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 Salman Khan

    Related profiles found in government register
  • Mr Salman Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2853/d, Mohallah Bazar Jory Mori Androon Shah Alam, Lahore, 54000, Pakistan

      IIF 1
  • Mr Salman Khan
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Art Corona, Dakkhana Umarzai, Umar Zai, Tehsil Umarzai Thana, Charsadda, 25000, Pakistan

      IIF 2
  • Mr Salman Khan
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 699, West Nakhowal Kotli Loharan, District Sialkot Pakistan, Sialkot, 51220, Pakistan

      IIF 3
  • Mr Salman Khan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Stanly Road, Forest Field, Nottinghamshire, Nottingham, NG7 6HQ, United Kingdom

      IIF 4
  • Mr Salman Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Chelwood Drive, Droylsden, Manchester, M43 7QT, England

      IIF 5
  • Mr Salman Khan
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Shaheen Khel Post Office, Dak Ismaeel Khel, Tahseel Pabbi, District Nowshera, Pabbi, 24210, Pakistan

      IIF 6
  • Mr Salman Khan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kaskorona, Mohallah Nihar Abad, District Mardan, Mardan, 23200, Pakistan

      IIF 7
  • Mr Salman Khan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Salman Khan, St.2 Bismillah Colony, Zahir Pir, Khanpur District Rahim Yar Khan, Pakistan, 64130, Pakistan

      IIF 8
  • Mr Salman Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Mr Salman Khan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 10
  • Mr. Salman Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 36133, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 11
  • Mr Salman Khan
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shani Khel, Po Ghalanai Tehsil Halimzai, Mohmand, 24650, Pakistan

      IIF 12
  • Mr Salman Khan
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16587478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Salman Khan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6425, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
    • icon of address Office 1637, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Mr Salman Khan
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Mr Salman Khan
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 834, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 17
  • Salman Khan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 241, Oxford Street, London, W1D 2LT, England

      IIF 18
  • Salman Khan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Shaban, Khairabad, Nowshera, Khyber Pakhtun Khwa, 24000, Pakistan

      IIF 19
  • Salman Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5728, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Salman Khan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E 28 Block 6 Pechs, E 28 Block 6 Pechs, Karachi, 75400, Pakistan

      IIF 21
  • Mr Salman Khan
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
  • Salman Khan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Circular Road, Br, Dera Ismail Khan, 29111, Pakistan

      IIF 23
  • Mr Salman Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Khan, Salman
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2853/d, Mohallah Bazar Jory Mori Androon Shah Alam, Lahore, 54000, Pakistan

      IIF 25
  • Khan, Salman
    Pakistani entrepreneur born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Art Corona, Dakkhana Umarzai, Umar Zai, Tehsil Umarzai Thana, Charsadda, 25000, Pakistan

      IIF 26
  • Khan, Salman
    Pakistani director born in June 1987

    Resident in Pakistan

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

      IIF 27
  • Khan, Salman
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 699, West Nakhowal Kotli Loharan, District Sialkot Pakistan, Sialkot, 51220, Pakistan

      IIF 28
  • Khan, Salman
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 87/4b, Gull Jani Street Gullbahar 4, Peshawar, Pakistan

      IIF 29
  • Khan, Salman, Mr.
    Pakistani chief executive born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 36133, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 30
  • Khan, Salman
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Stanly Road, Forest Field, Nottinghamshire, Nottingham, NG7 6HQ, United Kingdom

      IIF 31
  • Khan, Salman
    Pakistani artist born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Chelwood Drive, Droylsden, Manchester, M43 7QT, England

      IIF 32
  • Khan, Salman
    Pakistani accounts manager born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102, Shaheen Khel Post Office, Dak Ismaeel Khel, Tahseel Pabbi, District Nowshera, Pabbi, 24210, Pakistan

      IIF 33
  • Khan, Salman
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Shaban, Khairabad, Nowshera, Khyber Pakhtun Khwa, 24000, Pakistan

      IIF 34
  • Khan, Salman
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5728, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Khan, Salman
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kaskorona, Mohallah Nihar Abad, District Mardan, Mardan, 23200, Pakistan

      IIF 36
  • Khan, Salman
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Salman Khan, St.2 Bismillah Colony, Zahir Pir, Khanpur District Rahim Yar Khan, Pakistan, 64130, Pakistan

      IIF 37
  • Khan, Salman
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Khan, Salman
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 39
  • Khan, Salman
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6425, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Khan, Salman
    Pakistani general manager born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1637, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Khan, Salman
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 42
  • Khan, Salman
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E 28 Block 6 Pechs, E 28 Block 6 Pechs, Karachi, 75400, Pakistan

      IIF 43
  • Khan, Salman
    Pakistani student born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Khan, Salman
    Pakistani beautician born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shani Khel, Po Ghalanai Tehsil Halimzai, Mohmand, 24650, Pakistan

      IIF 45
  • Khan, Salman
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16587478 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Mr Salman Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13580312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 13674258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 49
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 50
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 51
  • Salman Khan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Forest Road, London, E17 6JG, England

      IIF 52
  • Khan, Salman
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Circular Road, Br, Dera Ismail Khan, 29111, Pakistan

      IIF 53
  • Khan, Salman
    Pakistani entrepreneur born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 834, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 54
  • Mr Salman Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Commercial Road, Bournemouth, BH2 5LR, England

      IIF 55
  • Mr Salman Khan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Grantham Road, Leicester, LE5 1HN, England

      IIF 56
  • Mr Salman Khan
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 57
    • icon of address 38, Office No 38 239a High Street London, United Kingdom, London, United Kingdom, E17 7BH, United Kingdom

      IIF 58
  • Salman Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Hanover Square, Birmingham, W1S 1BN, England

      IIF 59
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 60
  • Khan, Salman
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
  • Mr Salman Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 62
    • icon of address 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 63
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 64
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 65
  • Mr Salman Khan
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Willows Lane, Bolton, BL3 4BU, England

      IIF 66
  • Khan, Salman
    Pakistani packaging born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Birmingham, B5 6TN, England

      IIF 67
  • Mr Salman Khan
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whitby Road, Balsall Heath, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 68
    • icon of address 15, Whitby Road, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 69
  • Mr. Salman Khan
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Brockley Grove, London, SE4 1EB, England

      IIF 70
  • Salman Khan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James Tower 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 71
  • Khan, Salman
    Pakistani driver born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Forest Road, London, E17 6JG, England

      IIF 72
  • Mr Salmann Khann
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 65, Swan Walk, Horsham, RH12 1HQ, England

      IIF 73
  • Salman Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 74
    • icon of address Flat 4, 13 Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 75
  • Salman Khan
    Saudi Arabian born in January 1990

    Resident in Senegal

    Registered addresses and corresponding companies
    • icon of address West Midlands, 40 Dovey Road, Birmingham, B13 9NS, United Kingdom

      IIF 76
  • Salman Khan
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Derby Road, Southampton, Hampshire, SO14 0DR, United Kingdom

      IIF 77
  • Khan, Salman
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 78
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 79
    • icon of address Flat 4, 13 Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 80
    • icon of address 13580312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 13674258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 83
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 84
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 85
    • icon of address 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 86
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 87
  • Khan, Salman
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427, Gillott Road, Birmingham, B16 9LJ

      IIF 88
  • Kokri, Khan
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Commercial Road, Bournemouth, BH2 5LR, England

      IIF 89
  • Khan, Salman
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Court Road, Southall, UB2 5RY, England

      IIF 90
  • Khan, Salman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowling Ironworks, Bowling Back Lane, Bradford, BD4 8SS, England

      IIF 91
  • Khan, Salman
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Brockley Grove, London, SE4 1EB, England

      IIF 92
  • Khan, Salman
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Grantham Road, Leicester, LE5 1HN, England

      IIF 93
  • Khan, Salman
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate, Moorfields, London, EC2Y 9AE, England

      IIF 94
  • Khan, Salman
    Pakistani company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Office No 38 239a High Street London, United Kingdom, London, United Kingdom, E17 7BH, United Kingdom

      IIF 95
  • Khan, Salman
    Bangladeshi builder born in May 1994

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 8, Barnfield Hill, Exeter, EX1 1SR, United Kingdom

      IIF 96
  • Khan, Salman
    British business person born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Forum, Stevenage, SG1 1EH, England

      IIF 97
  • Khan, Salman
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 98
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 99
    • icon of address 77, Fulham Palace Road The Foundry, London, W6 8AF, United Kingdom

      IIF 100
  • Khan, Salman
    Saudi Arabian director born in January 1990

    Resident in Senegal

    Registered addresses and corresponding companies
    • icon of address West Midlands, 40 Dovey Road, Birmingham, B13 9NS, United Kingdom

      IIF 101
  • Khan, Salman
    born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
  • Khan, Salman
    British director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Chorley New Road Bolton, 200, Willows Lane, Bolton, Lancashire, BL1 4QR, England

      IIF 103
  • Khan, Salman
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Derby Road, Southampton, Hampshire, SO14 0DR, United Kingdom

      IIF 104
  • Khan, Salman
    British business born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whitby Road, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 105
  • Khan, Salman
    British salman khan born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whitby Road, Balsall Heath, Birmingham, West Midlands, B12 8QA, United Kingdom

      IIF 106
  • Khan, Salman, Mr.
    Indian company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Brockley Grove, London, SE4 1EB, England

      IIF 107
  • Khann, Salmann
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, 6 Court Road, Southall, London, Middlesex, UB2 5RY, United Kingdom

      IIF 108
  • Khan, Salman

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 109
    • icon of address Banr Mohallah, Darul Salam Babuzai, Khyber.pakhtoonkhwa, Swat, 19200, Pakistan

      IIF 110
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
  • 2
    icon of address 102 Brockley Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,010 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 4 13 Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 Chelwood Drive, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 16587478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 5683 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    TR3ND CITY LTD - 2022-10-11
    icon of address 107 Derby Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,175 GBP2025-01-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SNS HEALTHCARE (BOLTON) LTD - 2023-05-01
    icon of address Hamil House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -738 GBP2023-12-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    icon of address 427 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address Suite 867 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-06-05 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 14570491 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Whitby Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Barnfield Hill, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 96 - Director → ME
  • 19
    icon of address International House, 195-197 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    M&M AMERCIAN MERCHANTS LTD - 2022-07-21
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,500 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Whitby Road, Balsall Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 179 Granby Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Trafalgar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Court Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 90 - Director → ME
  • 26
    HAZANTO SERVICES LTD - 2024-01-23
    icon of address 60 Queens Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 178a Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 38 Office No 38 239a High Street London, United Kingdom, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 15049439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15705556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 36133 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 4385, 13878670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    308 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 4385, 13995447 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 10351 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 46 Stratford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 92 - Director → ME
  • 40
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 27 - Director → ME
  • 41
    icon of address Bowling Ironworks, Bowling Back Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 91 - Director → ME
  • 42
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 43
    icon of address 109 Stanly Road, Forest Field, Nottinghamshire, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15705601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ dissolved
    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
  • 45
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 46
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 241 Oxford Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 65 Swan Walk, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 50
    icon of address St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address West Midlands, 40 Dovey Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 52
    icon of address St Mary's Court, The Broadway, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address Office 7111 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 34 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-01-01 ~ 2024-01-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-01-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-11-25
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-18
    IIF 102 - LLP Member → ME
  • 4
    icon of address Unit 32 The Centre, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ 2025-04-17
    IIF 97 - Director → ME
  • 5
    icon of address St James Tower 7, Charlotte Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-07-02
    IIF 94 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.