logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Arif Khan

    Related profiles found in government register
  • Mr Muhammad Arif Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Wesleyan Road, Peterborough, PE1 3RW

      IIF 1
  • Mr Muhammad Ateeq Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Napier Road, London, E6 2SF, England

      IIF 2
    • 85, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 3
  • Mr Muhammad Yasir Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 94, Central Park Road, London, E6 3DY, England

      IIF 4
  • Mr Muhammad Khan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 5
  • Mr Muhammad Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suit No 205, Sir Robert Peel House, 344 - 348 High Road, Ilford, IG1 1QP, England

      IIF 6 IIF 7
  • Mr Muhammad Khan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 8
    • 09821850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Muhammad Saquib Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Sheraz Khan
    British born in June 1978

    Resident in England

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

      IIF 16
    • 151 Goodman Park, Goodman Park, Slough, SL2 5NR, England

      IIF 17
    • 38a, The Broadway, Southall, Middlesex, UB1 1PT, United Kingdom

      IIF 18
    • 5, Norwood Close, Southall, Middlesex, UB2 5RF, United Kingdom

      IIF 19
    • 5, Norwood Close, Southall, UB2 5RF, United Kingdom

      IIF 20
  • Mr. Muhammad Sheraz Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 151, Goodman Park, Slough, SL2 5NR, England

      IIF 21
  • Khan, Muhammad Arif, Mr.
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Wesleyan Road, Peterborough, PE1 3RW, England

      IIF 22
  • Mr Muhamamd Sheraz Khan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway, 1st Floor, Southall, UB1 1PT, United Kingdom

      IIF 23
  • Muhammad Khan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 2016, High Street North, London, E6 2JA, England

      IIF 24
  • Mr Muhammad Tahir Khan
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 162-164, London Road, Wallington, Surrey, SM6 7HF

      IIF 25
  • Khan, Muhammad Ateeq
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 26
  • Khan, Muhammad Ateeq
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Napier Road, London, E6 2SF, England

      IIF 27
  • Mr Muhammad Asim Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cariocca Business Park, 2 Sawly Road, Manchester, M40 8BB, England

      IIF 28
    • 10, Moorwood Drive, Oldham, OL8 2XD, United Kingdom

      IIF 29
    • 37, Belgrave Road, Oldham, OL8 1LT

      IIF 30
    • Chambers Business Centre, Chapel Road, Hollinwood, Oldham, OL8 4QQ, United Kingdom

      IIF 31
  • Mr Muhammad Khan
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 32
  • Khan, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House 160 London Road, London Road, Barking, IG11 8BB, England

      IIF 33
  • Mr Muhammad Ateeq Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 85-87 Woodgrange Road, London, E7 0EP

      IIF 34
  • Khan, Muhammad Naeem
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 580, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 35
  • Khan, Muhammad Sheraz
    British born in June 1978

    Resident in England

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

      IIF 36
    • 5, Norwood Close, Southall, UB2 5RF, England

      IIF 37
  • Khan, Muhammad Sheraz
    British business man born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norwood Close, Southall, Middlesex, UB2 5RF, United Kingdom

      IIF 38
  • Khan, Muhammad Sheraz
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway Southall, Post Office Building 1st Floor, Southall, UB1 1PT, United Kingdom

      IIF 39
  • Khan, Muhammad Sheraz
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway, 1st Floor, Southall, UB1 1PT, United Kingdom

      IIF 40
  • Khan, Muhammad Sheraz
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norwood Close, Southall, Middlesex, UB2 5RF, United Kingdom

      IIF 41
  • Khan, Muhammad Sheraz
    British director (ask traders ltd) born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38a, The Broadway, Southall, Middlesex, UB1 1PT, United Kingdom

      IIF 42
  • Mr Muhammad Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 43
  • Khan, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 44
    • Office 2016, High Street North, London, E6 2JA, England

      IIF 45
  • Khan, Muhammad Saquib
    British computer programmer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 46
  • Khan, Muhammad Saquib
    British it born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 47
  • Khan, Muhammad Saquib
    British it engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 48
  • Khan, Muhammad Saquib
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 49
  • Khan, Muhammad Saquib
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 50
  • Khan, Muhammad Saquib
    British purchaser born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 51
  • Khan, Muhammad Saquib
    British teacher born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, England

      IIF 52
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 53 IIF 54
  • Khan, Muhammad
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 55
  • Khan, Muhammad
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 09821850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Khan, Muhammad Sheraz, Mr.
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 151, Goodman Park, Slough, SL2 5NR, England

      IIF 57
  • Mr Muhammad Naeem Khan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 58
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 59
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 60
    • Unit 7, Frederick Street, Walsall, WS2 9NJ, United Kingdom

      IIF 61
  • Mr Muhammad Sheraz Khan
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Farnham Road, Slough, SL1 4XS, England

      IIF 62
  • Khan, Muhammad Tahir
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, Verdite Court, Serpentine Close, Chadwell Heath, London, RM6 4FR

      IIF 63
  • Khan, Muhammad Yasir
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mafeking Avenue, London, E6 3BH, England

      IIF 64
  • Mr. Muhammad Saquib Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 65
  • Khan, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85a, Brentry Lane, Bristol, BS10 6RH, England

      IIF 66
    • 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 67
  • Mr Muhammad Tahir Khan
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Rye Lane, London, SE15 4TP, England

      IIF 68
    • 9-10, Belgrave Industrial Estate, Oldham, OL8 2JP, England

      IIF 69
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 70
    • 8b, Lumen Road, East Lane, Wembley, HA9 7RE, England

      IIF 71
  • Khan, Muhammad Asim
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cariocca Business Park, 2 Sawly Road, Manchester, M40 8BB, England

      IIF 72
    • 10, Moorwood Drive, Oldham, OL8 2XD, United Kingdom

      IIF 73
    • Chambers Business Centre, Chapel Road, Hollinwood, Oldham, OL8 4QQ, United Kingdom

      IIF 74
  • Khan, Muhammad
    British director born in November 1978

    Registered addresses and corresponding companies
    • 91, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP

      IIF 75
  • Khan, Muhammad
    Pakistani company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Verdite Court, Serpentine Close, Chadwell Heath, Romford, RM6 4FR, England

      IIF 76
  • Khan, Muhammad Ateeq
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 85-87 Woodgrange Road, London, E7 0EP

      IIF 77
  • Khan, Muhammad Ateeq
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Shoebury Road, Eastham, London, E6 2AQ, United Kingdom

      IIF 78
    • 37, Shoebury Road, London, E6 2AQ, United Kingdom

      IIF 79
  • Khan, Muhammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 80
  • Khan, Mohammad Naeem
    Pakistani sales man born in January 1973

    Registered addresses and corresponding companies
    • 26 Maiden Hall Road, Luton, Bedfordshire, LU4 8JZ

      IIF 81
  • Khan, Muhammad Naeem
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Birmingham, B11 4LS, United Kingdom

      IIF 82
    • Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 83
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 84
    • Unit 7, Frederick Street, Walsall, WS2 9NJ, United Kingdom

      IIF 85
  • Khan, Muhammad Naeem
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 86
  • Khan, Muhammad Naeem
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Walstead Road, Walsall, WS5 3NS, England

      IIF 87
  • Khan, Muhammad Sheraz
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Farnham Road, Slough, SL1 4XS, England

      IIF 88
  • Khan, Muhammad
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sir Robert Peel House, High Road, Ilford, IG1 1QP, England

      IIF 89
  • Khan, Muhammad
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Fortis House, London Road, Barking, Essex, IG11 8BB, England

      IIF 90
  • Khan, Muhammad
    British sales manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Malvern Drive Ilford, Ilford, Essex, IG3 9DW, England

      IIF 91
  • Khan, Muhammad
    British sales manageent born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Malvern Drive Ilford, Ilford, Essex, IG3 9DW, England

      IIF 92
  • Khan, Muhammad Naeem
    Pakistan salesman

    Registered addresses and corresponding companies
    • 27 Maiden Hall Road, Luton, Bedfordshire, LU4 8JZ

      IIF 93
  • Khan, Muhammad Saquib, Mr.
    British teacher born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, George Street, Hounslow, TW3 4NA, United Kingdom

      IIF 94
  • Khan, Muhammad Tahir
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, Belgrave Industrial Estate, Oldham, OL8 2JP, England

      IIF 95
    • 8b, Lumen Road, East Lane, Wembley, HA9 7RE, England

      IIF 96
  • Khan, Muhammad Tahir
    Pakistani company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162-164, London Road, Wallington, Surrey, SM6 7HF, United Kingdom

      IIF 97
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 98
child relation
Offspring entities and appointments
Active 43
  • 1
    401 Walstead Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,534 GBP2025-04-30
    Officer
    2018-07-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    Sir Robert Peel House, 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    85 Station Road, North Harrow, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    193 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    38a The Broadway, 1st Floor, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4385, 09831805 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,654 GBP2022-10-31
    Officer
    2023-09-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    4385, 09821850 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,957,195 GBP2023-10-31
    Officer
    2024-04-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-04-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    1 Rocky Lane, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,323,758 GBP2025-04-30
    Officer
    2025-05-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    46 Cariocca Business Park, 2 Sawly Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    Unit 7 Frederick Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    593 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    47 Wesleyan Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    -11,009 GBP2024-03-31
    Officer
    2012-09-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 13
    Flat 13 Verdite Court Serpentine Close, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,171 GBP2022-07-31
    Officer
    2019-07-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 46 - Director → ME
  • 15
    27 George Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    Sir Robert Peel House, High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 89 - Director → ME
  • 17
    38a The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    85 Station Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -697 GBP2024-02-29
    Officer
    2025-11-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    85 Woodgrange Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,135 GBP2024-07-31
    Officer
    2020-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    60 Malvern Drive Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 91 - Director → ME
  • 21
    Suit No 205 Sir Robert Peel House, 344 - 348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,045 GBP2024-04-30
    Officer
    2013-09-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    2017-09-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    Unit 6 85-87, Woodgrange Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 78 - Director → ME
  • 23
    52 Napier Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,091 GBP2023-10-31
    Officer
    2022-10-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    38a The Broadway Southall, Post Office Building 1st Floor, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-20 ~ dissolved
    IIF 39 - Director → ME
  • 25
    8b Lumen Road, East Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,948 GBP2024-12-31
    Officer
    2022-01-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    27 George Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 27
    85a Brentry Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-17 ~ dissolved
    IIF 66 - Director → ME
  • 28
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    Unit 5 85-87 Woodgrange Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -19,369 GBP2024-03-31
    Officer
    2016-12-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    10 Moorwood Drive, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 31
    85-87 Woodgrange Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,562 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 32
    C/otaxvise Accountants 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-30
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    Jhumat House 160 London Road, London Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-03-31
    Officer
    2019-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 35
    SEARCHEURO.COM LIMITED - 2020-06-23
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    4385, 09967930 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-01-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    99 Granby Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 79 - Director → ME
  • 38
    580 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-08-05 ~ now
    IIF 35 - Director → ME
  • 39
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 40
    26 The Cross, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 87 - Director → ME
  • 41
    193 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 42
    5 Norwood Close, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    593 Stratford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    381 High Road, Ilford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    40,153 GBP2016-11-30
    Officer
    2013-11-26 ~ 2015-03-20
    IIF 64 - Director → ME
  • 2
    58 Blandford Road South, Langley, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-04 ~ 2010-03-31
    IIF 75 - Director → ME
  • 3
    Flat 13 Verdite Court Serpentine Close, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,171 GBP2022-07-31
    Person with significant control
    2019-07-03 ~ 2019-07-26
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    593 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2024-03-30 ~ 2024-07-30
    IIF 86 - Director → ME
  • 5
    162-164 London Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,333 GBP2023-04-30
    Officer
    2014-04-25 ~ 2024-01-01
    IIF 97 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-27
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    403a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,670 GBP2024-01-31
    Officer
    2017-01-05 ~ 2017-02-09
    IIF 48 - Director → ME
  • 7
    60 Malvern Drive Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ 2014-05-06
    IIF 92 - Director → ME
  • 8
    27 George Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ 2022-08-26
    IIF 94 - Director → ME
    2022-08-26 ~ 2022-08-26
    IIF 54 - Director → ME
    Person with significant control
    2022-08-22 ~ 2022-08-22
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    C/otaxvise Accountants 169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-30
    Officer
    2021-08-04 ~ 2021-12-29
    IIF 74 - Director → ME
  • 10
    Office 2 The Tube Business Centre, 86 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,321 GBP2021-05-31
    Officer
    2012-05-01 ~ 2019-06-06
    IIF 67 - Director → ME
    2012-05-01 ~ 2019-06-06
    IIF 98 - Secretary → ME
    Person with significant control
    2017-01-29 ~ 2019-06-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    26 The Cross, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2003-11-01 ~ 2003-11-02
    IIF 81 - Director → ME
    2003-03-11 ~ 2006-01-01
    IIF 93 - Secretary → ME
  • 12
    27 George Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2024-06-30
    Officer
    2024-05-01 ~ 2024-12-01
    IIF 52 - Director → ME
    Person with significant control
    2024-05-08 ~ 2024-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    27 George Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ 2020-11-20
    IIF 50 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-11-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – 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.