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, Zeeshan

    Related profiles found in government register
  • Khan, Zeeshan
    Pakistani general manager born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kharairi Cham, Matta Kharairi, Swat, 19200, Pakistan

      IIF 1
  • Khan, Zeeshan
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 2
  • Khan, Zeeshan
    Pakistani president born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Newmarket Road, Brighton, East Sussex, England, BN2 3QG, United Kingdom

      IIF 3
  • Khan, Zeeshan
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 155-a, Street # 90, G7/4, Islamabad, 44000, Pakistan

      IIF 4
  • Khan, Zeeshan
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11522, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 5
  • Khan, Zeeshan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2648, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Khan, Zeeshan
    Pakistani director born in December 1985

    Resident in Pakistan

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

      IIF 7
  • Khan, Zeeshan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Faisal Town Nasir Bagh Road, Board Peshawar, Peshawar, 25000, Pakistan

      IIF 8
  • Khan, Zeeshan
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H L315, Sector 11 E, North Karachi, 75850, Pakistan

      IIF 9
  • Khan, Zeeshan
    Pakistani commercial director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Dorrington Close, Luton, LU3 1XL, England

      IIF 10
    • icon of address 9, Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 11
  • Khan, Zeeshan
    Pakistani company director born in September 1999

    Resident in Pakistan

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

      IIF 12
  • Khan, Zeeshan
    Pakistani president born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 Royal Crescent, Brighton, BN2 1AL, England

      IIF 13
  • Khan, Zeeshan
    Pakistani company director born in January 1982

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Khan, Zeeshan
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Briarfield Road, Farnworth, Bolton, BL4 0HD, United Kingdom

      IIF 15
  • Khan, Zeeshan
    Pakistani director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Zeeshan Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Newmarket Road, Brighton, East Sussex, England, BN2 3QG, United Kingdom

      IIF 17
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 18
  • Mr Zeeshan Khan
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11522, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 19
    • icon of address H # 155-a, Street # 90, G7/4, Islamabad, 44000, Pakistan

      IIF 20
  • Mr Zeeshan Khan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Faisal Town Nasir Bagh Road, Board Peshawar, Peshawar, 25000, Pakistan

      IIF 21
  • Mr Zeeshan Khan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Dorrington Close, Luton, LU3 1XL, England

      IIF 22
    • icon of address 9, Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 23
  • Mr Zeeshan Khan
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 24
  • Zeeshan Khan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2648, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Khan, Zeeshan
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Marsland Street, Wakefield, WF1 4PD, England

      IIF 26
  • Mr Zeeshan Khan
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 27
  • Zeeshan Khan
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H L315, Sector 11 E, North Karachi, 75850, Pakistan

      IIF 28
  • Khan, Zeeshan
    Irish director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Khan, Zeeshan
    Irish entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fallowfield Road, Solihull, B92 9HH, England

      IIF 30
  • Khan, Zeeshan
    Pakistani director born in March 1993

    Resident in United Kingdom

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

      IIF 31
  • Khan, Zeeshan
    British car painter born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grantham Road, Bradford, West Yorkshire, BD7 1RN, United Kingdom

      IIF 32
  • Khan, Zeeshan
    British sales manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grantham Road, Bradford, West Yorkshire, BD7 1RN, United Kingdom

      IIF 33
  • Khan, Zeeshan
    Irish director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tyseley Lane, Birmingham, B11 3NY, United Kingdom

      IIF 34
  • Khan, Zeeshan
    Swedish company director born in September 1997

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 35 IIF 36
  • Mr Zeeshan Khan
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6 Royal Crescent, Brighton, BN2 1AL, England

      IIF 37
  • Khan, Zeeshan
    Irish director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Street, Luton, Bedfordshire, LU1 3QS, United Kingdom

      IIF 38
  • Mr Zeeshan Khan
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Briarfield Road, Farnworth, Bolton, BL4 0HD, England

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Khan, Zeeshan
    British managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 41
  • Khan, Zeeshan
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sallyport House, City Road, Newcastle Upon Tyne, NE1 2AE, United Kingdom

      IIF 42
    • icon of address 51, Lyon Park Avenue, Wembley, HA0 4DX, England

      IIF 43
  • Khan, Zeeshan

    Registered addresses and corresponding companies
    • icon of address 28, Tyseley Lane, Birmingham, B11 3NY, United Kingdom

      IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • icon of address 36, Fallowfield Road, Solihull, West Midlands, B92 9HH, United Kingdom

      IIF 46
  • Khan, Mohammad Zeeshan

    Registered addresses and corresponding companies
    • icon of address 43, Grantham Road, Bradford, BD7 1RN, United Kingdom

      IIF 47
  • Mr Zeeshan Khan
    Irish born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address 36, Fallowfield Road, Solihull, B92 9HH, England

      IIF 49 IIF 50
  • Mr Zeeshan Khan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Marsland Street, Wakefield, WF1 4PD, England

      IIF 51
  • Mr Zeeshan Khan
    Pakistani born in March 1993

    Resident in United Kingdom

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

      IIF 52
  • Khan, Mohammad Zeeshan
    British car parts retailer and motor vehicle sales born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 985 Leeds Road, Bradford, West Yorkshire, BD3 7ND, United Kingdom

      IIF 53
  • Khan, Mohammad Zeeshan
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ocean City, Parry Lane, Bradford, West Yorkshire, BD4 8TJ, United Kingdom

      IIF 54
  • Zeeshan Khan
    Swedish born in September 1997

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 55
  • Khan, Mohammad Zeeshan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Works, Unit 4, Parry Lane, Bradford, BD4 8TJ, England

      IIF 56
  • Khan, Mohammad Zeeshan
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Grantham Road, Bradford, BD7 1RN, United Kingdom

      IIF 57
    • icon of address Compass Business Park, Unit 34f, Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7EB, United Kingdom

      IIF 58
  • Zeeshan Khan
    Irish born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cambridge Street, Luton, Bedfordshire, LU1 3QS, United Kingdom

      IIF 59
  • Mr Zeeshan Khan
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Woodcock Hill, Harrow, HA3 0JW, United Kingdom

      IIF 60
    • icon of address 7 Sallyport House, City Road, Newcastle Upon Tyne, NE1 2AE, United Kingdom

      IIF 61
  • Mr Mohammad Zeeshan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Crown Works, Parry Lane, Bradford, BD4 8TJ, England

      IIF 62
    • icon of address Unit 4, Ocean City, Parry Lane, Bradford, West Yorkshire, BD4 8TJ, United Kingdom

      IIF 63
  • Mr Mohammad Zeeshan Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass Business Park, Unit 34f, Pipers Close, Launceston, PL15 7EB, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 51 Lyon Park Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 1 6 Royal Crescent, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 692-696 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,738 GBP2023-04-30
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,984 GBP2024-10-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address 1b Rochester Avenue, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13961654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    HPH HAZARA PIZZA HUT LIMITED - 2022-08-16
    icon of address 11 Marsland Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,494 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4, Ocean City, Parry Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 33 Briarfield Road, Farnworth, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,221 GBP2024-05-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14513376 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 11522, 182-184 High Street North, East Ham London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address 36 Fallowfield Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,135 GBP2024-11-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-02-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Dorrington Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Newmarket Road, Brighton, East Sussex, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 51 Lyon Park Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 1 Acre House, 45 Sticker Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Crown Works, Unit 4, Parry Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address X Uk, Unit 4. Crown Works, Parry Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    icon of address Unit 4, Crown Works, Parry Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,950 GBP2023-10-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    STEALTH COATINGS LTD - 2013-08-14
    icon of address 43 Grantham Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address 9 Foxglove Way, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address 4385, 15091016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 692-696 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,738 GBP2023-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2020-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-10-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address 36 Fallowfield Road Solihull Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2021-01-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address Compass Business Park, Unit 34f Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 17 Hibbert Street, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-22 ~ 2021-11-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2021-11-25
    IIF 59 - 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.