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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Asim Ali

    Related profiles found in government register
  • Khan, Asim Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 1 IIF 2 IIF 3
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 4 IIF 5
  • Khan, Asim Ali
    British accountant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 6
  • Khan, Asim Ali
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 7
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 8
    • St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 9 IIF 10 IIF 11
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 12
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 13 IIF 14
    • Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 15
  • Mr Asim Ali Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 16 IIF 17
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN

      IIF 18
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 19
  • Khan, Asim Ali
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 20
  • Smith, Adam Clive
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 21 IIF 22 IIF 23
    • 27, Coborn Street, London, E3 2AB, England

      IIF 25
    • 6, Duke Street, London, W1U 3EN, England

      IIF 26 IIF 27
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 28
  • Smith, Adam Clive
    British chartered surveyor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, London, W1U 3EN, England

      IIF 29 IIF 30
    • Parkway House, Sheen Lane East Sheen, London, Richmond, SW14 8LS

      IIF 31
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, England

      IIF 32
  • Smith, Adam Clive
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 33
  • Smith, Adam Clive
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 263, Kingston Road, Epsom, KT19 0BN, England

      IIF 34
    • St Johns House, East Street, Leicester, LE1 6NB, England

      IIF 35 IIF 36 IIF 37
    • 6, Duke Street, London, W1U 3EN, England

      IIF 38
    • Lawrence Smith & Co, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 39
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 40
    • Suite 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 41
  • Mr Adam Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 42
    • Parkway House, Sheen Lane, London, SW14 8LS, England

      IIF 43
  • Smith, Adam
    British communications manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The City Academy Hackney, Homerton Row, London, E9 6EA, England

      IIF 44
  • Mr Adam Clive Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 45 IIF 46 IIF 47
    • 27, Coborn Street, London, E3 2AB, England

      IIF 48
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 49
    • Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 50
  • Mr Adam Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 51
  • Smith, Adam
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 52
  • Smith, Adam
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 53
  • Khan, Asim Ali

    Registered addresses and corresponding companies
    • Parkway Hosue, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 54
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 55
    • 263, Kingston Road, Epsom, Surrey, KT19 0BN, England

      IIF 56
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 57 IIF 58
    • 413, Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 59
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Smith, Adam Clive
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 63
  • Smith, Adam Clive
    British born in March 1981

    Registered addresses and corresponding companies
    • The Coach House, 8 Broomhill Court, Esher Close, Esher, Surrey, KT10 9LL

      IIF 64
  • Smith, Adam Clive
    British

    Registered addresses and corresponding companies
    • Flat 9, Kenmore House, 47b Boundaries Rd, London, SW12 8EU

      IIF 65
  • Blake, Richard Lawrence
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 66 IIF 67
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 68
  • Blake, Richard Lawrence
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Parkway House, Sheen Lane, East Sheen, London, SW14 8LS

      IIF 69
  • Smith, Adam Clive
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Smith, Adam Clive
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, C/o Glenstone Reit Plc, 6 Duke Street, London, W1U 3EN, England

      IIF 73
  • Mr Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413 Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 74
  • Mr Richard Lawrence Blake
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 75
    • Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 76
  • Adam Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, Parkway House, Sheen Lane, London, SW14 8LS, United Kingdom

      IIF 77
  • Blake, Richard Lawrence
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Hammersmith Grove, Flat D, London, W6 7HB, England

      IIF 78
  • Holden, Zoey
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Station Road, Hailsham, East Sussex, BN27 2BE, United Kingdom

      IIF 79
  • Smith, Adam Spencer
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 80
    • 20, Store Street, Sheffield, S2 4DA, England

      IIF 81
  • Smith, Adam Spencer
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 82
  • Mr Richard Lawrence Blake
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 83
  • Mr Adam Spencer Smith
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Gateway Place, Rotherham, S62 6LL, England

      IIF 84
    • 20, Store Street, Sheffield, S2 4DA, England

      IIF 85
    • Reshape, 20 Store Street, Sheffield, S2 4DA, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 39
  • 1
    84 HAMMERSMITH GROVE LIMITED
    02688011
    84 Hammersmith Grove, London, England
    Active Corporate (15 parents)
    Officer
    2021-01-18 ~ now
    IIF 78 - Director → ME
  • 2
    AD VEHICLE CUSTOMISATION LTD
    16602039
    Unit 17 Gateway Place, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    AGRICOLAS INVESTMENTS LTD
    NI633830
    37 Thornhill Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 23 - Director → ME
  • 4
    ALTERNATIVE INCOME LIMITED
    - now 10754641
    AEW UK LONG LEASE REIT 2017 LIMITED - 2020-03-02
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2021-10-01 ~ now
    IIF 72 - Director → ME
  • 5
    ALTERNATIVE INCOME REIT HOLDCO LIMITED
    - now 11052186
    AEW UK LONG LEASE REIT HOLDCO LIMITED - 2020-03-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    IIF 71 - Director → ME
  • 6
    ALTERNATIVE INCOME REIT PLC
    - now 10727886
    AEW UK LONG LEASE REIT PLC - 2020-03-02
    AEW UK REAL RETURN REIT PLC - 2017-05-04
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2021-03-08 ~ now
    IIF 70 - Director → ME
  • 7
    AMDALE SECURITIES LIMITED
    06087717
    6 Duke Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2013-12-31 ~ 2017-09-12
    IIF 13 - Director → ME
    2007-02-07 ~ 2023-03-07
    IIF 29 - Director → ME
    2015-12-15 ~ 2016-02-01
    IIF 69 - Director → ME
    2007-02-07 ~ 2009-12-01
    IIF 65 - Secretary → ME
    2012-11-13 ~ 2017-09-12
    IIF 61 - Secretary → ME
  • 8
    ATEC FIRE AND SECURITY LTD
    11634780 11942421
    45 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-22 ~ 2020-09-24
    IIF 53 - Director → ME
    Person with significant control
    2019-02-15 ~ 2020-09-24
    IIF 42 - Has significant influence or control OE
  • 9
    B & M SUGAR PRODUCTS LIMITED
    05783660
    Suite 110 20 Mortlake High Street, London, England
    Active Corporate (3 parents)
    Officer
    2006-04-18 ~ 2010-01-05
    IIF 64 - Director → ME
  • 10
    BLAKE LONDON LTD
    09658382
    20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-06-26 ~ now
    IIF 67 - Director → ME
    2015-06-26 ~ 2019-06-25
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    CARBON NEUTRAL BLOCKS LIMITED
    11716310
    413 Parkway House, Sheen Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
  • 12
    CENTRESHORES LIMITED
    01836092
    6 C/o Glenstone Reit Plc, 6 Duke Street, London, England
    Active Corporate (24 parents)
    Officer
    2008-11-13 ~ 2023-03-07
    IIF 73 - Director → ME
  • 13
    DEEMARK LIMITED
    02088103
    6 Duke Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-05-01 ~ 2023-03-07
    IIF 31 - Director → ME
    2012-09-11 ~ 2017-09-12
    IIF 20 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 62 - Secretary → ME
  • 14
    DELROSE DEVELOPMENTS LIMITED
    07697345
    263 Kingston Road, Epsom, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2012-09-11 ~ 2017-09-12
    IIF 7 - Director → ME
    2020-04-15 ~ now
    IIF 3 - Director → ME
    2011-07-07 ~ 2020-05-01
    IIF 34 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 54 - Secretary → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    DELROSE GROUP LTD
    - now 12594344
    DELROSE CONSTRUCTION LTD
    - 2021-04-19 12594344
    263 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Officer
    2020-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    DELROSE INVESTMENTS LIMITED
    12539745
    263 Kingston Road, Epsom, England
    Active Corporate (4 parents)
    Officer
    2020-03-30 ~ now
    IIF 2 - Director → ME
    2020-03-30 ~ 2020-04-03
    IIF 39 - Director → ME
  • 17
    ECONOVATE LIMITED
    05972538
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 18
    F H FLETCHER GATE LIMITED
    05288991
    Parkway House, Sheen Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 11 - Director → ME
    IIF 36 - Director → ME
  • 19
    F H FLETCHER GATE RESIDENTIAL LIMITED
    05736212
    Parkway House, Sheen Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 35 - Director → ME
    IIF 10 - Director → ME
  • 20
    FRANKTON HOUSE LIMITED
    - now 01074343
    FRANKTON HOUSE (DEVELOPMENTS) LIMITED - 1997-07-03
    Parkway House, Sheen Lane, London, England
    Dissolved Corporate (16 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 9 - Director → ME
    IIF 37 - Director → ME
  • 21
    GENESTE INVESTMENTS LIMITED
    15894433
    Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 28 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 22
    GLENSTONE REIT PLC
    - now 00986343
    GLENSTONE PROPERTY PLC
    - 2022-01-10 00986343
    GLENSTONE PROPERTY LIMITED - 2008-10-20
    GLENSTONE PROPERTY INVESTMENT LIMITED - 2008-10-20
    6 Duke Street, London, England
    Active Corporate (19 parents, 11 offsprings)
    Officer
    2016-02-01 ~ now
    IIF 27 - Director → ME
    2016-02-01 ~ 2017-09-12
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GRACE'S TOPIARY GARDENS LIMITED
    - now 07212075
    GRACE GARDEN DESIGN LIMITED
    - 2019-10-23 07212075
    CITY GARDEN DESIGN LIMITED
    - 2010-06-25 07212075
    CITY GARDEN PLANTS LIMITED
    - 2010-06-17 07212075
    MR ONZY MORRIS LIMITED
    - 2010-05-06 07212075
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Officer
    2010-05-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    IMPACT VENTURE HOLDINGS LTD
    12682784
    20 Mortlake High Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2020-06-19 ~ 2022-06-29
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    INNBRIGHTON PROPERTIES LIMITED
    06952256
    6 Duke Street, London, England
    Active Corporate (10 parents)
    Officer
    2014-03-25 ~ 2017-09-12
    IIF 14 - Director → ME
    2014-03-25 ~ 2023-03-07
    IIF 38 - Director → ME
    2014-03-25 ~ 2017-09-12
    IIF 60 - Secretary → ME
  • 26
    KAIZENSTAR LTD
    09602573
    263 Kingston Road, Epsom, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-05-21 ~ now
    IIF 4 - Director → ME
    2015-05-27 ~ 2015-12-22
    IIF 41 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    LAURIE HOUSE FREEHOLD LTD - now
    GLENSTONE DEVCO LIMITED
    - 2024-02-27 11511315
    Regent Property, Broadwall House, 21 Broadwall, London, England
    Active Corporate (9 parents)
    Officer
    2018-08-10 ~ 2023-03-07
    IIF 26 - Director → ME
  • 28
    LAWRENCE SMITH & CO LLP
    OC436954
    20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    LECRAM HOLDINGS LTD
    09611717
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-05-28 ~ now
    IIF 21 - Director → ME
    2015-05-29 ~ 2023-05-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 30
    LONDON & SURREY PROPERTY HOLDINGS LIMITED
    - now 01321490
    DELBOUNTY LIMITED - 1999-05-21
    6 Duke Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-09-11 ~ 2017-09-12
    IIF 8 - Director → ME
    2007-05-01 ~ 2023-03-07
    IIF 30 - Director → ME
    2012-11-13 ~ 2017-09-12
    IIF 55 - Secretary → ME
  • 31
    MONTET HOLDINGS LTD
    09657663
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 22 - Director → ME
    2015-06-25 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 32
    OPTIMISED U LTD
    09769981
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-08-21 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 33
    PROVIDENCIA INVESTMENTS LTD
    09657651
    20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 24 - Director → ME
    2015-06-25 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 34
    RESHAPE ACCIDENT REPAIR CENTRE LTD
    15446508
    20 Store Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2024-01-27 ~ 2025-01-20
    IIF 81 - Director → ME
    Person with significant control
    2024-01-27 ~ 2025-01-20
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 35
    RESHAPEAMS LTD
    12891414
    Reshape, 20 Store Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 36
    STARCREST INVESTMENTS LIMITED
    - now 01328142
    AL-HAMD TRADERS LIMITED - 1998-02-23
    263 Kingston Road, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    2012-12-07 ~ 2013-03-31
    IIF 40 - Director → ME
    2007-11-16 ~ 2013-10-09
    IIF 6 - Director → ME
    2015-08-01 ~ now
    IIF 5 - Director → ME
    2012-09-28 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 37
    TANKARD HOLDINGS LTD
    11239769
    27 Coborn Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE CITY ACADEMY, HACKNEY
    - now 06382192
    THE CITY ACADEMY, HACKNEY - 2008-07-30
    CITY OF LONDON KPMG ACADEMY HACKNEY LIMITED - 2008-07-17
    The City Academy Hackney, Homerton Row, London
    Dissolved Corporate (48 parents)
    Officer
    2014-04-02 ~ 2015-11-24
    IIF 44 - Director → ME
  • 39
    WITCH WAY CENTRE LTD.
    09487632
    7 Station Road, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.