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

Mr. Muhammad Ali Khan

    Related profiles found in government register
  • Mr. Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bridge Road, London, NW10 9DG, England

      IIF 1 IIF 2
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, London, NW10 4AE, England

      IIF 3
    • Flat 5, Ellery Court, Jubilee Close, London, NW10 9DZ, England

      IIF 4
    • Flat 5, Jubilee Close, Ellery Court, London, NW10 9DZ, England

      IIF 5
  • Mr, Muhammad Ali Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 6
  • Mr Muhammad Zubair Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 7
  • Mr Muhammad Amar Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Duke Street, High Wycombe, HP13 6EE, England

      IIF 8
    • 96, Green Street, High Wycombe, HP11 2RE, England

      IIF 9
  • Mr Muhammad Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 11
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 12
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 13 IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15 IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17 IIF 18 IIF 19
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 20
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in England

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

      IIF 21
  • Khan, Muhammad Ali
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, London, NW10 4AE, England

      IIF 22
  • Khan, Muhammad Ali, Mr,
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Craven Park Road, Harlesdon, Middesex, NW10 4AE

      IIF 23
  • Khan, Muhammad Ali, Mr.
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bridge Road, London, NW10 9DG, England

      IIF 24
  • Khan, Muhammad Ali, Mr.
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bridge Road, London, NW10 9DG, England

      IIF 25
  • Mr Muhammad Zubair Khan
    British born in August 2019

    Resident in England

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

      IIF 26
  • Mr Muhammad Aliyar Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 27
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • Mr Muhammad Ali Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 30
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 31
  • Khan, Muhammad Amar
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Duke Street, High Wycombe, HP13 6EE, England

      IIF 32
  • Khan, Muhammad Amar
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36 Lindsay Avenue, High Wycombe, HP12 3DT, England

      IIF 33 IIF 34
  • Khan, Muhammad Amar
    British teacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Regal House 70 London Road, Twickenham, London, TW1 3QS, United Kingdom

      IIF 35
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 36
  • Khan, Muhammad Aliyar
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 37
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 38
  • Khan, Muhammad Aliyar
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brewster Lane, Weston Turville, Aylesbury, HP22 3AZ, England

      IIF 39
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
  • Khan, Muhammad Zubair
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 41
    • 13922272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF, United Kingdom

      IIF 43
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 44 IIF 45
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 46 IIF 47
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
  • Khan, Muhammad Zubair
    British business executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 49
    • 53 Commercial Road, Commercial Road, Stoke-on-trent, ST1 3QR, United Kingdom

      IIF 50
  • Khan, Muhammad Zubair
    British business person born in February 1979

    Resident in England

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

      IIF 51
  • Khan, Muhammad Zubair
    British certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 52
  • Khan, Muhammad Zubair
    British financial consultant born in February 1979

    Resident in England

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

      IIF 53
  • Mr Muhammad Khaleeq Anwar
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16513599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Muhammad Zubair Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, Co Blackwood Accountants, 13-15 George Street, Aylesbury, HP20 2HU, England

      IIF 55
  • Anwar, Muhammad Khaleeq
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16513599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 57
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 58
  • Khan, Muhammad Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12496088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Khan, Muhammad Ali
    British business born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 60
  • Mr Muhammad Mehmood Khan
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14979833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Khan, Muhammad Zubair
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 62
  • Khan, Muhammmad
    Pakistani business person born in July 1983

    Resident in England

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

      IIF 63
  • Mr Muhammad Fahd Khan
    Pakistani born in July 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, London, Greater London, N3 2JU, United Kingdom

      IIF 64
  • Khan, Muhammad Zubair
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 65
  • Khan, Muhammad Zubair
    Pakistani certified chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Charles Street, London, W1J 5EL, England

      IIF 66
  • Khan, Muhammad
    Pakistani accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 67
  • Mr Muhammad Fahad Khan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184232 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 68
  • Khan, Muhammad Mehmood
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14979833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Khan, Muhammad Fahad
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184232 York House, Green Lane West, , Preston, PR3 1NJ, United Kingdom

      IIF 70
  • Khan, Muhammad Fahd
    Pakistani ceo born in July 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, London, Greater London, N3 2JU, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    105 Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    32,475 GBP2023-10-31
    Officer
    2024-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    4385, 16513599 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,485 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 62 - LLP Designated Member → ME
  • 5
    Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    42 Craven Park Road, Harlesdon, Middesex
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14979833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    105 Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    SK ONE LETTINGS LTD - 2023-04-18
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    2023-04-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    167-169 Great Portland Street, Fifth Floor, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    53 Commercial Road Commercial Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,527 GBP2021-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16 GBP2023-09-30
    Officer
    2019-09-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 17
    11 Duke Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    ORIENTAL FOOD RGN LTD - 2024-06-10
    OLIVE THE RED LION LTD - 2023-09-04
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,567 GBP2024-07-31
    Officer
    2024-06-01 ~ now
    IIF 37 - Director → ME
  • 19
    BEDNOSH LIMITED - 2025-01-07
    Regent House Co Blackwood Accountants, 13-15 George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-01-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,607 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    3rd Floor, Regal House 70 London Road, Twickenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 35 - Director → ME
  • 23
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2025-03-31
    Officer
    2020-03-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,919 GBP2024-05-31
    Officer
    2017-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    42 Craven Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    IG MEAT LIMITED - 2015-09-03
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    2019-07-15 ~ 2019-07-15
    IIF 48 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-09-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    BELMOND INDUSTRIES LTD - 2024-09-06
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    2019-07-15 ~ 2021-04-29
    IIF 53 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-08-15
    IIF 26 - Ownership of shares – 75% or more OE
    2019-08-15 ~ 2020-05-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    4385, 09070337: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    2014-06-04 ~ 2017-06-30
    IIF 34 - Director → ME
    Person with significant control
    2017-01-08 ~ 2017-06-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    2014-09-01 ~ 2016-10-31
    IIF 66 - Director → ME
  • 5
    SK ONE LETTINGS LTD - 2023-04-18
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    2018-05-08 ~ 2018-09-13
    IIF 57 - Director → ME
    2013-07-17 ~ 2015-07-01
    IIF 67 - Director → ME
    2018-09-11 ~ 2022-02-09
    IIF 52 - Director → ME
    Person with significant control
    2018-09-12 ~ 2022-02-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ 2024-08-02
    IIF 63 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ 2024-08-02
    IIF 40 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-05-31
    Officer
    2023-06-03 ~ 2023-06-04
    IIF 39 - Director → ME
  • 9
    35 Bank Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-10 ~ 2017-05-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    London Road (rear Of Memsaab) London Road, Wooburn Green, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    -22,500 GBP2016-09-30
    Officer
    2015-09-29 ~ 2017-12-23
    IIF 33 - Director → ME
  • 11
    PRECISION ACCOUNTING & TAX SERVICES LIMITED - 2016-06-10
    4385, 07019695 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2023-09-30
    Officer
    2013-05-01 ~ 2018-10-24
    IIF 58 - Director → ME
    2009-09-15 ~ 2013-05-01
    IIF 65 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-24
    IIF 7 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.