logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Javed Khan

    Related profiles found in government register
  • Mr Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 1
    • icon of address 2, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 2
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 3
  • Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 4
  • Mr Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 5
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 6
  • Mr Javed Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 7
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 8
    • icon of address 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 9
  • Mr Javed Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 10
  • Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 11
  • Mr Javed Khan
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 12
  • Mr Javed Khan
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 13
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 14
  • Khan, Javed
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 15
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 16
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 17
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 18
    • icon of address 6, Church Garden, Garden Road, Smethwick, B67 6EY, England

      IIF 19
  • Khan, Javed
    British salesman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Thorndike, Slough, Berkshire, SL2 1SR, England

      IIF 20
  • Mr Javed Khan
    Pakistani born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Mr Javed Khan
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 22
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 23
  • Mr Javed Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Mr Javed Khan
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 25
  • Mr Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finchroad, Birmingham, B19 1HP

      IIF 26
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 27
  • Khan, Javed
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 28
    • icon of address Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 29
    • icon of address 62, High Street, Redhill, RH1 1SG, England

      IIF 30
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 31
    • icon of address Rourke House, Kingsbury Crescent, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 32
  • Khan, Javed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 33
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 34
    • icon of address Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 35
    • icon of address 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 36
  • Khan, Javed
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 37
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 38
    • icon of address Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 39
  • Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 40
  • Mr Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 41
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 42
  • Mr Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 43
  • Mr Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 44
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 45
  • Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 46
  • Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clinton Grove, Shirley, Solihull, B90 4RS, United Kingdom

      IIF 47
  • Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 48
    • icon of address Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 49
  • Khan, Javed
    Pakistani director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 50
  • Mr Javed Ashraf Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 51
    • icon of address 91 London Road, Stoke On Trent, Staffordshire, ST4 7QE, United Kingdom

      IIF 52
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 53
  • Khan, Javed
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Khan, Javed
    Pakistani director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 55
  • Khan, Javed
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 56 IIF 57
  • Khan, Javed
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 58
  • Khan, Javed
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 59
  • Khan, Javed Ashraf
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 60
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 61
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 62
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 63
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 64
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 65
  • Khan, Javed
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, England

      IIF 66
  • Khan, Javed
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 67
    • icon of address 92, Finchroad, Birmingham, B19 1HP

      IIF 68
    • icon of address 91, London Road, Stoke, Staffordshire, ST4 7QE, England

      IIF 69
  • Khan, Javed
    British taxi cab operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 70 IIF 71
  • Khan, Javed
    British

    Registered addresses and corresponding companies
    • icon of address 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 72
  • Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 73
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 74
  • Khan, Javed
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 75
  • Khan, Javed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Javed
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 77
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 78
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 79
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 80
    • icon of address Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 81
    • icon of address Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 82
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 83
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 84
    • icon of address 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 85
  • Ullah Khan, Javeed
    Pakistani director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 86
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 91 London Road, Stoke, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,857 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Railway Arches, Dunbridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 91 London Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    89,116 GBP2015-06-30
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 71 - Director → ME
  • 4
    icon of address 91 London Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 5
    icon of address 4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2021-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 12938254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110 Butterfield Great Marlings, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 92 Finchroad, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 11232531: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 28 Hamilton Drive, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 38 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 2 Wellington Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Flat 4 34 Elmhurst Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 12935135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    CLA FABRICATION 40 LTD - 2024-07-08
    ANTEPALI SOLUTIONS LTD - 2023-09-26
    icon of address 4385, 13609570 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Tallis Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 62 High Street, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 36 Victoria Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Regal House, London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2021-02-28
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 4385, 11916750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,157 GBP2021-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    TEXO 01 LTD - 2021-01-26
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 86 - Director → ME
  • 38
    icon of address Amadeus House 27b Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 4385, 13600514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CITY BUSES & COACHES LTD - 2013-12-06
    icon of address 91 London Road, Stoke-on-trent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,283 GBP2024-08-31
    Officer
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 60 - Director → ME
    icon of calendar 2013-12-03 ~ 2023-12-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-12-12
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.