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, Haris Wali

    Related profiles found in government register
  • Khan, Haris Wali
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm Business Park, Unit 11, Corston, Bath, BA2 9AP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 11 Church Farm Business Park, Corston, Bath, BA2 9AP, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 11, Church Farm Business Park, Corston, Bath, Somerset, BA2 9AP, England

      IIF 7
  • Khan, Haris Wali
    British entrepreneur born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 8
  • Khan, Haris Wali
    British finance born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Haris
    British finance born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Church Farm Business Park, Bath, BA2 9AP, England

      IIF 16
  • Khan, Haris
    British private equity born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Redcliffe Square, London, SW10 9BN, England

      IIF 17
  • Khan, Haris
    British student born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Redcliffe Square, London, SW10 9BN, England

      IIF 18
  • Khan, Haris
    British entrepreneur born in January 1940

    Resident in England

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

      IIF 19
  • Khan, Haris
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Wilson Road, Cardiff, CF5 4LL, United Kingdom

      IIF 20
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Symons Street, Salford, M7 4AP, England

      IIF 22
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 23 IIF 24 IIF 25
  • Khan, Haris Shabir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 26 IIF 27
  • Khan, Haris Shabir
    British self emplopyed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 28
  • Khan, Haris Shabir
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 29
  • Khan, Haris
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 30
  • Mr Haris Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 31
  • Mr Haris Khan
    British born in January 1940

    Resident in England

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

      IIF 32
  • Mr Haris Khan
    British born in July 1994

    Resident in England

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

      IIF 33
  • Khan, Shair
    British business man born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1045, High Road Chadwell Heath, Romford, RM6 4AU, England

      IIF 34
  • Khan, Shair
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakwood Drive, Corby, NN18 9BY, United Kingdom

      IIF 35
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 36
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 37
  • Khan, Shair
    British car dealer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 38
  • Khan, Shair
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 39
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 40
    • icon of address 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 41
  • Khan, Shair
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 42
  • Khan, Shair
    British operations manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1045, High Road, Romford, RM6 4AU, England

      IIF 43
  • Khan, Shair
    British security born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 33, 321-323 High Road Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 44
  • Mr Haris Khan
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 45
  • Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Symons Street, Salford, M7 4AP, England

      IIF 46
  • Khan, Haris
    British businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Leamington Road Villas, London, W11 1HT, United Kingdom

      IIF 47
  • Khan, Haris
    British private equity analyst born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 132, Elm Park Mansions, Park Walk, London, SW10 0AR, England

      IIF 48
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 49
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 50
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 51 IIF 52 IIF 53
  • Mr Shair Khan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 55
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 56
    • icon of address 1045, High Road, Chadwell Heath, Romford, RM6 4AU, England

      IIF 57
    • icon of address 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 58
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 59
  • Khan, Haris
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 60
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 61
  • Khan, Haris
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 201, 2nd Floor, Sara Enclave, Block H, Karachi, Pakistan

      IIF 62
  • Khan, Haris
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 63
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 64
  • Khan, Haris
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 65
  • Khan, Haris
    Pakistani business born in October 2000

    Resident in Pakistan

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

      IIF 66
  • Khan, Haris
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315a, High Road, Romford, RM6 6AX, England

      IIF 67
  • Mr Haris Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Leamington Road Villas, London, W11 1HT, United Kingdom

      IIF 68
  • Khan, Haris
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 69
  • Mr Haris Khan
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S1BN, United Kingdom

      IIF 70
  • Khan, Haris

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 71
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 72
  • Mr Haris Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 201, 2nd Floor, Sara Enclave, Block H, Karachi, 74500, Pakistan

      IIF 73
  • Mr Haris Khan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 74
  • Mr Haris Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 75
  • Haris Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 76
  • Khan, Shair

    Registered addresses and corresponding companies
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 77
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 78
  • Mr Haris Khan
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 79
  • Mr Haris Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 315a, High Road, Romford, RM6 6AX, England

      IIF 80
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 81
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 82
  • Mr Shair Khan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 83
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 84
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 85
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, RM6 4AU, United Kingdom

      IIF 86
  • Mr Haris Khan
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 87
    • icon of address Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 88
child relation
Offspring entities and appointments
Active 44
  • 1
    OPINE MARQUE LTD - 2024-07-08
    icon of address Office 575 182-184 Office 575 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-21
    Officer
    icon of calendar 2023-02-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 96-98 St. Peters Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    ELDERWELL COMMERCE LTD - 2007-03-22
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Church Farm Business Park Unit 11, Corston, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    314,980 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    205,648 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 58a Redcliffe Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,027,056 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2024-01-27 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Central Avenue, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    CAR DIRECT SERVICES LTD - 2021-03-28
    icon of address 1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address Church Farm Business Park Unit 11, Corston, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,257 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Church Farm Business Park Unit 11, Corston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,934 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 4385, 15296177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 11, Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address Flat 3 Leamington Road Villas, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2022-11-01 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,475 GBP2024-03-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 4385, 15173086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 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
  • 25
    icon of address 53 Wilson Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    814,463 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 4385, 14321068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1045 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2024-02-17 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 5 Oakwood Drive, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 35 - Director → ME
  • 31
    REHAA LTD
    - now
    ENGRAVED LOVE LTD - 2025-07-09
    icon of address Office 5643 321-323 High Road, Chadwell Heath, Essex, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 11 Church Farm Business Park, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,341,285 GBP2023-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address Unit 11 Church Farm Business Park, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2023-03-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address 38 Symons Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 13350456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Mha 6th Floor, 2 London Wall Place, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 37
    STANDFAST SECURITY SYSTEMS (BRISTOL) LIMITED - 1996-05-09
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address 58a Redcliffe Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 39
    icon of address Flat 132 Elm Park Mansions, Park Walk, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 48 - Director → ME
  • 40
    icon of address 4385, 14212190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,070 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,295 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1045 - 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 127 Manor Road, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-09-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAR DIRECT SERVICES LTD - 2021-03-28
    icon of address 1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2020-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-12-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2021-09-17
    IIF 16 - Director → ME
  • 4
    icon of address C/o Mha 6th Floor, 2 London Wall Place, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2025-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-09-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-01
    IIF 23 - Director → ME
  • 8
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-06
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    icon of address 205 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2022-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-02-01
    IIF 56 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.