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

Mr Ahmed Khalid

    Related profiles found in government register
  • Mr Ahmed Khalid
    Sudanese born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 1
  • Mr Ahmed Khalil
    Egyptian born in November 1991

    Resident in United Arab Emirates

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

      IIF 2
  • Khalid, Ahmed
    Sudanese born in November 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 3
  • Khalil, Ahmed
    Egyptian born in November 1991

    Resident in United Arab Emirates

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

      IIF 4
  • Mr Ahmed Khalil
    Egyptian born in November 1973

    Resident in Saudi Arabia

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

      IIF 5
  • Mr Ahmed Khalil
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • House 81, Flat 6 Elyassmin 7, New Cairo, Cairo, 11865, Egypt

      IIF 6
  • Mr Ahmed Khalil
    Egyptian,canadian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60, Bell Street, London, NW1 6SP, England

      IIF 7
  • Mr Ahmed Khalil
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 8
  • Mr Ahmed Khalil
    Egyptian born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Post Office St, Alkoum Alahmar, Awsim, 12977, Egypt

      IIF 9
  • Ahmed, Khalil
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icon Offices, 182-184 High Street North, Office 10713, London, E6 2JA, United Kingdom

      IIF 10
    • Office 10713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Khalil Ahmed
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icon Offices, 182-184 High Street North, Office 10713, London, E6 2JA, United Kingdom

      IIF 12
    • Office 10713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Ahmad, Khalil
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2591, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Ahmed, Khalil
    British born in June 1961

    Resident in United Kingdom

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

      IIF 15
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16 IIF 17 IIF 18
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
    • 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 22
    • The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 23 IIF 24
    • Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 25
    • Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 26
  • Ahmed, Khalil
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27 IIF 28
  • Ahmed, Khalil
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 29
    • 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 30 IIF 31 IIF 32
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33 IIF 34
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 35 IIF 36
    • The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 37
    • 2nd Floor, Mander House, Mander Centre, Mander Centre, Wolverhampton, WV1 3NH, England

      IIF 38
    • Mander Centre, 2nd Floor, Wolverhampton, WV1 3NH, England

      IIF 39
  • Mr Khalil Ahmed
    British born in June 1961

    Resident in United Kingdom

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

      IIF 40
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41 IIF 42 IIF 43
    • 86-90, Pauls Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 49
    • Clowdnet Services, Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 50
    • Link Spaces, Botanica, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 51 IIF 52
  • Ahmad, Khalil
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Ahmed, Khalil
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3420, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Ahmed, Khalil
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, 52-54 Rolleston Street, Ground Floor, Leicester, LE5 3ST, United Kingdom

      IIF 55
  • Ahmed, Khalil
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 56
  • Mr Khalil Ahmed
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, 52-54 Rolleston Street, Ground Floor, Leicester, LE5 3ST, United Kingdom

      IIF 57
  • Ahmad, Khalil
    Pakistani born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Eaton Road, Ilford, London, IG1 2UJ, United Kingdom

      IIF 58
  • Ahmed, Khalil
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 59
  • Khalil, Ahmed
    Egyptian born in November 1973

    Resident in Saudi Arabia

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

      IIF 60
  • Mr Khalil Ahmed
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 61
  • Mr Khalil Ahmed
    Pakistani,british born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137, High Street, London, E17 7DB, England

      IIF 62
    • 53, High Street, London, E17 7AD, England

      IIF 63
  • Ahmed, Karl
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Light Box, 111 Power Road, Chiswick, London, W4 5PY, England

      IIF 64 IIF 65
    • 1, Aire Street, Leeds, LS1 4PR, England

      IIF 66
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 67
    • The Light Box, 111 Power Road, Chiswick, London, W4 5PY

      IIF 68
    • Cedar House, Main Drive, Richings Park, South Bucks, SL0 9DP

      IIF 69 IIF 70
  • Ahmed, Khalil
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2451, Khalil Ahmed Office 2451 321-323 High Road, Essex, United Kingdom, RM6 6AX, United Kingdom

      IIF 71
  • Mr Khalil Ahmed
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2451, Khalil Ahmed Office 2451 321-323 High Road, Essex, United Kingdom, RM6 6AX, United Kingdom

      IIF 72
  • Khalil, Ahmed
    Egyptian born in November 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • House 81, Flat 6 Elyassmin 7, New Cairo, Cairo, 11865, Egypt

      IIF 73
  • Khalil Ahmad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2591, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
  • Khalil Ahmed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3420, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Khalil Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 76
  • Khalil Ahmad
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 77
  • Khalil Ahmad
    Pakistani born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Eaton Road, Ilford, London, IG1 2UJ, United Kingdom

      IIF 78
  • Ahmed, Khalil
    British born in June 1961

    Registered addresses and corresponding companies
    • 15 Dukes Avenue, Muswell Hill, London, N10 2PS

      IIF 79
  • Ahmed, Khalil
    Pakistani,british born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Palmerston Road, London, E17 6PZ, England

      IIF 80
    • 94, Palmerston Road, Walthamstow, E17 6PZ, England

      IIF 81
  • Khalil, Ahmed
    Egyptian,canadian business person born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60, Bell Street, London, NW1 6SP, England

      IIF 82
  • Khalil, Ahmed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 83
  • Khalil, Ahmed
    Egyptian born in February 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 84
  • Ahmed, Karl
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6.02, 1 Aire Street, Leeds, LS1 4PR, England

      IIF 85 IIF 86
  • Khalil, Ahmed

    Registered addresses and corresponding companies
    • 20, Post Office St, Alkoum Alahmar, Awsim, Giza, 12977, Egypt

      IIF 87
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 43
  • 1
    8 TECHNICAL CONSULTANCY LTD
    - now 09180286
    BITSWAP24 TECHNOLOGIES LTD
    - 2021-01-27 09180286
    PRIMITUS SOLUTIONS (UK) LTD
    - 2019-10-24 09180286
    3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 28 - Director → ME
    2014-08-18 ~ 2014-12-02
    IIF 37 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    ALTAIR SOLUTIONS PLC
    05982458
    Taylor White, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-10-30 ~ 2011-01-01
    IIF 69 - Director → ME
  • 3
    AYLASOL LTD
    16944319
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 4 - Director → ME
    2026-01-05 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    BOOK BEST HOTELS LTD
    - now 06583425
    2013 KS PLOT 1 LTD
    - 2014-07-03 06583425 06327109
    BLUE RUSH VENTURES LTD
    - 2013-06-14 06583425
    PIXPAY MOBILE LTD
    - 2010-09-16 06583425
    Suite 6.02, 1 Aire Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-05-09 ~ dissolved
    IIF 66 - Director → ME
  • 5
    BOOK BEST RESTAURANTS LTD
    - now 06327109
    2013 KS PLOT2 LTD
    - 2014-07-03 06327109 06583425
    PIXPAY CARD LTD
    - 2013-06-14 06327109
    PIXPAY ON-LINE LTD - 2010-03-05
    CLEAR TODAY LTD - 2008-12-04
    PIXPAY ON-LINE LIMITED - 2008-10-21
    The Light Box 111 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 68 - Director → ME
  • 6
    BRILLIANT ENERGY LTD
    07283391 04883104
    One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-14 ~ 2013-03-30
    IIF 64 - Director → ME
  • 7
    CARBONERO UK LTD
    12086255
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHAINTECH SERVICES LTD
    - now 09201333
    SONOTALK LIMITED
    - 2018-01-17 09201333
    PIXPAY SOLUTIONS LTD
    - 2015-11-04 09201333
    4385, 09201333: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-08-05 ~ 2017-09-01
    IIF 31 - Director → ME
    2014-09-03 ~ 2016-07-29
    IIF 39 - Director → ME
    2017-09-01 ~ 2018-09-26
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-26
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    CHAINTECH TECHNOLOGIES PLC
    - now 11120334
    CHAINTECH INVESTMENTS PLC
    - 2018-03-23 11120334
    4385, 11120334: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-12-20 ~ 2020-11-01
    IIF 36 - Director → ME
  • 10
    CLEAR TODAY LTD
    - now 06261448 06327109
    PIXPAY DIRECT LTD - 2008-12-04
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    2010-01-07 ~ dissolved
    IIF 67 - Director → ME
  • 11
    CLOWDNET SERVICES LTD
    - now 08857122
    OXFORD CHARCOAL BIOCHAR LTD
    - 2023-03-06 08857122
    OXFORD BIOCHAR TECHNOLOGIES LTD
    - 2021-12-29 08857122
    BLACKSTONES SERVICES LTD
    - 2019-01-21 08857122
    BLACKSTONES DEBT RECOVERY LTD
    - 2016-05-13 08857122
    Clowdnet Services, Link Spaces Botanica, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents)
    Officer
    2016-01-20 ~ 2019-01-29
    IIF 32 - Director → ME
    2020-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    2016-08-20 ~ 2019-01-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    CYBELE CARE LTD
    15320250
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 84 - Director → ME
    2023-11-30 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 13
    DROPMETRICS LTD
    16049242
    4385, 16049242 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EIGHT BERKSHIRE HOLDINGS LTD
    - now 16307155
    XCH4R LTD
    - 2025-07-14 16307155
    Green Springs, Marsh Lane, Taplow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    ELEGANT LUXURY LTD
    15201085
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    FAST IT MOBILE & COMMUNICATIONS SERVICES LIMITED
    08112976
    137 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-06-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    FIELD SUPPLIES WORLDWIDE LIMITED
    08297826
    53 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2012-11-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    FISHVEG LTD
    13860854
    Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 19
    GH TECHNOLOGY LTD
    15446739
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
  • 20
    JINGGLING PLC
    09365531 09012438
    3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    KHALIL AHMAD ENTERPRISES LTD
    14191886
    4385, 14191886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    KHALIL AHMAD LTD
    16701091
    144 Eaton Road, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    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
  • 23
    KHALIL AHMED LTD
    16704743 14150182
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 24
    KHALIL AHMEED LTD
    14150182 16704743
    4385, 14150182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    KHALILIMARTS LTD
    15869049
    4385, 15869049 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-31 ~ 2024-11-15
    IIF 53 - Director → ME
    Person with significant control
    2024-08-30 ~ 2024-11-15
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    KORE WIRELESS UK LIMITED - now
    KORE WIRELESS UK PLC - 2022-06-22
    WYLESS EUROPE PLC - 2019-01-21
    WYLESS PUBLIC LIMITED COMPANY
    - 2014-03-25 04693714
    VIRTUALITI MOBILE LIMITED
    - 2004-06-08 04693714
    VIRTUALITI MOBILE SOLUTIONS LIMITED - 2004-02-05
    2 North Park Road, Harrogate, United Kingdom
    Active Corporate (23 parents)
    Officer
    2004-02-25 ~ 2006-11-14
    IIF 70 - Director → ME
  • 27
    L&K ALLIANCE GROUP LIMITED
    16062219
    Icon Offices 182-184 High Street North, Office 10713, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    LK ABODE GROUP LIMITED
    16576631
    Office 10713 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    NETWORK SERVICES CONSULTANTS LTD
    - now 09012438
    JINGGLING SERVICES LTD
    - 2017-10-02 09012438 09365531
    3rd Floor 86-90, Paul Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-03-01 ~ 2024-12-01
    IIF 18 - Director → ME
    2015-08-30 ~ 2015-09-01
    IIF 86 - Director → ME
    2014-04-25 ~ 2015-07-30
    IIF 23 - Director → ME
    2015-08-01 ~ 2017-09-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    OBMS - ONLINE BUSINESS MANAGEMENT SOLUTION LIMITED - now
    JINGGLING UK LTD
    - 2015-11-10 07372053
    UTELPAY LIMITED
    - 2014-04-10 07372053
    BLUE RUSH PROPERTY SERVICES LTD
    - 2014-01-10 07372053
    The Light Box, 111 Power Road, Chiswick, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-10 ~ 2014-12-02
    IIF 29 - Director → ME
  • 31
    OPHTHALMIC ZONE LTD
    13331529
    Unit 2 52-54 Rolleston Street, Ground Floor, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 32
    ORGANICS FOODS LTD
    - now 12134378
    OXFORD CHARCOAL LIMITED
    - 2020-05-12 12134378
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 33
    OXFORD BIOCHAR LTD
    16040571
    Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 34
    OXFORD TECHNOLOGIES LTD
    - now 09180341
    PEPPERCORN RENEWABLES LTD
    - 2018-10-17 09180341
    FRESHSTART CONSULTANTS (UK) LTD
    - 2017-11-15 09180341
    4385, 09180341 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2014-08-18 ~ 2015-06-01
    IIF 24 - Director → ME
    2023-03-31 ~ 2023-04-13
    IIF 17 - Director → ME
    2015-08-30 ~ 2016-06-01
    IIF 85 - Director → ME
    2016-10-10 ~ 2017-11-13
    IIF 16 - Director → ME
    2018-06-01 ~ 2023-03-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 35
    PEPPERCORN VENTURES PLC
    - now 09514410
    AGRI AQUA BIOTECH PLC
    - 2015-08-19 09514410
    3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    PIXPAY GLOBAL LTD
    07142780
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-02-02 ~ dissolved
    IIF 65 - Director → ME
  • 37
    POSH BOROUGHS LIMITED
    15560425
    60 Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 38
    SUPPLYLINK LIMITED
    13919838
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 39
    TIJARAT INTERNATIONAL LIMITED
    14150530
    4385, 14150530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 40
    TOCC 2013 LTD
    - now 08560882
    THE OXFORD CHARCOAL COMPANY LTD
    - 2021-12-30 08560882
    Link Spaces, Botanica Riding Court Road, Datchet, Slough, England
    Active Corporate (4 parents)
    Officer
    2018-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    UK LEATHERS LTD
    13473311
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    WHITESTONES SOLUTIONS LIMITED
    09519714
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ 2016-06-06
    IIF 38 - Director → ME
  • 43
    WILLOWSAND PROPERTY MANAGEMENT LIMITED
    01725557
    Avenue Lodge, 15 Dukes Avenue, Muswell Hill, London
    Active Corporate (7 parents)
    Officer
    ~ 2000-01-31
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

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