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 Muhammad Nasir Agha Khan

    Related profiles found in government register
  • Mr Muhammad Nasir Agha Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 1
  • Mr Muhammad Nasir Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 2 IIF 3
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 4
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 5
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 6
  • Mr Mohammad Khan
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 7
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 8
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 9
  • Mr Muhammad Nasir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 10
  • Khan, Muhammad Nasir
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, England

      IIF 11
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 12
  • Khan, Muhammad Nasir
    British business person born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 13
  • Mr Muhammad Asif Khan
    Pakistani,british born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 924, Audley Gardens, Ilford, IG3 9LB, United Kingdom

      IIF 14
  • Mr Muhammad Nasir Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Esso Service Station, Manchester Road, Bolton, BL3 2NZ, England

      IIF 15
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 16
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 17
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 18 IIF 19
  • Mr Muhammad Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 20
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leyside Drive, Allerton, Bradford, BD15 7BY, United Kingdom

      IIF 21
  • Khan, Mohammad Qasim
    British computer networks engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 22
  • Khan, Mohammad Qasim
    British it consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 23
  • Khan, Mohammad Qasim
    British network security engineer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 24
  • Mr Mohammad Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 25 IIF 26
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 27
  • Mr Mohammed Asif Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 28
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 29
    • 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 30
  • Mr Mohammed Masid Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Qasim Khan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 35
  • Mr Muhammad Nasir Khan
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 36
  • Khan, Muhammad Asif
    Pakistani,british born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 924, Stratford Road, Birmingham, B11 4BT, United Kingdom

      IIF 37
  • Mr Muhammad Asif Khan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 38
    • 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 39 IIF 40
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hancock Road, Birmingham, B8 3AB, England

      IIF 41
  • Khan, Muhammad Asif
    Pakistani operations manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Grafton Way, London, W1T 5DA, England

      IIF 42
  • Khan, Muhammad Asif
    Pakistani services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 43
  • Mr Mohammed Qasim Khan
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 44
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 45 IIF 46
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 47
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 48
  • Khan, Muhammad Nasir
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 534, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 49
    • International House, 61 Mosley Street, Manchester, United Kingdom, M2 3HZ, England

      IIF 50
  • Mr. Muhammad Asim Iqbal Khan
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 51
  • Khan, Muhammad Nasir
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Nasir
    British analyst born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Buile Street, Salford, M7 4TN, England

      IIF 54
  • Khan, Muhammad Nasir
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bp Service Station, Turks Road, Radcliffe, Manchester, M26 3NW, England

      IIF 55
    • Flat 1, 44 Lord Street, Salford, Manchester, M7 1UB, United Kingdom

      IIF 56
  • Khan, Muhammad Nasir
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Seven Kings Road, Ilford, Essex, IG3 8DG, England

      IIF 57
  • Mr Muhammad Zohaib Khan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 58
  • Khan, Muhammad
    Bangladeshi director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Windsor Road, London, E10 5LR, United Kingdom

      IIF 59
  • Khan, Mohammad Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mostyn Grove, Bradford, BD6 3RB, England

      IIF 60 IIF 61
    • 51, Mostyn Grove, Bradford, BD6 3RB, United Kingdom

      IIF 62
  • Khan, Mohammed Asif
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Gower Road, London, E7 9NF, United Kingdom

      IIF 63
    • 93-101, Greenfield Road, Unit -1.02 East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 64
    • 93-101, Greenfield Road, Unit-1.02 East London Business Center, London, E1 1EJ, United Kingdom

      IIF 65
  • Mr Muhammad Zohaib Khan
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 66
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 67
  • Khan, Mohammed Masid
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 68 IIF 69
  • Khan, Mohammed Masid
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 70 IIF 71
  • Khan, Mohammed Qasim
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 72
  • Khan, Mohammed Qasim
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 73
  • Khan, Mohammed Qasim
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 74
    • 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 75
  • Khan, Muhammad Nasir
    Pakistani general manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 76
  • Khan, Muhammad Asif
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hockley Hill Birmingham, Hockley Hill, Birmingham, B18 5AN, England

      IIF 77
    • 188 Soho Road, Soho Road, Birmingham, B21 9LR, England

      IIF 78
    • 924, Stratford Road, Sparkhill, Birmingham, B11 4BT, England

      IIF 79 IIF 80
  • Muhammad Khan
    Pakistani born in January 1985

    Registered addresses and corresponding companies
    • 11-13, Chesterfield House, Victoria Street, Douglas, IM1 2LR, Isle Of Man

      IIF 81
  • Khan, Muhammad Asim
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 82 IIF 83
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 84
  • Khan, Muhammad Asim
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 85
  • Khan, Mohammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 86
  • Khan, Muhammad Asim Iqbal, Mr.
    Pakistani born in March 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 116, Al Shaali Building, Dubai, 0000, United Arab Emirates

      IIF 87
  • Khan, Muhammad Zohaib
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78a, The Broadway, Greenford, UB6 9QA, England

      IIF 88
  • Khan, Mohammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Abingdon Road, Bristol, BS16 3NZ, England

      IIF 89
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 90
  • Khan, Muhammad Zohaib
    born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, Turner Road, Slough, Berkshire, SL3 7AL, United Kingdom

      IIF 91
  • Khan, Muhammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 92
  • Khan, Muhammad Zohaib
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 93
  • Khan, Muhammad Zohaib
    Pakistani director born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Middlegreen Road, Slough, SL3 7BN, England

      IIF 94
  • Khan, Mohammad
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Stapleton Road, Bristol, BS5 0RA, England

      IIF 95
    • Unit 42, Avondale Business Centre, Woodland Way, Bristol, BS15 1AW, England

      IIF 96
  • Khan, Muhammad Nasir

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 97
    • 46, Whalebone Grove, Romford, RM6 6BT, United Kingdom

      IIF 98
  • Khan, Mohammad

    Registered addresses and corresponding companies
    • 15 Leyside Drive, Allerton, Bradford, BD15 7BY, England

      IIF 99
  • Khan, Asif

    Registered addresses and corresponding companies
    • 1464, Greenford Road, Greenford, UB6 0HW, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 45
  • 1
    51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    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
  • 2
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    PROMPAYS LTD - 2019-11-06
    International House, 61 Mosley Street, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,421 GBP2024-05-31
    Officer
    2018-03-10 ~ now
    IIF 50 - Director → ME
    2018-03-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    46 Whalebone Grove, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,549 GBP2022-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 13 - Director → ME
    2020-06-05 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 6
    534 Kings Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    6 Middlegreen Road, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    2024-12-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    11-13 Chesterfield House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2011-06-17 ~ now
    IIF 81 - Ownership of shares - More than 25%OE
  • 9
    206 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,339 GBP2015-04-30
    Officer
    2013-04-25 ~ dissolved
    IIF 57 - Director → ME
  • 10
    15 Leyside Drive, Allerton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,703 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    60 Carlisle Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    41 Hancock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 13
    15 Leyside Drive Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 22 - Director → ME
    2014-06-25 ~ dissolved
    IIF 99 - Secretary → ME
  • 14
    924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    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
  • 15
    33 Grafton Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    78a The Broadway, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    42 Avondale Business Centre, Woodland Way, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 90 - Director → ME
  • 18
    156 Hockley Birmingham Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,922 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    51 Mostyn Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,246 GBP2020-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    93-101 Greenfield Road, Unit -1.02 East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    93-101 Greenfield Road, Unit-1.02 East London Business Center, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    36 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 59 - Director → ME
  • 23
    133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,842 GBP2025-01-31
    Officer
    2024-01-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 25
    1464 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 43 - Director → ME
    2013-05-07 ~ dissolved
    IIF 100 - Secretary → ME
  • 26
    924 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    46 Whalebone Grove, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,132 GBP2022-08-31
    Officer
    2011-08-11 ~ now
    IIF 11 - Director → ME
  • 28
    25 Turner Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,155 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Person with significant control
    2022-04-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 30
    Gate House Bridge Road Industrial Estate, Bridge Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,631 GBP2024-05-31
    Officer
    2025-08-10 ~ now
    IIF 95 - Director → ME
  • 31
    Shell Shell Service Station, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-05-31
    Officer
    2024-02-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 33
    44 Deerswood, Kingswood, Bristol, Avon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,295 GBP2024-09-30
    Officer
    2024-06-20 ~ now
    IIF 92 - Director → ME
  • 34
    57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 35
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    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
  • 36
    SMART CLEANING (NATIONAL) LIMITED - 2016-04-29
    14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 73 - Director → ME
  • 37
    46 Whalebone Grove, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    7 Gower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,500 GBP2025-04-30
    Officer
    2020-04-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 39
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,638 GBP2018-01-31
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 40
    3 Buile Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,724 GBP2024-06-30
    Officer
    2025-03-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 41
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,438 GBP2023-07-31
    Officer
    2022-07-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 42
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 43
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 44
    A1 GREEN HOMES LIMITED - 2023-12-05
    43 Stanhope Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,512 GBP2024-06-30
    Officer
    2023-04-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 45
    133 West Hendon Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    6 Middlegreen Road, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -141,821 GBP2024-09-30
    Officer
    2022-11-09 ~ 2023-12-27
    IIF 94 - Director → ME
  • 2
    SHORT STAY ACCOMMODATION LIMITED - 2016-04-29
    269 Church Street, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,294 GBP2021-04-30
    Officer
    2016-04-15 ~ 2018-05-07
    IIF 72 - Director → ME
  • 3
    20 Barton Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,313 GBP2024-10-31
    Officer
    2022-07-18 ~ 2023-07-15
    IIF 85 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-07-15
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-02 ~ 2021-02-22
    IIF 56 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-02-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    25 Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,695 GBP2024-12-31
    Officer
    2023-12-10 ~ 2025-09-03
    IIF 76 - Director → ME
    Person with significant control
    2023-12-10 ~ 2025-03-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 42, Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ 2026-01-09
    IIF 96 - Director → ME
  • 7
    156 Hockley Hill Birmingham Hockley Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 78 - Director → ME
  • 8
    Shell Shell Service Station, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,038 GBP2024-05-31
    Officer
    2020-05-30 ~ 2023-11-30
    IIF 55 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-11-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    Avondale Business Centre, Woodland Way, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,596 GBP2024-10-31
    Officer
    2020-09-10 ~ 2021-03-01
    IIF 89 - Director → ME
  • 10
    14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,638 GBP2018-01-31
    Officer
    2015-01-09 ~ 2018-04-10
    IIF 74 - Director → ME
  • 11
    3 Buile Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,724 GBP2024-06-30
    Officer
    2018-03-05 ~ 2023-12-07
    IIF 54 - Director → ME
    Person with significant control
    2018-03-05 ~ 2023-12-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    3 Heathcroft Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    311,756 GBP2022-11-30
    Officer
    2023-10-27 ~ 2023-11-05
    IIF 86 - Director → ME
    Person with significant control
    2023-11-06 ~ 2023-11-13
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust 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.