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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Adam

    Related profiles found in government register
  • Khan, Adam
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Foundry Way, Rayne, Braintree, CM77 6AE, England

      IIF 1 IIF 2
    • 14, Foundry Way, Rayne, Braintree, Essex, CM77 6AE, United Kingdom

      IIF 3
    • 445, Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 4
    • 11, Bushwood, Bushwood Leightonstone, London, E11 3AY

      IIF 5
    • 309, Hoe Street, London, E17 9BG, England

      IIF 6
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Khan, Adam
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kingwood Heights, Queen Mary Avenue, London, E18 2FP, United Kingdom

      IIF 10
  • Khan, Adam
    British business executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, New Road, London, E1 2AX

      IIF 11
  • Khan, Adam
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Quebec Offices, Bury Street, Manchester, M3 7DU, England

      IIF 12
  • Khan, Adam
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Lothian Road, Middlesbrough, TS4 2HL, England

      IIF 13
  • Khan, Adam
    British electrican born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Essex Street, Wicklow Street, Middlesbrough, TS1 4PS, United Kingdom

      IIF 14
  • Khan, Adam
    British it born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tricorn House, Hagley Road, Birmingham, B16 8TP, England

      IIF 15
  • Khan, Adam
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Empire Way, Wembley, HA9 0RQ, England

      IIF 16
  • Khan, Adam
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Adam
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 07, London Road, Wembley, HA9 7HQ, England

      IIF 19
  • Khan, Alam
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Greywell Shopping Centre, Greywell Road, Havant, Hampshire, PO9 5AL, England

      IIF 20
    • 14, Pier Street, Lee-on-the-solent, Hampshire, PO13 9LD, United Kingdom

      IIF 21
  • Khan, Adam
    Irish director born in July 1997

    Resident in England

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

      IIF 22
    • Flat 20, Sinclair House, The Avenue, London, W13 8AG, United Kingdom

      IIF 23
  • Khan, Adam
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canute Road, Southampton, SO14 3FH, England

      IIF 24
  • Khan, Adam
    English director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42 Moss Close, Pinner, HA5 3AY, England

      IIF 25
  • Khan, Adam
    Belgian company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 226, Breck Road, Everton, Liverpool, L5 6PX, United Kingdom

      IIF 26
  • Khan, Adam
    British recovery operator born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Heol Powis, Cardiff, CF14 4PG, Wales

      IIF 27
  • Mr Adam Khan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Foundry Way, Rayne, Braintree, CM77 6AE, England

      IIF 28
    • 14, Foundry Way, Rayne, Braintree, Essex, CM77 6AE, United Kingdom

      IIF 29
    • 309, Hoe Street, London, E17 9BG, England

      IIF 30 IIF 31
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Adam Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • International House - 24, Holborn Viaduct, London, EC1A 2BN

      IIF 34
    • Quebec Offices, Bury Street, Manchester, M3 7DU, England

      IIF 35
  • Khan, Adam
    British trainer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gwyneth Road, Oxford, Oxfordshire, OX4 4QH, United Kingdom

      IIF 36
  • Mr Adam Khan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45, Essex Street, Wicklow Street, Middlesbrough, TS1 4PS, United Kingdom

      IIF 37
    • 61, Lothian Road, Middlesbrough, TS4 2HL, England

      IIF 38
  • Mr Adam Khan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Empire Way, Wembley, HA9 0RQ, England

      IIF 39
  • Mr Adam Khan
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Adam
    British consultant born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 43
  • Mr Alam Khan
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Greywell Shopping Centre, Greywell Road, Havant, Hampshire, PO9 5AL, England

      IIF 44
    • 14, Pier Street, Lee-on-the-solent, PO13 9LD, United Kingdom

      IIF 45
  • Khan, Adam
    British sales consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, The Avenue, London, HA5 5BN, United Kingdom

      IIF 46
  • Khan, Adam
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dorchester Way, Harrow, HA3 9RE, England

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 45, Cedar Drive, Pinner, Middlesex, HA5 4BY, United Kingdom

      IIF 49
  • Khan, Adam
    British entrepreneur born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dorchester Way, Harrow, HA3 9RE, England

      IIF 50
  • Khan, Adam
    British company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 51
  • Khan, Adam
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sinclair House, The Avenue, West Ealing, W13 8AG, United Kingdom

      IIF 52
  • Mr Adam Khan
    Irish born in July 1997

    Resident in England

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

      IIF 53
    • Flat 20, Sinclair House, The Avenue, London, W13 8AG, United Kingdom

      IIF 54
  • Mr Adam Khan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canute Road, Southampton, SO14 3FH, England

      IIF 55
  • Khan, Adam
    British director born in July 2001

    Resident in United Kingdom

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

      IIF 56
  • Khan, Adam Ali
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Hargrave Mansions, Hargrave Road, London, N19 5SR, United Kingdom

      IIF 57
  • Khan, Adam Ali
    British marketing born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161a, Aldborough Road South, London, IG3 8HU, United Kingdom

      IIF 58
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Khan, Adam Ali
    British photographer born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 60
  • Mr Adam Khan
    Belgian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 226, Breck Road, Everton, Liverpool, L5 6PX, United Kingdom

      IIF 61
  • Mr Adam Khan
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Heol Powis, Cardiff, CF14 4PG, Wales

      IIF 62
  • Khan, Adam Maruf

    Registered addresses and corresponding companies
    • 91, Lincoln Road, Birmingham, West Midlands, B27 6PJ, United Kingdom

      IIF 63
  • Khan, Adam

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 64
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 65
    • 11a, Empire Way, Wembley, HA9 0RQ, England

      IIF 66
  • Khan, Adam
    British business consultant born in July 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 67
  • Khan, Adam Maruf
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 68
  • Khan, Adam Maruf
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Lincoln Road, Birmingham, West Midlands, B27 6PJ, United Kingdom

      IIF 69
  • Khan, Adam
    British company director born in November 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Mr Adam Khan
    British born in September 1985

    Resident in United Kingdom

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

      IIF 71
  • Adam Khan
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dorchester Way, Harrow, HA3 9RE, England

      IIF 72
  • Khan, Adam
    Pakistani business owner born in November 1997

    Resident in United Kingdom

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

      IIF 73
  • Mr Adam Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 74
  • Mr Adam Khan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, The Avenue, London, HA5 5BN, United Kingdom

      IIF 75
  • Mr Adam Khan
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Adam Khan
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 77
  • Mr Adam Khan
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sinclair House, The Avenue, West Ealing, W13 8AG, United Kingdom

      IIF 78
  • Mr Adam Ali Khan
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161a, Aldborough Road South, London, IG38HU, United Kingdom

      IIF 79
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 80
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 81
    • Flat 27, Hargrave Mansions, Hargrave Road, London, N19 5SR, United Kingdom

      IIF 82
  • Mr Adam Khan
    British born in July 2001

    Resident in United Kingdom

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

      IIF 83
  • Mr Adam Khan
    British born in July 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 84
  • Mr Adam Maruf Khan
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Lincoln Road, Birmingham, B27 6PJ, United Kingdom

      IIF 85
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Adam Khan
    Pakistani born in November 1997

    Resident in United Kingdom

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

      IIF 87
  • Sheppard, Jonathan Janek Adam
    British electrican born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, The Hurst, Moseley, Birmingham, B13 0DD, England

      IIF 88
  • Mr Jonathan Janek Adam Sheppard
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 The Hurst, Moseley, Birmingham, B13 0DD, England

      IIF 89
child relation
Offspring entities and appointments
Active 45
  • 1
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    632 GBP2023-03-31
    Officer
    2015-03-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 2
    61 Lothian Road, Middlesbrough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    188 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    ADAM RAPESCO IMPORTERS LTD - 2017-10-11
    91 Lincoln Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 68 - Director → ME
    2016-10-10 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 4
    Flat 27, Hargrave Mansions, Hargrave Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 5
    61 Lothian Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    161a Aldborough Road South, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350 GBP2024-01-31
    Officer
    2023-01-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216 GBP2023-06-30
    Officer
    2023-06-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    16 Gwyneth Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 36 - Director → ME
  • 12
    226 Breck Road, Everton, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,973 GBP2023-06-30
    Officer
    2020-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 13
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,603 GBP2019-05-30
    Officer
    2018-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    309 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 6 - Director → ME
  • 15
    14 Foundry Way, Rayne, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    445 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 4 - Director → ME
  • 17
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,022 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    309 Hoe Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 19
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,117 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    11 Bushwood, Bushwood Leightonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,172,636 GBP2023-09-30
    Officer
    2021-03-08 ~ now
    IIF 5 - Director → ME
  • 21
    309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2021-07-07 ~ now
    IIF 7 - Director → ME
    2021-07-07 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    10 Greywell Shopping Centre, Greywell Road, Havant, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2023-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    GARAGE XR LTD - 2023-09-22
    7a The Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    91 Lincoln Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 69 - Director → ME
    2022-08-19 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 25
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -85,489 GBP2021-08-31
    Officer
    2023-09-01 ~ now
    IIF 2 - Director → ME
  • 26
    LEASING PARTNERS LTD - 2021-05-19
    247 MOTOR GROUP LTD - 2021-03-30
    ISAAC HUNTERS LTD - 2021-03-21
    ISAAC KNIGHTS CONSULTANCY LTD - 2020-11-02
    Quebec Offices, Bury Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    60 The Hurst, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 28
    Flat 20, Sinclair House, The Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    Ha54by, 45 45 Cedar Drive, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 30
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 31
    SEVEN HEALTHCARE GROUP LTD - 2022-11-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,262 GBP2023-11-30
    Officer
    2021-03-17 ~ now
    IIF 9 - Director → ME
  • 32
    309 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    Tricorn House, Hagley Road, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2023-08-16 ~ now
    IIF 15 - Director → ME
  • 34
    62 Dorchester Way, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 35
    BLUE OCEAN TRADE LTD - 2019-06-27
    KHAN BROTHERS TRADING LIMITED - 2018-09-10
    Ha39re, 62 Dorchester Way, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,206 GBP2023-09-30
    Officer
    2018-05-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 36
    11a Empire Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 16 - Director → ME
    2022-07-14 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 37
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 38
    309 Hoe Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 39
    62 Dorchester Way, Harrow, England
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 40
    62 Dorchester Way, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27 GBP2015-12-30
    Officer
    2013-09-18 ~ dissolved
    IIF 70 - Director → ME
  • 42
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 43
    1 Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 44
    17 Heol Powis, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 45
    4385, 13554731 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,005 GBP2023-08-31
    Officer
    2021-08-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    C/o Emason 92 Bounces Road, Edmonton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2023-12-31
    Officer
    2020-01-30 ~ 2020-04-30
    IIF 49 - Director → ME
  • 2
    20 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-19 ~ 2015-04-03
    IIF 11 - Director → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216 GBP2023-06-30
    Officer
    2022-06-15 ~ 2023-04-11
    IIF 52 - Director → ME
    Person with significant control
    2022-06-15 ~ 2023-02-14
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    309 Hoe Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ 2024-04-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    LEASING PARTNERS LTD - 2021-05-19
    247 MOTOR GROUP LTD - 2021-03-30
    ISAAC HUNTERS LTD - 2021-03-21
    ISAAC KNIGHTS CONSULTANCY LTD - 2020-11-02
    Quebec Offices, Bury Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    2020-02-01 ~ 2021-03-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 6
    46 Park Place, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2023-10-31
    Officer
    2020-10-05 ~ 2025-01-10
    IIF 19 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.