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, Ahzam

    Related profiles found in government register
  • Khan, Ahzam
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1
  • Khan, Ahzam
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4622, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Khan, Ahzam
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 3
  • Khan, Hamza
    Pakistani advertising consultant born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 487, House 487 Near Girls Collage, Federal B Area Block 16, Karachi, 71500, Pakistan

      IIF 4
  • Khan, Hamza
    Pakistani student born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15354102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Khan, Hamza
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 350, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 6
  • Khan, Hamza
    Pakistani self-employed born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 7
  • Khan, Hamza
    Pakistani business person born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33a, I8/3, Islamabad, 44790, Pakistan

      IIF 8
  • Ahzam Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4622, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Khan, Hamza
    Pakistani ceo born in July 1990

    Resident in Pakistan

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

      IIF 10
  • Khan, Hamza
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No L-490, Area 1, Korangi No 5,karachi, House No 807,area Iqbal Nagar, Mirpurkhas, Karachi, 75900, Pakistan

      IIF 11
  • Khan, Hamza
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Danebury Avenue, London, SW15 4DQ, England

      IIF 12
  • Khan, Hamza
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45x, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 13
  • Khan, Hamza
    Pakistani driector born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2217 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Khan, Hamza
    Pakistani digital marketer born in October 1999

    Resident in Pakistan

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

      IIF 15
  • Hamza Khan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 350, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 16
  • Khan, Hamza
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Khan, Hamza
    Pakistani entrepreneur born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3125, London, N1 7AA, United Kingdom

      IIF 18
  • Khan, Hamza
    Pakistani ceo born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mateen Avenue, Plot #9, College Road, Butt Chowk, Johar Town, Lahore, 54000, Pakistan

      IIF 19
  • Khan, Hamza
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Capel Crescent, Newport, NP20 2QF, Wales

      IIF 20
  • Khan, Hamza
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 21
  • Khan, Hamza
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6426, 182-184 High Street North East Ham London E6 2ja, North East Ham, E6 2JA, United Kingdom

      IIF 22
  • Mr Hamza Khan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 487, House 487 Near Girls Collage, Federal B Area Block 16, Karachi, 71500, Pakistan

      IIF 23
  • Mr Hamza Khan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15354102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Hamza Khan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No L-490, Area 1, Korangi No 5,karachi, House No 807,area Iqbal Nagar, Mirpurkhas, Karachi, 75900, Pakistan

      IIF 25
  • Mr Hamza Khan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 26
  • Hamza Khan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 27
  • Hamza Khan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3125, London, N1 7AA, United Kingdom

      IIF 28
  • Mr Hamza Khan
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 29
  • Mr Hamza Khan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Danebury Avenue, London, SW15 4DQ, England

      IIF 30
  • Mr Hamza Khan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45x, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 31
    • Suite 2217 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 32
  • Mr Hamza Khan
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 33
  • Khan, Hamza
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. Denys Road, Southampton, SO17 2GH, England

      IIF 34
  • Mr Hamza Khan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 35
  • Mr Hamza Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6426, 182-184 High Street North East Ham London E6 2ja, North East Ham, E6 2JA, United Kingdom

      IIF 36
  • Khan, Hamza
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14314179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Khan, Hamza
    Indian company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hillside Road, Earley, Reading, RG6 7LP, England

      IIF 38
  • Khan, Hamza
    Italian none born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 209, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 39
  • Khan, Hamza, Mr.
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 675, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Hamza Khan
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14314179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Khan, Hamza
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 42
  • Khan, Hamza
    Pakistani self employed born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Richmond Gardens, Southampton, SO17 1RY, United Kingdom

      IIF 43
  • Khan, Hamza
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 44
  • Khan, Hamza
    Pakistani businessman born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 50d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 45
  • Mr Hamza Khan
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. Denys Road, Southampton, SO17 2GH, England

      IIF 46
    • 5, Richmond Gardens, Southampton, SO17 1RY, United Kingdom

      IIF 47
  • Khan, Hamza
    Pakistani businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 367c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 48
  • Khan, Hamza
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 49
  • Mr. Hamza Khan
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 675, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Khan, Hamza Younis
    British manager born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Whitmore Road, Birmingham, B10 0NP, England

      IIF 51
  • Mr Hamza Khan
    Indian born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hillside Road, Earley, Reading, RG6 7LP, England

      IIF 52
  • Hamza Khan
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 53
  • Khan, Hamza

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

      IIF 54
    • 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 55
  • Mr Hamza Khan
    Italian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 209, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 56
  • Mr Hamza Khan
    British born in October 2021

    Resident in England

    Registered addresses and corresponding companies
    • 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 57
  • Khan, Hamza Bin Tariq
    British computer consultant born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 88, St. Margarets Avenue, Luton, LU3 1PQ, England

      IIF 58
  • Khan, Hamza Bin Tariq
    British it consultant born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 88, St. Margarets Avenue, Luton, LU3 1PQ, England

      IIF 59 IIF 60
  • Khan, Hamza Bin Tariq
    British teacher born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 88, St. Margarets Avenue, Luton, LU3 1PQ, England

      IIF 61 IIF 62
  • Afridi, Hamza
    British operations manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 63
  • Mr Hamza Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 64
  • Mr Hamza Khan
    Pakistani born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 50d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 65
  • Khan, Hamza Bilal
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Exeter Road, Urmston, Manchester, M41 0RE, England

      IIF 66
  • Mr Hamza Khan
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 367c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 67
  • Mr Hamza Khan
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 68
  • Khan, Mohammed Hamza Rahi
    British teacher born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 153-155, Lozells Road, Birmingham, B19 2TP, England

      IIF 69
  • Mr Hamza Younis Khan
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22, Whitmore Road, Birmingham, West Midlands, B10 0NP, United Kingdom

      IIF 70
  • Mr Hamza Afridi
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 71
  • Mr Hamza Bin Tariq Khan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamza Bilal Khan
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Exeter Road, Davyhulme, Manchester, M41 0RE, United Kingdom

      IIF 78
    • 52, Exeter Road, Urmston, Manchester, M41 0RE, England

      IIF 79 IIF 80
  • Mr Mohammed Hamza Rahi Khan
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 153-155, Lozells Road, Birmingham, B19 2TP, England

      IIF 81
child relation
Offspring entities and appointments
Active 40
  • 1
    88 St. Margarets Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    88 St. Margarets Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    4385, 14363685 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    153-155 Lozells Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 10 - director → ME
    2025-04-11 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 1 - director → ME
  • 7
    5 Richmond Gardens, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    Unit 32a 113 Birmingham Road, Bromgrove, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 8 - director → ME
  • 9
    24 St. Denys Road, Southampton, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    4385, 14424861 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    88 St. Margarets Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-25 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-12-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    Pmb 3163, 275 New N Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    87 Danebury Avenue, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    209 Portland Street North, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 7 - director → ME
    2023-05-09 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    Flat 50d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    Office 350 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    4385, 13185797: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    88 St. Margarets Avenue, Luton, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit N/2/45x Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    275 New N Rd Pmb 3125, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    22 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    54,802 GBP2023-08-31
    Officer
    2024-04-04 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    21 Draycot Nettleton Market Rasen, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 25
    88 St. Margarets Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 26
    88 St. Margarets Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-12-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    52 Exeter Road, Urmston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -155 GBP2024-09-30
    Officer
    2020-09-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    52 Exeter Road, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    4385, 14702997 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 30
    412 Barton Road, Stretford, Manchester, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-07-05 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    160 Kemp House City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    2 Hillside Road, Earley, Reading, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 33
    2 Weatheroak Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,860 GBP2023-10-31
    Officer
    2021-06-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    1 Capel Crescent, Newport, Wales
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 20 - director → ME
  • 35
    Sangeetpk Ltd Armadillo, Mumb#92338, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-18 ~ dissolved
    IIF 19 - director → ME
  • 36
    4385, 14314179 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 37
    4385, 12853801: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Flat 367c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 40
    4385, 15354102 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    22 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    54,802 GBP2023-08-31
    Officer
    2020-08-06 ~ 2024-04-04
    IIF 42 - director → ME
    Person with significant control
    2020-08-06 ~ 2023-12-07
    IIF 53 - Ownership of shares – 75% or more OE
    2023-10-07 ~ 2023-12-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    22 Ventnor Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    3,858 GBP2024-02-29
    Officer
    2019-10-04 ~ 2021-06-23
    IIF 63 - director → ME
    Person with significant control
    2020-01-10 ~ 2022-10-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    86-90 Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ 2016-07-05
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.