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

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 born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 7
  • Khan, Hamza
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Lingfield Drive, Worth, Crawley, RH10 7XQ, England

      IIF 8
  • 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 9
  • Khan, Hamza
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 10
  • 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 11
  • Khan, Hamza
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 12
  • Khan, Hamza
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 13
  • 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 14
  • Khan, Hamza
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 15
  • 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 16
  • 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 17
  • Khan, Hamza
    Pakistani digital marketer born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hamza Khan, S2-262, Saudabad, Malir, Karachi, Saudabad, Malir, Karachi, 75080, Pakistan

      IIF 18
  • 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 19
  • 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 20
  • Khan, Hamza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15974301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • 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 22
  • Khan, Hamza
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 23
  • 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 24
  • 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 25
  • Hamza Khan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • Mr Hamza Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Lingfield Drive, Worth, Crawley, RH10 7XQ, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • Khan, Hamza
    Pakistani company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bentley Grove, Hull, HU6 8NP, England

      IIF 34
  • Mr Hamza Khan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 35
  • Khan, Hamza
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 36
  • Khan, Hamza
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • 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 38
  • Mr Hamza Khan
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 39
  • 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 40
    • Suite 2217 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 41
  • Mr Hamza Khan
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hamza Khan, S2-262, Saudabad, Malir, Karachi, Saudabad, Malir, Karachi, 75080, Pakistan

      IIF 42
  • Khan, Hamza
    Pakistani born in March 1991

    Resident in England

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

      IIF 43
  • Khan, Hamza
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lincoln Street, Oldham, OL9 7RN, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • Khan, Hamza
    Indian born in January 2001

    Resident in England

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

      IIF 48
  • Khan, Hamza
    Italian born in June 2001

    Resident in England

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

      IIF 49
  • 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 50
  • Khan, Mohammed
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 45-55, Commercial Street, London, E1 6BD, England

      IIF 51
  • Mr Hamza Khan
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bentley Grove, Hull, HU6 8NP, England

      IIF 52
  • Hamza Khan
    Pakistani born in March 1995

    Resident in England

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

      IIF 53
  • 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 54
  • Mr Hamza Khan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 55
    • 49, Dean Court, Rochdale, OL11 1TX, England

      IIF 56
  • Khan, Hamza
    Pakistani born in March 1991

    Resident in United Kingdom

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

      IIF 57
  • Khan, Hamza
    British director born in January 1993

    Resident in England

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

      IIF 58
  • 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 59
  • Khan, Hamza
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Harry Cole Court, Thurlow Street, London, SE17 2FY, England

      IIF 60
  • Khan, Hamza
    British designer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Hamza Khan, Thurlow Street, 3 Harry Cole Court, London, London, SE17 2FY, United Kingdom

      IIF 61
  • 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 62
    • 5, Richmond Gardens, Southampton, SO17 1RY, United Kingdom

      IIF 63
  • Mr Hamza Khan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lincoln Street, Oldham, OL9 7RN, England

      IIF 64
  • Khan, Hamza
    Swedish born in December 1993

    Resident in Sweden

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

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • Khan, Hamza Younis
    British born in October 2001

    Resident in England

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

      IIF 69
  • Khan, Hanza
    British self employed born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sticker Lane, Bradford, BD4 8QA, United Kingdom

      IIF 70
  • Khan, Hanza
    British taxi operator born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Sticker Lane, Bradford, BD4 8QA, England

      IIF 71
  • 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 72
  • 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 73
  • Khan, Hamza

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

      IIF 74
    • 9/14-2b, Berganza Villa, Stewart Road, Quetta, Balochistan, 87300, Pakistan

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79 IIF 80
  • 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 81 IIF 82
  • 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 83
  • Mr Hamza Khan
    British born in January 1993

    Resident in England

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

      IIF 84
  • 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 85
  • Mr Hamza Khan
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Harry Cole Court, Thurlow Street, London, SE17 2FY, England

      IIF 86
  • Mr Hamza Khan
    English born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 61 Sticker Lane, Bradford, BD4 8QA, England

      IIF 87
  • Mr Mohammed Khan
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 45-55, Commercial Street, London, E1 6BD, England

      IIF 88
  • Khan, Hamza Bilal
    British born in May 1996

    Resident in United Kingdom

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

      IIF 89
  • Khan, Rana Hamza Ali
    Pakistani company director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7a, 7-9 Babmaes St, St. James's, London, SW1Y 6HD, United Kingdom

      IIF 90
  • Mr Hamza Khan
    Swedish born in December 1993

    Resident in Sweden

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

      IIF 91
  • 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 92
  • 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 93
  • Khan, Mohammed Hamza Rahi
    British born in January 2001

    Resident in England

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

      IIF 94
  • Mr Hanza Khan
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sticker Lane, Bradford, BD4 8QA, United Kingdom

      IIF 95
  • 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 96
  • 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 97
  • Mr Hamza Bin Tariq Khan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Rana Hamza Ali Khan
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7a, 7-9 Babmaes St, St. James's, London, SW1Y 6HD, United Kingdom

      IIF 104
  • 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 105
    • 52, Exeter Road, Urmston, Manchester, M41 0RE, England

      IIF 106 IIF 107
  • 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 108
child relation
Offspring entities and appointments 56
  • 1
    AGENTIFYED LTD
    16470169
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    AL HIDAYAH EDUCATION LIMITED
    15381598
    88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    ALFATIHCLOTHING LIMITED
    14797364
    88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 4
    BITWEST LIMITED
    14363685
    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 11 - Ownership of shares – 75% or more OE
  • 5
    BULL IT LIMITED
    12328984
    Hamza Khan Thurlow Street, 3 Harry Cole Court, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-22 ~ dissolved
    IIF 61 - Director → ME
  • 6
    BUSINESSHAMZA.K LTD
    14436367
    38 Bentley Grove, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-10-22 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    BUTCHERY DAMASCUS LTD
    14093862
    49 Dean Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    CLOVER HOUSING LTD
    15476566
    153-155 Lozells Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 9
    DELUX TRADERS LTD
    16381477
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 13 - Director → ME
    2025-04-11 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    DIGNIFY SOLUTIONS LIMITED
    14401637
    4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 1 - Director → ME
  • 11
    DOTANI GROUP OF COMPANIES LIMITED
    15092255
    5 Richmond Gardens, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    E BUSINESS STORE LTD
    16084834
    Unit 32a 113 Birmingham Road, Bromgrove, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-01 ~ now
    IIF 10 - Director → ME
  • 13
    E-SHOPSPOT LIMITED
    15687120
    24 St. Denys Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    EMPORIUM SOLITARY LTD
    14424861
    4385, 14424861 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    EXPRESSIVE CREATIONS LIMITED
    13818110
    88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-12-25 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 16
    FIRST VISION LTD
    15059320
    Pmb 3163, 275 New N Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 17
    GLOBAL E-GOODS LTD
    16210785
    87 Danebury Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    H REAL ESTATE LTD
    16032667
    209 Portland Street North, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 19
    HAMECOM LTD
    14855636
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 9 - Director → ME
    2023-05-09 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    HAMZA AND SONS LTD
    13673267
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    HAMZA ONLINE CONSULTANTS LTD
    13144786
    Flat 50d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    HAMZA,S KHAN LTD
    16801333
    47 Lingfield Drive, Worth, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    HAMZI LTD
    SC785974
    Office 350 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    HATM INTERNATIONAL LIMITED
    13185797
    4385, 13185797: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 25
    HENNA BY KHADIJAH LTD
    13807558
    88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HEPH ATELIER LTD
    12738544
    Flat 3 Harry Cole Court, Thurlow Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HK GOODS LTD
    15027442
    Unit N/2/45x Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    HK VENTURES LTD
    16950524
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    HK WORLD LIMITED
    15974301
    4385, 15974301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    HKN ENTERPRISES LTD
    12798013
    22 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 69 - Director → ME
    2020-08-06 ~ 2024-04-04
    IIF 54 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    2020-08-06 ~ 2023-12-07
    IIF 73 - Ownership of shares – 75% or more OE
    2023-10-07 ~ 2023-12-07
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    HUDDLE DUCK LTD
    11837993
    22 Ventnor Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2019-10-04 ~ 2021-06-23
    IIF 83 - Director → ME
    Person with significant control
    2020-01-10 ~ 2022-10-07
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ITVIK LTD
    16976505
    23 Nansen Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    KHAN BROTHERS INVENTIONS LTD
    14721317
    21 Draycot Nettleton Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 34
    KHANMOTORS LIMITED
    13812630
    88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 35
    KHURASAN KITCHEN LIMITED
    13782508
    88 St. Margarets Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-12-04 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 36
    LA BUENA VIDA LTD
    12849978
    52 Exeter Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-09-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LBV DEVELOPMENTS LIMITED
    13098316 14688351
    52 Exeter Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LITTLE MANIAC LTD
    14702997
    4385, 14702997 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 39
    MK URBANITY LTD
    16452965
    45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 40
    MOKAH LIMITED
    15822363
    412 Barton Road, Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-05 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    MUHAMMAD AZAN LIMITED
    15668204
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 42
    NOVA LUMIERE LTD
    16224903
    2 Hillside Road, Earley, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PAPA SMASH LTD
    13450592
    2 Weatheroak Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 44
    RAJPUT TRAVELS LTD
    15329708
    Flat 7a 7-9 Babmaes St, St. James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 45
    RELIANT BPO LTD
    15994527
    1 Capel Crescent, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ 2025-12-10
    IIF 23 - Director → ME
  • 46
    SANGEETPK LTD
    12109612
    Sangeetpk Ltd Armadillo, Mumb#92338, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 47
    SOFTWAYS GLOBAL SOLUTIONS LTD.
    10193764
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ 2016-07-05
    IIF 3 - Director → ME
  • 48
    SYMBOL HOST LIMITED
    14314179 12853801
    4385, 14314179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 49
    SYMBOL HOST LTD
    12853801 14314179
    4385, 12853801: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 50
    TECHLOT LTD
    15570097
    19 Lincoln Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 51
    THE GALACTIC STUDIO LTD
    14842733
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    TRD PVT LTD
    12914262
    Flat 367c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 53
    TYERSAL CARZ (BFD) LTD
    12322354 13515921
    61 Sticker Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 54
    TYERSAL CARZ BFD LTD
    13515921 12322354
    61 Sticker Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 55
    WEAR MEMORIE LIMITED
    15354102
    4385, 15354102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 56
    WHOA MART LTD
    15410722
    23 Nansen Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-14 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.