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, Jamil

    Related profiles found in government register
  • Khan, Jamil

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 1
    • Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 2
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Khan, Mohammed Jamil

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

      IIF 5
  • Khan, Mohammed, Dr

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 6
  • Khan, Mohammed Ishaq

    Registered addresses and corresponding companies
    • 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 7
  • Khan, Mohammed Javed

    Registered addresses and corresponding companies
    • Rejents House, Gooch Street, Birmingham, B5 7HY, England

      IIF 8
  • Khan, Mohammed
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 9
  • Khan, Mohammed
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 10
  • Khan, Jamil
    Pakistani parking attended born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 11
  • Khan, Mohammed
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 12
  • Khan, Mohammed
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 13
  • Khan, Mohammed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 14
  • Khan, Mohammed
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 15
  • Khan, Mohammed
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 185/187 Pasture Lane, Bradford, BD7 2SQ, England

      IIF 16
  • Khan, Mohammed
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 17
  • Khan, Mohammed
    British company director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 18
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 19
  • Khan, Jamil
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 20
    • Leather Sofa World, Bromford Lane, Erdington, Birmingham, West Midlands, B24 8DP, United Kingdom

      IIF 21 IIF 22
  • Kha, Mo
    British dir born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 23
  • Khan, Jamil
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pendragon Road, Birmingham, West Midlands, B42 1RJ, United Kingdom

      IIF 24 IIF 25
    • 85, Pendragon Road, Birmingham, Westmidlands, B42 1RJ, United Kingdom

      IIF 26
  • Khan, Mohammed Ishaq
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26 Grindle Road, Longford, Coventry, West Midlands, CV6 6BX, England

      IIF 27
    • 31 Walton Gardens, Felthan, Middlesex, TW13 4QY, England

      IIF 28
  • Khan, Mohammed Javed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House 44, Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, United Kingdom

      IIF 29
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 30
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 31
  • Khan, Mohammed Yasin
    British company director born in May 1995

    Resident in England

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

      IIF 32
    • 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 33
    • Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 34 IIF 35
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Khan, Mohammed Yasin
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 76, Halifax Road, Batley, WF17 7RB, England

      IIF 37
    • 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 38
  • Mr Mohammed Khan
    British born in November 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Felin Wen, Rhosbodrual, Caernarfon, LL55 2BB, Wales

      IIF 39
  • Khan, Mohammed
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Addison Road, Coventry, West Midlands, CV6 2JN, England

      IIF 40
    • Eco Motor Parts House, Retford Road, Sheffield, S13 9WG, England

      IIF 41
  • Khan, Mohammed Noaman
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 42
  • Khan, Mohammed Noaman
    British barber born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 43
  • Khan, Mohammed Noaman
    British cleaner born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2/4, Lord Street West, The Ground Unit Three, Blackburn, BB2 1JX, England

      IIF 44
  • Khan, Mohammed Noaman
    British director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 45
  • Mr Mohammed Khan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, West Midlands, Birmingham, B76 2SN, England

      IIF 46
  • Mr Mohammed Khan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds, LS25 1NB, England

      IIF 47
  • Khan, Mohammed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Torrington Way, Morden, Surrey, SM4 5QA, England

      IIF 48
    • 67 Torrington Way, Morden, Surrey, SM4 5QA, United Kingdom

      IIF 49
  • Khan, Mohammed
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 50
  • Khan, Mohammed
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 51
  • Khan, Mohammed
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Monica Road, Birmingham, B10 9TG, United Kingdom

      IIF 52
    • 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 53
  • Mr Mohammed Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 54
  • Mr Mohammed Khan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brixworth Industrial Estate, 7 Staveley Way, Northampton, NN6 9EU, United Kingdom

      IIF 55
  • Mr Mohammed Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 56
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 57
  • Khan, Jamil Mohammed
    British sales manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 58
  • Khan, Mohammed Jamil
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 59 IIF 60
    • 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 65
    • 3 Palmerston Road, Sparkbrook, Birmingham, B11 1LH

      IIF 66 IIF 67
    • 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 68
    • 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 69 IIF 70
    • 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 71
    • 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 72
    • 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 73
    • Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, B11 1NP, United Kingdom

      IIF 74
    • Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 75
    • Red Buildings, Sampson Road North, Birmingham, B11 1BG, United Kingdom

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mohammed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 78
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 79
    • Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 80
  • Khan, Mohammed Halim
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 81
  • Khan, Mohammed Javed
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 82
    • J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 83
    • Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 84
    • Warren House, 44 Warren Road, Stirchley, Birmingham, B30 2NY, United Kingdom

      IIF 85
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Khan, Mohammed Javed
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 87
    • 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 88
    • 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 89
  • Khan, Mohammed Javed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren House, 44 Warren Road, Stirchley, Birmingham, West Midlands, B30 2NY, England

      IIF 90
  • Khan, Mohammed Khalil
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 91
  • Khan, Mohammed Khalil
    British computer programmer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Crescent Road, Reading, RG1 5SP, United Kingdom

      IIF 92
  • Khan, Mohammed Khalil
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Yardley Green Road, Bordesley Green, Birmingham, United Kingdom, B9 5QE, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 95
    • 78, Crescent Road, Reading, Berkshire, RG1 5SP, England

      IIF 96
  • Khan, Mohammed Khalil
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 357, Katherine Road, London, E7 8LT, England

      IIF 97
  • Mr Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 98
    • Leather Sofa World, Bromford Lane, Erdington, Birmingham, B24 8DP, United Kingdom

      IIF 99 IIF 100
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 101
  • Mr Mohammed Yasin Khan
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 102
    • Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 103 IIF 104
  • Khan, Mohammed Khalil
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 105
  • Khan, Mohammed Nooman
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 106
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 108
    • 125, Brighton Road, Surbiton, KT6 5NJ, England

      IIF 109
    • 125, Brighton Road, Surbiton, KT6 5NJ, United Kingdom

      IIF 110
    • 125, Brighton Road, Surbiton, Surrey, KT6 5NJ, United Kingdom

      IIF 111
    • Mohammed Khan, 18 Redfern, 58-68 Ewell Road, Surbiton, KT6 6JD, United Kingdom

      IIF 112
  • Mr Mohammed Noaman Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1, Palmerston Avenue, Manchester, M16 8JR, England

      IIF 113
    • 233, Wilbraham Road, Manchester, Greater Manchester, M14 7EW, United Kingdom

      IIF 114
    • 233, Wilbraham Road, Manchester, M14 7EW, England

      IIF 115
    • 123, Somerford Road, Stockport, SK5 6QF, England

      IIF 116
  • Mr Mohammed Yasin Khan
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 76, Halifax Road, Batley, WF17 7RB, England

      IIF 117
    • 9, Quaker Street, Bradford, BD3 0QE, England

      IIF 118 IIF 119
    • 5, Brayford Square, London, E1 0SG, England

      IIF 120
  • Mr Jamil Khan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 121
    • 85, Pendragon Road, Birmingham, B42 1RJ, United Kingdom

      IIF 122 IIF 123
  • Mr Mohammed Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1426, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 124
    • 67, Torrington Way, Morden, Surrey, SM4 5QA

      IIF 125
    • 67 Torrington Way, Morden, Surrey, SM4 5QA, United Kingdom

      IIF 126
    • 54, Prosser Street, Wolverhampton, WV10 9AR, England

      IIF 127
  • Mr Mohammed Khan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Monica Road, Birmingham, B10 9TG

      IIF 128
    • 58, Monica Road, Birmingham, England, B10 9TG, United Kingdom

      IIF 129
  • Mohammed Halim Khan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Croydon Close, Coventry, West Midlands, CV3 5EJ, United Kingdom

      IIF 130
  • Khan, Mohammed Inayathulla
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Emmer Green, Luton, LU2 8UH, United Kingdom

      IIF 131
  • Mohammed Khalil Khan
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bardsey Crescent, Bradford, West Yorkshire, BD3 9EY, United Kingdom

      IIF 132
  • Mr Mohammed Jamil Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Birmingham, B11 1LH, England

      IIF 133
    • 3, Palmerston Road, Birmingham, B11 1LH, United Kingdom

      IIF 134 IIF 135
    • 3, Palmerston Road, Birmingham, West Midlands, B11 1LH, United Kingdom

      IIF 136
    • 3, Palmerston Road, Sparkbrook, Birmingham, B11 1LH, England

      IIF 137
    • 57, Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, B12 8JP, United Kingdom

      IIF 138 IIF 139
    • 57, Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, B12 8JP, England

      IIF 140
    • 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 141
    • 60, Montgomery Street, Birmingham, B11 1DT, England

      IIF 142
    • 934-936, Stratford Road, Birmingham, B11 4BT, England

      IIF 143
    • Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, B11 1NP, United Kingdom

      IIF 144
    • Kaiser Nouman Nathan , 57, Alfred Street, Sparkbrook, Birmingham, B12 8JP, United Kingdom

      IIF 145
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146
  • Khan, Sajid Mohammed Abbas
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3, 27 Mulberry Crescent, West Drayton, Middlesex, UB7 9AG, United Kingdom

      IIF 147
  • Khan, Sajid Mohammed Abbas
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 148
  • Mr Mohammed Javed Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Perhore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 149
    • 1428, Pershore Road, Birmingham, B30 2PH, England

      IIF 150 IIF 151
    • 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 152
    • 1428, Pershore Road, Stirchley, Birmingham, B30 2PH, United Kingdom

      IIF 153
    • J J's Flooring Services, 1428-1430, Birmingham, B30 2PH, England

      IIF 154
    • Knnllp, 57 Alfred Street, Sparkbrook, Birmingham, B12 8JR, United Kingdom

      IIF 155
    • Warren House 44, Warren Road, Birmingham, B30 2NY, United Kingdom

      IIF 156
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Mr Mohammed Khalil Khan
    British born in January 1971

    Resident in United Kingdom

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

      IIF 158
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 159
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 160
  • Mr Mohammed Nooman Khan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 161
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 162
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 163
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 164
    • Mohammed Khan, 18 Redfern, Surbiton, KT6 6JD, United Kingdom

      IIF 165
  • Mr Mohammed Inayathulla Khan
    Indian born in January 1971

    Resident in United Kingdom

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

      IIF 166
  • Mr Sajid Mohammed Abbas Khan
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Tixall Road, Birmingham, West Midlands, B28 0RR, England

      IIF 167
    • 35, Cobb Close, Coventry, CV2 4GF, England

      IIF 168
child relation
Offspring entities and appointments 89
  • 1
    8T HOLDINGS LTD
    14759785
    57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 2
    A&N LUXURY STAYS LIMITED
    15798320
    1 Palmerston Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-24 ~ 2024-08-10
    IIF 43 - Director → ME
    Person with significant control
    2024-06-24 ~ 2025-02-06
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A3S SOLUTIONS LIMITED
    13128908
    4 The Avenue, Oadby, Leicester, England
    Active Corporate (4 parents)
    Officer
    2021-01-12 ~ 2025-04-30
    IIF 131 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 4
    ACT ADORNED LTD
    15977199
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 5
    AIRSTEP LIMITED - now
    AIRSTEP ONE LIMITED
    - 2006-07-24 05556998
    Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ 2006-05-31
    IIF 66 - Director → ME
  • 6
    ALFA PAGE LIMITED
    14035541
    None, Moston Lane, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-06-08 ~ 2023-06-08
    IIF 37 - Director → ME
    Person with significant control
    2023-06-08 ~ 2023-06-08
    IIF 117 - Ownership of shares – 75% or more OE
  • 7
    AUTOMOTIVE CAR DETAILING LIMITED
    14592225
    4385, 14592225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-14 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 8
    BIZNOLOGY LIMITED
    08928974
    3 Hamel House, Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 28 - Director → ME
    2014-03-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    BRAIN HUB LTD
    08166917 08978833
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 92 - Director → ME
  • 10
    BRAIN HUB LTD
    08978833 08166917
    64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ 2014-06-08
    IIF 93 - Director → ME
  • 11
    BRIDGETECH LIMITED
    07667646
    3 Hamel House Calico Business Park, Sandy Way, Tamowrth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 12
    BRIXWORTH TANDOORI TAKEAWAY LTD
    09961045
    Brixworth Industrial Estate, 7 Staveley Way, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 13
    BULLSEYE WHOLESALE LTD
    14463899
    47 Walker Avenue, Bradford, England
    Dissolved Corporate (7 parents)
    Officer
    2023-07-02 ~ 2023-12-01
    IIF 32 - Director → ME
    Person with significant control
    2023-07-02 ~ 2023-12-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    CAFE HABIBIS LIMITED
    14706429
    3 Palmerston Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 15
    CARPET IT LTD
    11073090
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 16
    CLOUDWAY LTD
    13995976
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 17
    CONSULT PLEX ASSOCIATES LTD
    - now 09784527
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    357 Katherine Road, London, England
    Active Corporate (16 parents)
    Officer
    2022-09-23 ~ 2023-07-17
    IIF 97 - Director → ME
  • 18
    CREAMS R US LTD
    14255298
    233 Wilbraham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 19
    CSL HALO LIMITED
    07641572
    Unit 4 Wharfdale Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 62 - Director → ME
  • 20
    DIGITELL LTD
    14722566
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 21
    ECO MOTOR PARTS & WHOLESALE LIMITED
    - now 08987551
    1ST EUROPEAN TRADING LIMITED
    - 2016-02-19 08987551 13462593... (more)
    STOCKPORT PVCU WINDOWSL LIMITED
    - 2015-06-10 08987551 08990520... (more)
    Eco Motor Parts House, Retford Road, Sheffield, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-08 ~ 2018-02-28
    IIF 41 - Director → ME
  • 22
    ECO MOTOR PARTS LTD
    09521406
    185/187 Pasture Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 23
    ELLIE BLACK LTD
    09786906
    54 Prosser Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 24
    FINEPAY LIMITED
    13336883
    35 Bull Street, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2021-04-15 ~ 2021-04-16
    IIF 15 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-04-16
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    FOREST CONSULTANCY LTD
    15157571
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 26
    FURNITURE WHOLESALE ONLINE LIMITED
    10232243
    129 Edward Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 76 - Director → ME
  • 27
    GHORE GHUSHTI HOLDINGS LTD
    09988971
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2016-02-05 ~ now
    IIF 3 - Secretary → ME
    IIF 8 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    GLOBAL EATERY LTD
    16904217
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 108 - Director → ME
    2025-12-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 29
    GLOBAL KNOWLEDGE LTD
    12774974
    125 Brighton Road, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2020-07-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 165 - Right to appoint or remove directors as a member of a firm OE
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 30
    GOLDEN PRODUCTS HOLDINGS UK LIMITED
    11575551
    Unit 1 Bromford Mills, Bromford Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-09-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 31
    GOLDEN PRODUCTS INTERNATIONAL LIMITED
    11140773
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 32
    GREEN SCREEN CONSULTANCY LTD
    14609032
    47 Cumberland Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-22 ~ 2023-02-09
    IIF 19 - Director → ME
    Person with significant control
    2023-01-22 ~ 2023-02-09
    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
  • 33
    HABIBIS CORNER LTD
    15887636
    3 Palmerston Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    HAPPY WHOLESALE LTD
    14494165
    29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-19 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    HW INVESTMENT GROUP LTD
    15833217
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 36
    HYATT HOUSING SERVICES LTD
    16826187
    Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 22 - Director → ME
    2025-11-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 37
    ICANDY CAFE LTD
    14698284
    1 Walford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    IMANI INVESTMENTS (UK) LIMITED
    07254441
    179 Torridon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 110 - Director → ME
  • 39
    J J PROPERTY HOLDINGS LLP
    OC415919
    141 Springfield Road, West Midlands, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    2017-02-14 ~ 2017-03-01
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove members OE
  • 40
    JJS COMMUNITY HOUSING LTD
    16852891
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    JJS ESTATES LTD
    08603537 12940884
    188/192 Gooch St, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 58 - Director → ME
  • 42
    JJS ESTATES LTD
    12940884 08603537
    57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-10-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 157 - Has significant influence or control OE
  • 43
    JJS FLOORING SERVICES LTD
    12639936 06235839... (more)
    J J's Flooring Services, 1428-1430, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-06-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 154 - Has significant influence or control OE
  • 44
    JUNAIDS & UNIK BURGERS LIMITED
    16373228
    936 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 20 - Director → ME
    2025-04-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 45
    JUNAIDS FAST FOOD LTD
    16608232
    60 Montgomery Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    JUNAIDS GROUP LTD
    15477553
    3 Walford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 47
    KHAN B LTD
    13500203
    22 Croydon Close, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 48
    KHAN BUILDING LTD
    08931066
    173a Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 49
    KUICK DROPS LTD
    14758582
    4 Bardsey Crescent, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 50
    LSW HOLDINGS GROUP LIMITED
    13947926
    57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 51
    LSW HOME INTERIORS LTD
    17022344
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 77 - Director → ME
    2026-02-09 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 52
    LSW INTERIORS LIMITED
    15677109
    Leather Sofa World Bromford Lane, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 53
    LSW LIMITED
    13947969
    57 Alfred Street, C/o Kaiser Nouman Nathan, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 54
    LUX MOBILE VALETING LTD
    15330380
    2/4 Lord Street West, The Ground Unit Three, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-05 ~ 2024-01-03
    IIF 44 - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-01-03
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 55
    MAMAAS LIMITED
    14648056
    59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-08-25
    IIF 64 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    MINEYE LIMITED
    11073642
    14 Cotton's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 57
    MKK (LEICESTER) LIMITED
    07390617
    Chorus Building Wharfdale Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 60 - Director → ME
  • 58
    MO TECHNOLOGIES LTD
    15157577
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 59
    MOONSTONE OF LONDON LTD
    09079615
    3a Brigton Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-10 ~ 2015-09-22
    IIF 111 - Director → ME
  • 60
    NEOMA LTD
    15773326
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 163 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 163 - Right to appoint or remove directors as a member of a firm OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 61
    NEWSTART SYSTEMS LIMITED
    09691164
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 62
    NK PROPERTIES MCR LIMITED
    16235383
    123 Somerford Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 63
    ONLINECARPETRETAIL LTD
    10601872
    1428 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 64
    ONLINECARPETS&FLOORING LTD
    10599946
    1428 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 65
    ONLINECARPETWHOLESALE LTD
    10601871
    1428 Perhore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 66
    PREMIER CAST IRON UK LTD
    12151149
    74 Tixall Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    QUALITY SOFAS MIDLANDS LIMITED
    09087955
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 68
    RJK AGRIWORLD LTD
    16678968
    8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 69
    RJK FLEET MANAGEMENT LTD
    16678950
    8, Fournier House, Unit 4, Tenby Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 70
    RJK TECH LTD
    14457963
    3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 71
    ROMEO AND JULIET INVESTMENTS LTD
    14329521 16627823
    Junaids Southern Fried Chicken, 3, Walford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    ROUGEMONT ELECTRICAL & BUILDING MAINTENANCE LTD
    - now 08500292
    ROUGEMONT BUILDING MAINTENANCE LTD
    - 2014-11-14 08500292
    67 Torrington Way, Morden, Surrey
    Active Corporate (2 parents)
    Officer
    2014-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 73
    ROUGEMONT GROUP LTD
    14188900
    67 Torrington Way, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    SAFI (NW) LTD
    14962166
    Sopna Tandoori Restaurant, Rhosbodrual, Caernarfon, Wales
    Active Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 75
    SG FOODS U.K LTD
    10126053
    35 Cobb Close, Coventry, England
    Active Corporate (3 parents)
    Officer
    2016-04-15 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 76
    T&N INVESTMENTS LTD
    07072554
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-11-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    TAE KHA ENTERPRISES LIMITED
    08114339
    58 Monica Road, Birmingham
    Active Corporate (1 parent)
    Officer
    2012-06-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
  • 78
    TECH2TECH LTD
    11318729
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 79
    TECHNOCRATZ LIMITED
    09783051
    26 Grindle Road Longford, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 27 - Director → ME
  • 80
    THE REAL WHOLESALE LTD
    15080286
    103 Southchurch Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 81
    UK POLAR STAR LIMITED
    14877963
    934-936 Stratford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 82
    UK-WORLD TRADING LIMITED
    05027956
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-01-28 ~ dissolved
    IIF 67 - Director → ME
  • 83
    WARREN CONSTRUCTION GROUP LTD
    11743589
    1426 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-28 ~ 2020-09-30
    IIF 31 - Director → ME
    2018-12-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 79 - Has significant influence or control OE
  • 84
    WARREN CONSTRUCTION LTD
    10273846
    57 Alfred Street, C/o Kaiser Nouman Nathan Llp, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-07-12 ~ now
    IIF 85 - Director → ME
    2016-07-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 85
    WCL FACILITIES MANAGEMENT LIMITED
    09327200
    Warren Construction, Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 80 - Has significant influence or control OE
  • 86
    WCL HOMES LIMITED
    11755132
    Warren House 44 Warren Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 29 - Director → ME
    2019-01-08 ~ 2021-02-01
    IIF 23 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 87
    WHITESTONE SYSTEMS LIMITED
    07603959
    78 Crescent Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 96 - Director → ME
  • 88
    YOURFOOTY EVENTS LIMITED
    16746170
    9 Quaker Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 89
    YUI LTD
    12384159
    4385, 12384159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 101 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.