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, Abdullah Kamil

    Related profiles found in government register
  • Khan, Abdullah Kamil
    Indian director born in September 1997

    Resident in United Arab Emirates

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

      IIF 1
  • Khan, Abdullah
    Indian director born in September 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Abdullah Khan
    Indian born in September 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Abdullah Kamil Khan
    Indian born in September 1997

    Resident in United Arab Emirates

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

      IIF 4
  • Khan, Abdullah
    British director born in April 1997

    Resident in United Kingdom

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

      IIF 5
  • Khan, Abdullah
    British international businessman/entrepreneur born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Tamar Street, Bradford, West Yorkshire, BD59LN, United Kingdom

      IIF 6
  • Khan, Abdullah
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 7
  • Khan, Abdullah
    British company director born in May 1973

    Resident in United Kingdom

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

      IIF 8
  • Khan, Abdullah
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 9
  • Khan, Abdullah
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G01, City View Apartment, Highclere Avenue, Salford Manchster, M7 4ZU, United Kingdom

      IIF 10
  • Khan, Abdullah
    British director born in December 1999

    Resident in United Kingdom

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

      IIF 11
  • Khan, Abdullah
    British filmmaker born in December 1999

    Resident in United Kingdom

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

      IIF 12
  • Khan, Abdullah
    British student born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Vimy Road, Birmingham, B13 0UB, United Kingdom

      IIF 13
  • Khan, Abdullah
    Pakistani commercial director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9QF, England

      IIF 14
  • Khan, Abdullah
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9QF, England

      IIF 15
    • 134, Derby Road, Southampton, SO14 0DS, England

      IIF 16
  • Khan, Abdullah
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 134, Derby Road, Southampton, Southampton, SO14 0DS, United Kingdom

      IIF 17
  • Khan, Abdullah
    Pakistani self employed born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15257282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Abdullah Khan
    British born in April 1997

    Resident in United Kingdom

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

      IIF 19
  • Khan, Abdullah
    Pakistani director born in February 1987

    Resident in England

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

      IIF 20
  • Khan, Abdullah
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alexandra Avenue, Southall, UB1 2AL, England

      IIF 21
  • Khan, Abdullah
    Pakistani director born in January 1998

    Resident in England

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

      IIF 22
  • Khan, Abdullah
    British film director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Boughton House, Tennis Street, London, SE1 1YF, England

      IIF 23
  • Khan, Abdullah
    British film producer born in December 1999

    Resident in England

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

      IIF 24
  • Mr Abdullah Khan
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Tamar Street, Bradford, BD59LN, United Kingdom

      IIF 25
  • Khan, Abdullah
    Pakistani director born in January 1960

    Resident in England

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

      IIF 26
  • Khan, Abdullah
    British sales person born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Davids Place, London, NW4 3PJ, England

      IIF 27
  • Khan, Abdullah
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3000, Aviator Way, Manchester, M22 5TG, England

      IIF 28
  • Khan, Abdullah
    Pakistani driving born in January 1985

    Resident in England

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

      IIF 29
  • Khan, Abdullah
    Pakistani director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, New Port Street, Manchester, M14 4BN

      IIF 30
  • Khan, Abdullah
    British manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Al Frangos, Wellington Street, Luton, LU1 2QH, United Kingdom

      IIF 31
  • Khan, Abdullah
    Pakistani director born in January 1988

    Resident in England

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

      IIF 32
  • Khan, Abdullah
    British interior designer born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 92 New North Road, New North Road, Huddersfield, HD1 5QP, United Kingdom

      IIF 33
  • Khan, Abdullah
    English unemploymed born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35 Tamar Street, Bradford, BD5 9LN, England

      IIF 34
  • Khan, Abullah
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rgs, Greenbank Road, Rochdale, Lancashire, OL12 0HZ, England

      IIF 35
  • Mr Abdullah Khan
    British born in May 1973

    Resident in United Kingdom

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

      IIF 36
  • Mr Abdullah Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 37
  • Mr Abdullah Khan
    British born in June 1985

    Resident in United Kingdom

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

      IIF 38
    • G01, City View Apartment, Salford Manchster, M7 4ZU, United Kingdom

      IIF 39
  • Mr Abdullah Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, City Road, London, EC1V 1AW, England

      IIF 40
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 41
  • Mr Abdullah Khan
    British born in December 1999

    Resident in United Kingdom

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

      IIF 42 IIF 43
  • Khan, Abdullah
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 44
  • Khan, Abdullah
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 45
    • 167, City Road, London, EC1V 1AW, England

      IIF 46
    • 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 47
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 48
  • Khan, Abidullah
    Pakistani director born in January 1988

    Resident in England

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

      IIF 49
  • Mr Abdullah Khan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15257282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 134, Derby Road, Southampton, Southampton, SO14 0DS, United Kingdom

      IIF 51
  • Mr Abdullah Khan
    British born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Vimy Road, Birmingham, B13 0UB, England

      IIF 52
  • Mr Abidullah Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 53
  • Abidullah Khan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 54
  • Khan, Abidullah
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 55
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 56
  • Mr Abdullah Khan
    Pakistani born in February 1987

    Resident in England

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

      IIF 57
  • Mr Abdullah Khan
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alexandra Avenue, Southall, UB1 2AL, England

      IIF 58
  • Mr Abdullah Khan
    Pakistani born in January 1998

    Resident in England

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

      IIF 59
  • Mr Abdullah Khan
    British born in December 1999

    Resident in England

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

      IIF 60
    • 5, Boughton House, Tennis Street, London, SE1 1YF, England

      IIF 61
  • Mr Abdullah Khan
    Pakistani born in January 1960

    Resident in England

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

      IIF 62
  • Mr Abdullah Khan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Davids Place, London, NW4 3PJ, England

      IIF 63
  • Mr Abdullah Khan
    Pakistani born in January 1985

    Resident in England

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

      IIF 64
  • Mr Abdullah Khan
    Pakistani born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, New Port Street, Manchester, M14 4BN

      IIF 65
  • Mr Abdullah Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 66
  • Mr Abdullah Khan
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 92, New North Road, Huddersfield, HD1 5QP, England

      IIF 67
    • 92 New North Road, New North Road, Huddersfield, HD1 5QP, United Kingdom

      IIF 68
  • Khan, Abid
    Pakistani director born in January 1991

    Resident in England

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

      IIF 69
  • Mohammed, Abdullah Khan
    Portuguese it support born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 70
  • Mr Abdullah Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 71
    • 2, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 72
  • Mr Abidullah Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 73
  • Khan, Abid
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 74
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 75
  • Mr Abid Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 76
  • Abid Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 77
  • Mr Mohammed Abdullah Khan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mr Mohammed Abdullah Khan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442, Rochdale Road, Middleton, Manchester, M24 2QW, England

      IIF 79
    • 442, Rochdale Road, Middleton, Manchester, M24 2QW, United Kingdom

      IIF 80
  • Khan, Abdullah

    Registered addresses and corresponding companies
    • 35, Tamar Street, Bradford, West Yorkshire, BD59LN, United Kingdom

      IIF 81
    • 92 New North Road, New North Road, Huddersfield, HD1 5QP, United Kingdom

      IIF 82
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83 IIF 84
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
    • 53, Hawkeshead Road, Manchester, M8 0QZ, England

      IIF 86
  • Mr Abdullah Khan Mohammed
    Portuguese born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 87
  • Khan, Mohammed Abdullah
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Deeplish Community Centre, Hare Street, Rochdale, OL11 1JT, England

      IIF 88
  • Khan, Mohammed Abdullah
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 89 IIF 90
  • Khan, Mohammed Abdullah
    British director and company secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 442, Rochdale Road, Middleton, Manchester, M24 2QW, England

      IIF 91
  • Khan, Mohammed Abdullah
    British it consultancy born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 442, Rochdale Road, Middleton, Manchester, M24 2QW, United Kingdom

      IIF 92
  • Khan, Mohammed Abdullah
    British management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 442, Rochdale Road, Middleton, Manchester, M24 2QW, England

      IIF 93
  • Mr Abid Khan
    Pakistani born in January 1991

    Resident in England

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

      IIF 94
  • Mr Mohammed Abdullah Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mr Mohammed Abdullah Khan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 442, Rochdale Road, Middleton, Manchester, M24 2QW, England

      IIF 96
child relation
Offspring entities and appointments
Active 50
  • 1
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 2
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 3
    6 Alexandra Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    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
  • 4
    3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 5
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 6
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 7
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 8
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 9
    4385, 15257282 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    12 New Port Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    Al Frangos, Wellington Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 31 - director → ME
  • 13
    20 St. Andrew Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62 GBP2023-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,912 GBP2023-05-31
    Officer
    2017-07-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 15
    Broad Quay House, Prince Street, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 16
    4385, 14680653 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    92 New North Road, Huddersfield, England
    Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 5 - director → ME
    2020-11-23 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    SPAGALA SERVICES LTD - 2024-02-02
    2 Pinfold Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    C/o Deeplish Community Centre, Hare Street, Rochdale, England
    Corporate (5 parents)
    Equity (Company account)
    14,717 GBP2024-01-31
    Officer
    2015-01-13 ~ now
    IIF 88 - director → ME
  • 21
    Rgs, Greenbank Road, Rochdale, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 35 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 16 - director → ME
  • 23
    FIA UK FASHION LTD - 2017-04-03
    53 Hawkeshead Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    5, Boughton House, Tennis Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    35 Tamar Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 34 - director → ME
  • 26
    920 34-35 Hatton Gargen, Holborn, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    3000 Aviator Way, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 28 - director → ME
  • 28
    4385, 12932868 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    114 GBP2023-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 29
    442 Rochdale Road, Middleton, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,328 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 30
    130 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 14 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,966 GBP2019-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 7 - director → ME
  • 32
    56 Vimy Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    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 directorsOE
  • 33
    4385, 13597685 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 34
    442 Rochdale Road, Middleton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 35
    Broad Quay House, Prince Street, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28 GBP2020-08-28
    Officer
    2018-02-22 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 36
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,697 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 11 - director → ME
    2022-01-10 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 38
    442 Rochdale Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 39
    15 Spotland Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 86 - secretary → ME
  • 40
    A-KHAN PRODUCTIONS LTD - 2022-04-06
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 41
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 12 - director → ME
    2023-10-10 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 42
    92 New North Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-07
    Officer
    2020-12-06 ~ now
    IIF 6 - director → ME
    2020-12-06 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 43
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 44
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 45
    THE PECULIAR DESIGNER CONSTRUCTION LTD - 2024-07-01
    92 New North Road, New North Road, Huddersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 33 - director → ME
    2023-11-22 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 46
    130 Oswald Road, Chorlton Cum Hardy, Manchester, England
    Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 15 - director → ME
  • 47
    6 St. Davids Place, London, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 48
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 49
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 50
    75 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-14 ~ 2024-09-16
    IIF 89 - director → ME
    Person with significant control
    2023-03-14 ~ 2024-09-16
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.