logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Wasim Ullah

    Related profiles found in government register
  • Khan, Wasim Ullah
    British business executive born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 1
  • Khan, Wasim Ullah
    British business person born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 2
  • Khan, Wasim Ullah
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 3
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 4
  • Khan, Wasim Ullah
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 5
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 6
  • Khan, Wasim Ullah
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Grays Inn Road, London, United Kingdom, WC1X 8DX, England

      IIF 7
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 8 IIF 9
    • icon of address 31 Bywater Street, London, SW3 4XH

      IIF 10
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 11
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 12
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BR, United Kingdom

      IIF 13
    • icon of address C/o Brown & Batts, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 14
    • icon of address The Epicurean, 4 Brown Hart Gardens, London, W1K 6TD, England

      IIF 15
  • Khan, Wasim Ullah
    British events manager born in October 1975

    Resident in United Kingdom

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

      IIF 16
  • Khan, Wasim Ullah
    British property manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, England

      IIF 17
  • Khan, Wasim Ullah
    British restauranteur born in October 1975

    Resident in United Kingdom

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

      IIF 18
  • Khan, Wasim
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 19
  • Khan, Wasim Ullah
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, England

      IIF 20
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 21 IIF 22
    • icon of address Brown And Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 23
  • Mr Wasim Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 24
    • icon of address 298a, Grays Inn Road, London, WC1 8DX, United Kingdom

      IIF 25
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 26
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 27 IIF 28
  • Mr Wasim Ullah Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 29 IIF 30 IIF 31
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 36
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 37
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 38
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BR, United Kingdom

      IIF 39
    • icon of address Brown And Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 40
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 41 IIF 42
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 43
    • icon of address The Epicurean, 4 Brown Hart Gardens, London, W1K 6TD, England

      IIF 44
  • Wasim Khan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 45
  • Khan, Wasim Ullah
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upfield, Croydon, CR0 5DQ, England

      IIF 46
  • Khan, Wasim Ullah
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 47
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 48
  • Khan, Wasim Ullah
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Wasim Ullah
    British lawyer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 82
  • Khan, Wasim Ullah
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 83
  • Khan, Wasim Ullah
    British property born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BR, United Kingdom

      IIF 84
  • Khan, Wasim Ullah
    British property manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamworth Road, Croydon, CR0 1XS, Great Britain

      IIF 85
  • Khan, Wasim Ullah
    British proposed director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 86
  • Khan, Wasim Ullah
    British restauranter born in October 1975

    Resident in England

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

      IIF 87
  • Khan, Wasim Ullah
    British restauranteur born in October 1975

    Resident in England

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

      IIF 88
  • Khan, Wasim Ullah
    British restaurateur born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 89
  • Mr Wasim Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 90
  • Khan, Wasim
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 91
  • Khan, Wasim Ullah
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 92
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address Level 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 96
  • Khan, Wasim
    British salesman born in October 1975

    Registered addresses and corresponding companies
    • icon of address 2 Daffodil Close, Shirley Oaks, Croydon, Surrey, CR0 8XQ

      IIF 97
  • Khan, Wasim Ullah
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 98
  • Khan, Wasim Ullah
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 99
  • Khan, Wasim Ullah
    British proposed director

    Registered addresses and corresponding companies
    • icon of address 30 Upfield, Croydon, Surrey, CR0 5DQ

      IIF 100
  • Mr Wasim Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 101 IIF 102
    • icon of address 298a, Grays Inn Road, London, United Kingdom, WC1X 8DX, England

      IIF 103
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 104 IIF 105 IIF 106
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 108
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 109
  • Mr Wasim Ullah Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upfield, Croydon, CR0 5DQ, England

      IIF 110
    • icon of address 47, Tamworth Road, Croydon, CR0 1XS, England

      IIF 111
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 112
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, England

      IIF 113 IIF 114 IIF 115
    • icon of address 298a, Grays Inn Road, London, WC1X 8DX, United Kingdom

      IIF 117
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 118 IIF 119
    • icon of address C/o Brown & Batts Llp, Berkeley Square, Berkeley Square, London, W1J 6BD, England

      IIF 120
  • Khan, Wasim

    Registered addresses and corresponding companies
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 121 IIF 122
    • icon of address 31, Bywater Street, London, SW3 4XH, United Kingdom

      IIF 123
    • icon of address C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,749 GBP2024-04-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 4
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    BHG MAYFAIR LIMITED - 2019-05-29
    EMBANKMENT MARKETS LTD. - 2019-07-08
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    MODEL MANAGEMENT (MAYFAIR) LTD - 2016-07-06
    BROWN & BATTS CORPORATE SERVICES LIMITED - 2016-04-11
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 3 - Director → ME
  • 7
    E.C. BROWN & BATTS LLP - 2008-08-29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    685,471 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address Quadreen Capital Llp, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 298 Grays Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    GINGER WINGS LTD - 2022-07-18
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 67 - Director → ME
  • 13
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 298a Gray's Inn Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,229 GBP2023-10-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 298a Grays Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,505 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121,459 GBP2024-12-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 68 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-21 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 18
    SKYLIGHT WINDOWS CORPORATION LTD - 2023-09-06
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-04-30
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 113 - Has significant influence or controlOE
  • 19
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-28 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 298a Grays Inn Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 22
    QUAD SHIPPING AS LIMITED - 2007-06-27
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 25
    QUADREEN DEVELOPMENT FOUNDATION - 2008-11-19
    THE KHAN FOUNDATION - 2010-10-18
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 26
    CROYDON LETTINGS LIMITED - 2010-01-19
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 69 - Director → ME
    icon of calendar 2021-05-18 ~ now
    IIF 122 - Secretary → ME
  • 28
    HERBERT JEFFREY WOOLLER LIMITED - 2008-09-25
    SHOTBET LIMITED - 1989-05-05
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,230 GBP2024-02-28
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 73 - Director → ME
  • 29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,575 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,735 GBP2024-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 32
    icon of address 30 Upfield, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2021-09-30
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 33
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,940 EUR2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 35
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,418 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 37
    EPICUREAN WIMBLEDON LTD - 2025-03-20
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,064 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-08-22
    IIF 88 - Director → ME
  • 2
    icon of address 298 Gray's Inn Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-11-26 ~ 2019-12-09
    IIF 80 - Director → ME
    icon of calendar 2021-04-15 ~ 2025-03-05
    IIF 53 - Director → ME
    icon of calendar 2019-02-21 ~ 2019-08-22
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-03-06
    IIF 102 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2021-04-08
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,749 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4th Floor 101 Whitechapel High Street, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-08-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-08-05
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    BHG MAYFAIR LIMITED - 2019-05-29
    EMBANKMENT MARKETS LTD. - 2019-07-08
    icon of address 298a Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2019-08-14
    IIF 15 - Director → ME
  • 6
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2014-02-24 ~ 2019-08-14
    IIF 21 - LLP Designated Member → ME
  • 7
    E.C. BROWN & BATTS LLP - 2008-08-29
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    685,471 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 96 - LLP Designated Member → ME
  • 8
    icon of address 298a Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2019-08-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2020-05-28
    IIF 111 - Has significant influence or control OE
  • 9
    GINGER WINGS LTD - 2022-07-18
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2024-01-10
    IIF 105 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27a High Street, Misterton, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,727 GBP2021-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 62 - Director → ME
  • 11
    icon of address 298a Gray's Inn Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    292,229 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2021-04-08
    IIF 120 - Has significant influence or control OE
  • 12
    QUADREEN INVESTMENT MANAGEMENT (UK) LIMITED - 2021-05-05
    GB FINANCE & MANAGEMENT SERVICES LIMITED - 2016-10-11
    icon of address 1 West Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-08-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-08-14
    IIF 5 - Director → ME
  • 13
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2012-04-24
    IIF 46 - Director → ME
  • 14
    icon of address 3 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,508 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2016-12-21
    IIF 41 - Has significant influence or control OE
  • 15
    icon of address 298a Grays Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -181,505 GBP2024-05-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-30
    IIF 19 - Director → ME
  • 16
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,121,459 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-07-27
    IIF 13 - Director → ME
    icon of calendar 2022-08-16 ~ 2025-03-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2022-07-27
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-16 ~ 2025-02-26
    IIF 106 - Ownership of shares – 75% or more OE
  • 17
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-02-17
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 18
    QUADREEN PLC - 2016-07-14
    icon of address Crown Chambers, Academy Way, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-23 ~ 2012-02-15
    IIF 51 - Director → ME
  • 19
    icon of address Galaxy House 10, Adrian Avenue Staples Corner, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2011-10-28
    IIF 10 - Director → ME
  • 20
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-10-06 ~ 2019-08-14
    IIF 16 - Director → ME
  • 21
    icon of address 298a Grays Inn Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-08-14
    IIF 79 - Director → ME
  • 22
    QUAD SHIPPING AS LIMITED - 2007-06-27
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2019-08-14
    IIF 50 - Director → ME
    icon of calendar 2005-06-15 ~ 2008-05-12
    IIF 98 - Secretary → ME
  • 23
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-08-14
    IIF 11 - Director → ME
  • 24
    icon of address Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2017-10-23
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-10-23
    IIF 42 - Has significant influence or control OE
  • 25
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2021-02-11
    IIF 95 - LLP Designated Member → ME
    icon of calendar 2018-05-30 ~ 2019-08-14
    IIF 23 - LLP Designated Member → ME
  • 26
    QUADREEN DEVELOPMENT FOUNDATION - 2008-11-19
    THE KHAN FOUNDATION - 2010-10-18
    icon of address 298 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-08-24 ~ 2012-04-03
    IIF 86 - Director → ME
    icon of calendar 2005-08-24 ~ 2008-05-12
    IIF 100 - Secretary → ME
  • 27
    CROYDON LETTINGS LIMITED - 2010-01-19
    icon of address 298 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2012-04-23
    IIF 82 - Director → ME
    icon of calendar 2005-04-21 ~ 2008-05-12
    IIF 99 - Secretary → ME
  • 28
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-10-23
    IIF 4 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-08-14
    IIF 6 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-08-14
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-10-23
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
  • 29
    JAMES GOOD DEVELOPMENTS LIMITED - 2014-02-14
    QUADREEN LIMITED - 2005-06-21
    icon of address Crown Chambers, Academy Way, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284,910 GBP2016-02-28
    Officer
    icon of calendar 2005-05-16 ~ 2012-02-03
    IIF 49 - Director → ME
    icon of calendar 1998-02-03 ~ 1998-10-06
    IIF 97 - Director → ME
  • 30
    HERBERT JEFFREY WOOLLER LIMITED - 2008-09-25
    SHOTBET LIMITED - 1989-05-05
    icon of address 298a Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    262,230 GBP2024-02-28
    Officer
    icon of calendar 2013-11-27 ~ 2017-05-08
    IIF 17 - Director → ME
    icon of calendar 2008-05-12 ~ 2012-07-31
    IIF 83 - Director → ME
  • 31
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-06-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-10-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-10-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2025-02-26 ~ 2025-04-30
    IIF 90 - Ownership of shares – 75% or more OE
  • 32
    icon of address 298a Gray's Inn Road, Grays Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    667,143 GBP2024-10-31
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-08-03
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
  • 33
    icon of address 30 Upfield, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340 GBP2021-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2019-08-14
    IIF 84 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.