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 Imran Mahmood Khan

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

    Resident in Scotland

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

      IIF 1
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 2
    • icon of address 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 3
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 4
    • icon of address 6, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 5
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 6
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 7
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 8
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 9
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 10
  • Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

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

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

      IIF 12 IIF 13
  • Khan, Imran Mahmood
    British born in August 1977

    Resident in Scotland

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

      IIF 14
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 15
  • Khan, Imran Mahmood
    British commodator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 16
  • Khan, Imran Mahmood
    British company director born in August 1977

    Resident in Scotland

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

      IIF 17
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 18
  • Khan, Imran Mahmood
    British consultant born in August 1977

    Resident in Scotland

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

      IIF 19
  • Khan, Imran Mahmood
    British director born in August 1977

    Resident in Scotland

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

      IIF 20
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 21
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 22 IIF 23
  • Khan, Imran Mahmood
    British financial adviser born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 24
  • Imran Khan
    British born in August 1977

    Resident in Scotland

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

      IIF 25
    • icon of address 141b Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 26 IIF 27
  • Khan, Imran Mahmood
    British born in August 1978

    Resident in Scotland

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

      IIF 28
  • Mr Imran Khan
    British born in August 1977

    Resident in England

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

      IIF 29 IIF 30
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 31 IIF 32 IIF 33
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35 IIF 36
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

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

      IIF 39
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 40
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

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

      IIF 42
  • Imran Khan
    British born in July 1975

    Resident in England

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

      IIF 43
  • Mr Imran Khan
    British born in August 1977

    Resident in United Kingdom

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

      IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

      IIF 46
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 47
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 48
  • Khan, Imran
    British born in August 1977

    Resident in England

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

      IIF 49
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 50
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 51
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 52
    • icon of address Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, England

      IIF 53
  • Khan, Imran
    British company director born in August 1977

    Resident in England

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

      IIF 54
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 55 IIF 56
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 57
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 58 IIF 59
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 60
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 61 IIF 62
  • Khan, Imran
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 63
  • Khan, Imran
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 64
  • 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
    • icon of address Patman House, 23-27 Electric Parade, George Lane, South Woodford, London, E18 2LS, England

      IIF 68
  • Mr Imran Khan
    British born in July 1975

    Resident in United Kingdom

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

      IIF 69
  • Khan, Imran
    British company director born in July 1975

    Resident in England

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

      IIF 70
  • Khan, Imran
    British born in August 1977

    Resident in United Kingdom

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

      IIF 71
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 72
    • icon of address 7, Amhurst Walk, London, SE28 8RJ, United Kingdom

      IIF 73
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 74
  • Khan, Imran
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 75
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 77
  • Khan, Imran
    British manager born in July 1975

    Resident in United Kingdom

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

      IIF 78
  • Khan, Imran

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

      IIF 79
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 73 - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF 79 - Secretary → ME
  • 2
    icon of address 177-179, Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4385, 14773772 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -12,946 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 St Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Market Place, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,966 GBP2024-08-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address 37 Hillside Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 37 Hillside Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Patman House 23-27 Electric Parade, George Lane, South Woodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 177-179 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 238 Neilsland Oval, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Barkers Butts Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,203 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 56 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 77 - Director → ME
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -841 GBP2020-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 24 Lister Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,091 GBP2024-02-28
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 62 - Director → ME
  • 7
    GLASGOW PROPERTY CENTER LIMITED - 2022-01-31
    icon of address 177 - 179 Kilmarnock Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-02-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2019-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2025-09-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-09-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    WALSTRONG LTD - 2024-01-18
    icon of address Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 63 - Director → ME
    IIF 59 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-03-05 ~ 2024-03-05
    IIF 61 - Director → ME
  • 13
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 177 - 179 Kilmarnock Road, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-02-06
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 10 - Has significant influence or control OE
  • 16
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-17
    IIF 67 - Director → ME
  • 17
    STAY INN LTD - 2021-03-18
    icon of address 6 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 17 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 1 - Has significant influence or control OE
  • 18
    icon of address 18 Jane Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,804 GBP2019-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    IMEJ LTD - 2023-10-17
    icon of address 160 Potovens Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-05-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-09-23
    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
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.