, Hassan
    British entrepreneur born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 88
  • Khan, Hassan
    British student born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 89
  • Mr Hassan Khan
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Thelwall Road, Ellesmere Port, CH66 3JU

      IIF 90
    • icon of address 751, Stockport Road, Manchester, M19 3AR, England

      IIF 91
  • Khan, Haider
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-39 Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 92
    • icon of address 3, Belgrave Avenue, Manchester, M14 5DL, England

      IIF 93
    • icon of address 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 94 IIF 95 IIF 96
    • icon of address 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address Unit 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 100
    • icon of address 16-18, Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 101
  • Khan, Haider
    British hk properties (manchester) born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 102
  • Mr Hassan Khan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW5 9TG, England

      IIF 103
  • Mr Hassan Khan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Central Avenue, Hounslow, TW3 2QL, England

      IIF 104
  • Mr Hassan Khan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowley Crescent, Bradford, BD9 6LX, England

      IIF 105
  • Mr Hassan Khan
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cross Farm Road, Birmingham, B17 0LN, England

      IIF 106
  • Mr Hassan Khan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Hassan, Dr
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 111
  • Khan, Hassan, Mr,
    Pakistani business person born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 112
  • Mr Hassan Khan
    British born in March 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 116, Bute St, Cardiff, CF10 5EQ, United Kingdom

      IIF 113
  • Mr Hassan Khan
    Chinese born in January 1980

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 57, B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 114
  • Hassan Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address National Agromet Centre, Pmd Department H-8/2, H-8/2, Islamabad, 44000, Pakistan

      IIF 115
  • Hassan Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 116
  • Mr Hassan Fayyaz Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legacy Cen, Hanworth Traing Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 117
  • Mr Hassan Khan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 118
  • Hassan Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
  • Khan, Ibrahim Hassan
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Abingdon Street, Bradford, West Yorkshire, BD8 8QJ, United Kingdom

      IIF 120
  • Khan, Ibrahim Hassan
    British self employed born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Square Street, Bradford, BD4 7NP, United Kingdom

      IIF 121
  • Mr Hassan Amman Khan
    British born in October 1991

    Resident in England

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

      IIF 122 IIF 123
    • icon of address 1, Fountains Road, Luton, LU3 1LX

      IIF 124
    • icon of address 251, High Town Road, Luton, LU2 0BZ, United Kingdom

      IIF 125
    • icon of address 19, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 126
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 127
  • Mr Hassan Khan
    British born in May 1978

    Resident in United Kingdom

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

      IIF 128
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Mr Hassan Khan
    British born in January 1985

    Resident in United Kingdom

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

      IIF 130
  • Mr Hassan Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Central Parade, New Addington, Croydon, Surrey, CR0 0JB, United Kingdom

      IIF 131
  • Mr Hassan Khan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 132
  • Mr Hassan Khan
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 133
  • Mr Ibrahim Hassan Khan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Victor Terrace, Bradford, BD9 4RH, England

      IIF 134
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 135
  • Hassan Khan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1225, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 136
  • Mr Hassan Khan
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 137
    • icon of address 25, Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 138
    • icon of address 6, Victoria Avenue, Manchester, M9 6QL, England

      IIF 139
    • icon of address 751a, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 140 IIF 141
  • Mr Hassan Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 51 North Street, Manchester, M8 8RE, United Kingdom

      IIF 142
  • Mr Hassan Khan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3 St 14, Sigram Po Koza Bandai Teh Kabal Distt, Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 143
  • Mr, Hassan Khan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-247, Korangi No 6, Karachi, 58058, Pakistan

      IIF 144
  • Hassan Khan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14136413 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
  • Khan, Hassan
    British,pakistani company director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 146
  • Mr Haider Khan
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-39 Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 147
    • icon of address 3, Belgrave Avenue, Manchester, M14 5DL, United Kingdom

      IIF 148
    • icon of address 751a, Stockport Road, Manchester, M19 3AR, England

      IIF 149 IIF 150
    • icon of address 751a Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address Unit 8, Jackson Street, Newcastle, NE8 1ED, United Kingdom

      IIF 154
    • icon of address 16-18, Eastbank Street, Southport, PR8 1DT, United Kingdom

      IIF 155
  • Mr Hassan Khan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, House No.66,muhallah Barki Road Ward No.6, Sheikhupura, 39350, Pakistan

      IIF 156
  • Dr Hassan Khan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 157
  • Hassan Khan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1896, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 158
  • Mr Hassan Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Close, Hounslow, TW59TG, United Kingdom

      IIF 159
  • Mr Hassan Khan
    British born in March 2001

    Resident in United Kingdom

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

      IIF 160
  • Ibrahim Hassan Khan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Abingdon Street, Bradford, West Yorkshire, BD8 8QJ, United Kingdom

      IIF 161
  • Mr Hassan Khan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Millais Road, Leyton, London, E11 4HA, United Kingdom

      IIF 162
    • icon of address 116, Millais Road, London, E11 4HA, United Kingdom

      IIF 163
    • icon of address 182-184, High Street North, Office 3454, London, E6 2JA, England

      IIF 164
  • Mr Ibrahim Hassan Khan
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Square Street, Bradford, BD4 7NP, United Kingdom

      IIF 165
  • Mr Hassan Khan
    British,pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 166
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,037 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address 1 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8a Moor Lane, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    icon of address Ground Floor, 51 North Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Central Parade, New Addington, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,029 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,055 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Sylvester Road, London, Waltham Forest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 162 - Right to appoint or remove directors as a member of a firmOE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10-14 Thelwall Road, Ellesmere Port
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 14136413 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100,100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 4385, 14274384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 116 Bute St, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 221-223 Wimbledon Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,002 GBP2019-02-28
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 126 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    649 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3 Belgrave Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    icon of address 4385, 13941970 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 48 Lang Drive, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 48 Lang Drive, Bathgate, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 100 Central Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 2 Square Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 33
    icon of address 145-157 St John Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 76 - Director → ME
  • 34
    icon of address 751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 35
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,500 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 40 - Secretary → ME
  • 37
    icon of address 22 Cowley Crescent, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Premier House, Prince Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 63 - Director → ME
  • 40
    icon of address Royston & Associates, 435 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 12 - Director → ME
  • 41
    icon of address 40 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,094 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 1 Fountains Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 45
    icon of address 751a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 751a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-08-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Unit 57 B 90 The Winning Box 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite 522, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 64 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 6 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 69 Victor Terrace, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 52
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,245 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 15a Anchor Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 54
    icon of address 251 High Town Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 4385, 14126319 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 40 Bank Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,000,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Springhall Works, Springhall Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 72 - Director → ME
  • 58
    icon of address 4385, 14618658 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,339 GBP2024-06-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 124 Hatfeild Mead, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 77 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 62
    icon of address 4385, 14137520 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 177 Bolton Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 40 Abingdon Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 751a Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,789,031 GBP2024-03-31
    Officer
    icon of calendar 2023-03-04 ~ now
    IIF 59 - Director → ME
  • 66
    icon of address 751a Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 9 High Street, Aldridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,715 GBP2021-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2021-10-31
    IIF 26 - Director → ME
  • 2
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,037 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-09-29
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2020-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2020-12-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2020-12-09
    IIF 137 - Has significant influence or control OE
  • 4
    CELEBRATION OF DANCE FESTIVAL LIMITED - 2018-03-06
    icon of address Royal Academy Of Dance, 188 York Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-06
    IIF 18 - Director → ME
    icon of calendar 2017-03-21 ~ 2018-03-06
    IIF 44 - Secretary → ME
  • 5
    icon of address Suite 420 Legacy Centre, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-08-01
    IIF 118 - Has significant influence or control OE
  • 6
    icon of address Unit 8 Jackson Street, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-02-04
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-04-09
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Murray Street, Camden, London, Greater London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-15 ~ 2013-03-01
    IIF 19 - Director → ME
  • 8
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-07-06 ~ 2024-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2024-09-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 9
    icon of address 4385, 09934050: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-03-01
    IIF 29 - Director → ME
  • 10
    icon of address 11 Richmond Street, Weston-super-mare, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    347,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-02-25
    IIF 73 - Director → ME
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-07-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 11
    icon of address Legacy Cen Hanworth Traing Estate, Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-06-26
    IIF 8 - Director → ME
    icon of calendar 2023-09-10 ~ 2023-11-10
    IIF 53 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 9 - Director → ME
    icon of calendar 2020-06-20 ~ 2020-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2023-06-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 420 Legacy Centre Hampton Road West, Feltham, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,500 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ 2016-01-01
    IIF 13 - Director → ME
  • 13
    icon of address 35-39 Newgate Street, Bishop Auckland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-02-04
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-02-04
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 14
    icon of address 25 Copson Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -714 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-11-26
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-11-26
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 17 Hawthorn Close, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-08-31
    Officer
    icon of calendar 2020-05-26 ~ 2020-09-01
    IIF 4 - Director → ME
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 3 - Director → ME
    icon of calendar 2022-01-10 ~ 2022-01-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,657 GBP2021-05-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 20 - Director → ME
  • 17
    icon of address 61 Bradford Street, Walsall, England
    Dissolved Corporate
    Equity (Company account)
    -231 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-06-13
    IIF 31 - Director → ME
    icon of calendar 2021-01-01 ~ 2022-04-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-04-10
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 18
    icon of address 40 Bank Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,000,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-06-26
    IIF 39 - Secretary → ME
  • 19
    icon of address 16-18 Eastbank Street, Southport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ 2024-07-15
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-04-20
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 20
    icon of address 448-450 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,339 GBP2024-06-30
    Officer
    icon of calendar 2018-07-24 ~ 2023-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-10-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 21
    icon of address 751a Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,789,031 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 57 - Director → ME
    icon of calendar 2023-01-16 ~ 2023-03-04
    IIF 93 - Director → ME
    icon of calendar 2023-04-12 ~ 2025-04-01
    IIF 96 - Director → ME
    icon of calendar 2023-01-16 ~ 2023-03-01
    IIF 25 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.