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

Khan, Imran Mahmood

    Related profiles found in government register
  • Khan, Imran Mahmood
    British commodator born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 1
  • Khan, Imran Mahmood
    British company director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141 B, Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 2
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 3
  • Khan, Imran Mahmood
    British consultant born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 4
  • Khan, Imran Mahmood
    British director born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 5
    • icon of address 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 6
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 7
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 8
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 9 IIF 10
  • Khan, Imran Mahmood
    British financial adviser born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 11
  • Khan, Imran Mahmood
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 12
  • Mr Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 800 Old Edinburgh Road, Bellshill, ML4 3JG, Scotland

      IIF 13
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 14
    • icon of address 238, Neilsland Oval, Glasgow, G53 5HB, Scotland

      IIF 15
    • icon of address 32, St Andrews Road, Glasgow, Lanarkshire, G41 1PF, Scotland

      IIF 16
    • icon of address 6, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 17
    • icon of address 6 Allison Street, Glasgow, G42 8PY, Scotland

      IIF 18
    • icon of address 6, Allison Street, Glasgow, Lanarkshire, G42 8NN, Scotland

      IIF 19
    • icon of address 177-179, Kilmarnock Road, Glasgow, G41 3JE, Scotland

      IIF 20
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 21
    • icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, G46 8JS, Scotland

      IIF 22
  • Imran Mahmood Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 23
    • icon of address 2-2 11 Prince Edward Street, Queens Park, Glasgow, G42 8LU, Scotland

      IIF 24 IIF 25
  • Khan, Imran Mahmood
    British financial advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran Mahmood
    British mortgage adviser born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patman House, 23-27 Electric Parade, George Lane, South Woodford, London, E18 2LS, England

      IIF 29
  • Imran Khan
    British born in August 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 141b, Ayr Road, Glasgow, G77 6RE, Scotland

      IIF 30
    • icon of address 141b Ayr Road, Newton Mearns, Glasgow, G77 6RE, Scotland

      IIF 31 IIF 32
  • Khan, Imran
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmc 01, County Way, Barnsley, S70 2JW, England

      IIF 33 IIF 34
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 35 IIF 36 IIF 37
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 38
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 40 IIF 41
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 42
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 43
    • icon of address Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 44 IIF 45
  • Khan, Imran
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 46
  • Khan, Imran
    British it consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 47
  • Khan, Imran
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Imran Khan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmc 01, County Way, Barnsley, S70 2JW, England

      IIF 49 IIF 50
    • icon of address 1, Pride Place, Pride Park, Derby, DE24 8QR, England

      IIF 51 IIF 52 IIF 53
    • icon of address Vicarage Chambers, Park Square East, Leeds, LS1 2LH, England

      IIF 54
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55 IIF 56
    • icon of address Fenchurch House, 12 King Street, Nottingham, NG1 2AS, England

      IIF 57 IIF 58
    • icon of address 31, Lordswood Grange, Pudsey, LS28 8FA, United Kingdom

      IIF 59
    • icon of address 3, Nowill Court, Sheffield, S8 9WA, England

      IIF 60
    • icon of address 37, Batworth Drive, Sheffield, S5 8XW, England

      IIF 61
  • Imran Khan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14773772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Khan, Imran
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 63
  • Khan, Imran
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 64
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 67
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 68
  • Khan, Imran
    British programme and project manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Amhurst Walk, London, SE28 8RJ, United Kingdom

      IIF 69
  • Khan, Imran
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 70
  • Mr Imran Khan
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barkers Butts Lane, Coventry, CV6 1BF, United Kingdom

      IIF 71
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 72
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 73
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 74
    • icon of address 568, Herries Road, Sheffield, S5 8TR, England

      IIF 75
  • Mr Imran Khan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arthur Court, Pudsey, Leeds, LS28 7FA, United Kingdom

      IIF 76
  • Khan, Imran

    Registered addresses and corresponding companies
    • icon of address Old White Hart, Lower Street, Stanstead, Sudbury, CO10 9AH, England

      IIF 77
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Old White Hart Lower Street, Stanstead, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 69 - Director → ME
    icon of calendar 2019-08-28 ~ now
    IIF 77 - Secretary → ME
  • 2
    icon of address 177-179, Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4385, 14773772 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -12,946 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 St Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 37 Hillside Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 37 Hillside Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Patman House 23-27 Electric Parade, George Lane, South Woodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 37 Batworth Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 177-179 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    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
  • 13
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 238 Neilsland Oval, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Barkers Butts Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,203 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 1 Pride Place, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,089 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 35 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 Beech Hill Road, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 39 - Director → ME
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2023-12-04
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-09 ~ 2023-03-31
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -841 GBP2020-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2023-09-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-02-10
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    icon of address 24 Lister Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,091 GBP2024-02-28
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 6
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-09-20
    IIF 45 - Director → ME
  • 7
    GLASGOW PROPERTY CENTER LIMITED - 2022-01-31
    icon of address 177 - 179 Kilmarnock Road, Shawlands, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-02-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2019-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-12-10
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Allison Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-07-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,980 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2025-09-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-09-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    WALSTRONG LTD - 2024-01-18
    icon of address Fenchurch House, 12 King Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 46 - Director → ME
    IIF 41 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ 2025-07-21
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,956 GBP2024-07-31
    Officer
    icon of calendar 2024-03-05 ~ 2024-03-05
    IIF 44 - Director → ME
  • 13
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-04-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 177 - 179 Kilmarnock Road, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-02-06
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 34 Forties Cresecent, Thornlie Bank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 22 - Has significant influence or control OE
  • 16
    icon of address 10 Manor Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2011-08-17
    IIF 28 - Director → ME
  • 17
    STAY INN LTD - 2021-03-18
    icon of address 6 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 2 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-04-01
    IIF 13 - Has significant influence or control OE
  • 18
    icon of address 18 Jane Street, Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,804 GBP2019-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2023-09-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FURUTAA LTD - 2024-01-10
    PRESTOE LTD - 2023-10-06
    icon of address 6 Wellington Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-07-31
    Officer
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ 2025-07-02
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    icon of address 2a Connaught Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,559 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-08-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    IMEJ LTD - 2023-10-17
    icon of address 160 Potovens Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-05-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-09-23
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% 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.