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, Imran

    Related profiles found in government register
  • Khan, Imran
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dmc 01, County Way, Barnsley, S70 2JW, England

      IIF 1
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 2
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 3 IIF 4
    • Old Post Office, Victoria Street, Derby, DE1 1EQ, United Kingdom

      IIF 5
    • 2, Infirmary Street, Leeds, West Yorkshire, LS1 2JP

      IIF 6
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 7
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 8
    • Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 9 IIF 10 IIF 11
    • 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 12
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 13 IIF 14
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 15
  • Khan, Imran
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dmc 01, County Way, Barnsley, S70 2JW, England

      IIF 16
    • 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 17 IIF 18
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 20
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 21 IIF 22
  • Khan, Imran
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Imran Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Imran Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dmc 01, County Way, Barnsley, S70 2JW, England

      IIF 25 IIF 26
    • The Old Mill House, Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP, England

      IIF 27
    • Clowne Business Centre, Crown Street, Clowne, S43 4DN, England

      IIF 28 IIF 29
    • 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 30 IIF 31
    • Old Post Office, Victoria Street, Derby, DE1 1EQ, United Kingdom

      IIF 32
    • Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 33
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34 IIF 35
    • Mexborough Business Centre, College Road, Mexborough, S64 9JP, England

      IIF 36
    • Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 37 IIF 38
    • 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 39
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 40
    • 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 41
    • Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 42
  • Xhafa, Ervin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Urang Property Management, 196 New Kings Road, 46 Blair Street, London, SW6 4NF, England

      IIF 43
    • Old White Hart, Lower Street, Stanstead, Sudbury, CO10 9AH, England

      IIF 44
  • Khan, Imran
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 45
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
    • 7, Amhurst Walk, London, SE28 8RJ, United Kingdom

      IIF 47
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 49
  • Khan, Imran
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 50
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Imran Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 141b, Ayr Road, Glasgow, G77 6RE, Scotland

      IIF 52
    • 141b Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 53 IIF 54
  • Khan, Imran Mahmood
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 55
    • 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 56
    • 2/2, 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 57 IIF 58
  • Khan, Imran Mahmood
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 141 B, Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 59
    • 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 60
  • Khan, Imran Mahmood
    British consultant born in August 1977

    Resident in Scotland

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

      IIF 61
  • Khan, Imran Mahmood
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 62
    • 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 63
    • 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 64 IIF 65
  • Khan, Imran
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 66
  • Khan, Imran Mahmood
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 67
  • Mr Ervin Xhafa
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Urang Property Management, 196 New Kings Road, 46 Blair Street, London, SW6 4NF, England

      IIF 68
    • Old White Hart, Lower Street, Stanstead, Sudbury, CO10 9AH, United Kingdom

      IIF 69
  • Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 70
    • 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 71 IIF 72
  • Khan, Imran Mahmood
    British financial advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran Mahmood
    British mortgage adviser born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Patman House, 23-27 Electric Parade, George Lane, South Woodford, London, E18 2LS, England

      IIF 76
  • Mr Imran Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 77
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 78
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 79
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 80
    • 568, Herries Road, Sheffield, S5 8TR, England

      IIF 81
  • Mr Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 82
    • 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 83
    • 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 84
    • 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 85
    • 6, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 86
    • 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 87
    • 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 88
    • 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 89
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 90
    • 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 91
  • Mr Imran Khan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 92
  • Xhafa, Ervin

    Registered addresses and corresponding companies
    • Old White Hart, Lower Street, Stanstead, Sudbury, CO10 9AH, England

      IIF 93
    • Old White Hart, Lower Street, Stanstead, Sudbury, Suffolk, CO10 9AH, United Kingdom

      IIF 94
child relation
Offspring entities and appointments 46
  • 1
    7-10 AMHURST WALK RTM COMPANY LIMITED
    11435896
    Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Officer
    2018-06-27 ~ now
    IIF 44 - Director → ME
    IIF 47 - Director → ME
    2019-08-28 ~ 2025-12-28
    IIF 93 - Secretary → ME
    2025-12-28 ~ now
    IIF 94 - Secretary → ME
  • 2
    APEX PROPERTY CENTER LIMITED
    SC800797
    177-179, Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BELLEMOOR LIMITED
    15542982
    1 Pride Place, Pride Park, Derby, England
    Active Corporate (5 parents)
    Officer
    2024-03-06 ~ 2024-03-06
    IIF 17 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    BK AUTOS LTD
    14773772
    4385, 14773772 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLACKTREE DATA LTD
    16181436
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    BLACKTREE INNOVATION LTD
    14651803
    12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2023-12-04 ~ 2023-12-04
    IIF 19 - Director → ME
    2023-02-09 ~ 2023-03-31
    IIF 51 - Director → ME
    Person with significant control
    2023-12-04 ~ 2023-12-04
    IIF 35 - Ownership of shares – 75% or more OE
    2023-02-09 ~ 2023-03-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    BROOKFIND LIMITED
    16023815
    180 Staniforth Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2025-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    CHAI MEHFIL LIMITED
    SC772342
    32 St Andrews Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DHUDDIS LIMITED
    SC571014
    6 Allison Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-07-12 ~ 2023-09-01
    IIF 58 - Director → ME
    Person with significant control
    2017-07-12 ~ 2023-09-01
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    ELLISON BLAKEMORE LIMITED
    15661014
    Clowne Business Centre, Crown Street, Clowne, England
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ 2026-01-26
    IIF 4 - Director → ME
    Person with significant control
    2025-10-09 ~ 2026-01-26
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    EXPRESS IT CONSULTANCY LIMITED
    13257457
    Alison Business Centre, Alison Crescent, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ 2024-02-10
    IIF 48 - Director → ME
    2025-12-21 ~ 2025-12-21
    IIF 3 - Director → ME
    Person with significant control
    2025-12-21 ~ 2025-12-21
    IIF 29 - Ownership of shares – 75% or more OE
    2021-03-10 ~ 2024-02-10
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    FABLEIFY LTD
    13940353
    24 Lister Lane, Bradford, England
    Dissolved Corporate (8 parents)
    Officer
    2023-10-17 ~ 2023-10-17
    IIF 50 - Director → ME
    Person with significant control
    2023-10-17 ~ 2023-10-17
    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
  • 13
    FENTON BUTLER LIMITED
    15664054 16933410
    The Old Mill House, Deakins Business Park Blackburn Road, Egerton, Bolton, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    FERNTEX LIMITED
    15090912 11437729
    Alison Business Centre, 39-40 Alison Crescent, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2025-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    GAMTEX LIMITED
    15092926
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (9 parents)
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 22 - Director → ME
  • 16
    GLASGOW PROPERTY CENTRE LIMITED
    - now SC721311
    GLASGOW PROPERTY CENTER LIMITED
    - 2022-01-31 SC721311
    177 - 179 Kilmarnock Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-28 ~ 2023-02-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    H E MAYFIELD ENTERPRISES LIMITED
    09500193
    Old White Hart Lower Street, Stanstead, Sudbury, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-03-18 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    IK CONTRACTS LTD
    11374808
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2018-05-22 ~ 2020-12-10
    IIF 12 - Director → ME
    Person with significant control
    2018-05-22 ~ 2020-12-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    IMRAN FINANCIAL SERVICES LIMITED
    07720845
    10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 74 - Director → ME
  • 20
    IMRAN MAHMOOD KHAN LTD
    SC660749
    37 Hillside Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 21
    IMRANRAJ LIMITED
    SC715990
    37 Hillside Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IPS MANAGEMENT LIMITED
    08344520
    Patman House 23-27 Electric Parade, George Lane, South Woodford, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-01-02 ~ dissolved
    IIF 76 - Director → ME
  • 23
    LIME CITY LIMITED
    15935076 14544450... (more)
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2024-12-05 ~ 2026-02-01
    IIF 8 - Director → ME
    Person with significant control
    2024-12-05 ~ 2026-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 24
    LOAN DIRECT LIMITED
    SC783553
    177-179 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 25
    MEDIRELIEF LIMITED
    SC665683
    6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 65 - Director → ME
    2020-06-30 ~ 2020-07-01
    IIF 64 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-07-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2020-06-30 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 26
    Dmc 01 County Way, Barnsley, England
    Active Corporate (7 parents)
    Officer
    2024-02-19 ~ 2025-09-12
    IIF 16 - Director → ME
    2025-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-19 ~ 2025-09-12
    IIF 25 - Ownership of shares – 75% or more OE
    2025-09-12 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    MILLENIUM HARBOUR BUILDING SERVICES LIMITED
    07720914
    10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 73 - Director → ME
  • 28
    MULTIITEX LTD
    - now 15089935 07010636... (more)
    WALSTRONG LTD - 2024-01-18
    4385, 15089935 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2025-07-21 ~ 2025-07-21
    IIF 11 - Director → ME
    IIF 9 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2025-07-21 ~ 2025-07-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    MULTITEX LIMITED
    13531331 10404674... (more)
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2024-03-05 ~ 2024-03-05
    IIF 21 - Director → ME
  • 30
    OAKLEIGH PARK MANAGEMENT (BECKTON) LIMITED
    - now 16730764
    GIRALDA CLOSE (BECKTON) MANAGEMENT COMPANY LIMITED
    - 2025-09-30 16730764
    196 New Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    OBSG LIMITED
    15549135
    167 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ 2024-04-24
    IIF 61 - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-04-24
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PENNYWORTH & FARTHING LTD
    SC714796
    177 - 179 Kilmarnock Road, Glasgow, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2021-11-11 ~ 2023-02-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PRESTO PIZZA (SY) LTD
    11594773
    180 Staniforth Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 13 - Director → ME
  • 34
    PRIME MORTGAGES SOLUTION LIMITED
    SC749341
    34 Forties Cresecent, Thornlie Bank, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-10-01 ~ 2023-11-01
    IIF 67 - Director → ME
    Person with significant control
    2023-10-01 ~ 2023-11-01
    IIF 91 - Has significant influence or control OE
  • 35
    PROFESSSIONAL PROPERTY MANAGEMENT GROUP (UK) LIMITED
    07722371
    10 Manor Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ 2011-08-17
    IIF 75 - Director → ME
  • 36
    RATEX LIMITED
    15103151 12294884
    2 Infirmary Street, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2025-09-03 ~ now
    IIF 6 - Director → ME
  • 37
    READY MEAL LTD - now
    STAY INN LTD
    - 2021-03-18 SC632501
    6 Allison Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 59 - Director → ME
    2019-06-05 ~ 2020-04-01
    IIF 62 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-04-01
    IIF 82 - Has significant influence or control OE
  • 38
    RIFFAT DE ART LTD
    SC855687
    238 Neilsland Oval, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 39
    SEABURNE LIMITED
    12822429
    Old Post Office, Victoria Street, Derby, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    ST ANDREWS PLACE LTD
    SC601824
    18 Jane Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2018-07-05 ~ 2023-09-01
    IIF 57 - Director → ME
    Person with significant control
    2018-07-05 ~ 2023-09-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THORNBRIDGE JOINER LTD
    - now 15005618 14677689
    FURUTAA LTD
    - 2024-01-10 15005618
    PRESTOE LTD
    - 2023-10-06 15005618
    6 Wellington Place, Leeds, England
    Active Corporate (7 parents)
    Officer
    2023-07-16 ~ 2025-07-02
    IIF 20 - Director → ME
    Person with significant control
    2023-07-16 ~ 2025-07-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 42
    TRELLIS WOVEN LIMITED
    15630990
    1 Barkers Butts Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 43
    VERNTECH LIMITED
    15105189
    Mexborough Business Centre, College Road, Mexborough, England
    Active Corporate (6 parents)
    Officer
    2023-08-31 ~ 2023-08-31
    IIF 7 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 44
    VERTIGO MARKETING LTD
    15573199
    568 Herries Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 45
    WORTHAI LTD - now
    IMEJ LTD
    - 2023-10-17 13212545
    160 Potovens Lane, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ 2023-05-09
    IIF 66 - Director → ME
    Person with significant control
    2021-02-19 ~ 2023-09-23
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 46
    YATRA LIMITED
    SC810895
    32 St Andrews Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.