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 Aamir Kahn

    Related profiles found in government register
  • Mr Aamir Kahn
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, WA14 2PX, England

      IIF 1
    • Flat 221, Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX, United Kingdom

      IIF 2
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 3 IIF 4
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Aamir Khan
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11a, Highbridge Road, Barking, IG11 7BW, United Kingdom

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Aamir Khan
    British born in July 1978

    Resident in United Kingdom

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

      IIF 11
  • Kahn, Aamir
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, WA14 2PX, England

      IIF 12
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 13
    • Flat 221, Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Kahn, Aamir
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aamir Kahn
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aamir Khan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 42 IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 42, Seven Oaks Close, Romford, RM3 7EE, United Kingdom

      IIF 45
  • Khan, Aamir
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11a, Highbridge Road, Freshwharf Estate, Barking, IG11 7BW, United Kingdom

      IIF 46
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Khan, Aamir
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 48
  • Aamir Khan
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G512RJ, United Kingdom

      IIF 49
  • Mr Aamir Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 82, Grattan Road, Bradford, BD1 2LU, England

      IIF 50
  • Mr Aamir Khan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 400 Molesey Road, Walton-on-thames, Surrey, KT12 3PG, England

      IIF 51
  • Mr Aamir Khan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, West Park Road, Bradford, West Yorkshire, BD8 9SG, England

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Khan, Aamir
    Pakistani company director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Seven Oaks Close, Romford, RM3 7EE, United Kingdom

      IIF 54
  • Khan, Aamir
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 55
  • Mr Aamir Khan
    English born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 56
  • Mr Aamir Khan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Verulam Close, Liverpool, L8 1YD, England

      IIF 57
  • Khan, Aamir
    Pakistani director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G51 2RJ, United Kingdom

      IIF 58
  • Mr Aamir Khan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1515, 58 Peregrine Road, Hainault, Ilford, Uk, IG6 3SZ, United Kingdom

      IIF 59
  • Mr Aamir Khan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:1, Khan Bahadar Kundi., Tehsil : Serai Naurang., District Lakki Marwat., Kpk., 28350, Pakistan

      IIF 60
  • Mr Aamir Khan
    Pakistani born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 35, Copland Quadrant, Glasgow, G51 2RU, United Kingdom

      IIF 61
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 62
  • Mr Aamir Khan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Easton Road, Bristol, England, BS5 0ET, United Kingdom

      IIF 63
    • 23, Phase3, Hayatabad, Peshawar, 25000, Pakistan

      IIF 64
  • Kahn, Aamir
    British commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 65
  • Khan, Aamir
    British temporary manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 82, Grattan Road, Bradford, BD1 2LU, England

      IIF 66
  • Mr Aamir Khan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 67
    • 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Khan, Aamir
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 400 Molesey Road, Walton-on-thames, Surrey, KT12 3PG, England

      IIF 69
  • Khan, Aamir
    British painter and decorator born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, West Park Road, Bradford, BD8 9SG, United Kingdom

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Khan, Aamir
    British company director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, Gbr, G24JB

      IIF 72
  • Khan, Aamir
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Rupert Street, Glasgow, G4 9AR, Scotland

      IIF 73
  • Aamir Khan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gara Kool, Bhai Khan Tehsil And Distt. Mardan, Mardan, 23200, Pakistan

      IIF 74
  • Khan, Aamir
    English businessman born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 75
  • Khan, Aamir
    English manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bradford Road, Keighley, West Yorkshire, BD21 4BW, United Kingdom

      IIF 76
    • 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 77
  • Khan, Aamir
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Verulam Close, Liverpool, L8 1YD, England

      IIF 78
  • Khan, Aamir
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1515, 58 Peregrine Road, Hainault, Ilford, Uk, IG6 3SZ, United Kingdom

      IIF 79
  • Khan, Aamir
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:1, Khan Bahadar Kundi., Tehsil : Serai Naurang., District Lakki Marwat., Kpk., 28350, Pakistan

      IIF 80
  • Khan, Aamir
    Pakistani social worker born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 81
  • Khan, Aamir
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 82
  • Khan, Aamir
    Pakistani marketing director born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 35, Copland Quadrant, Glasgow, G51 2RU, United Kingdom

      IIF 83
  • Khan, Aamir
    Pakistani operations manager born in April 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 84
  • Khan, Aamir
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Easton Road, Bristol, England, BS5 0ET, United Kingdom

      IIF 85
  • Khan, Aamir
    Pakistani business born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 86
  • Khan, Aamir
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Khan, Aamir
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gara Kool, Bhai Khan Tehsil And Distt. Mardan, Mardan, 23200, Pakistan

      IIF 88
  • Kahn, Aamir

    Registered addresses and corresponding companies
  • Khan, Aamir

    Registered addresses and corresponding companies
    • 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 99
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 100
    • Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 101
child relation
Offspring entities and appointments
Active 41
  • 1
    400 Molesey Road, Walton-on-thames, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    4385, 14350999 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 86 - director → ME
    2023-11-06 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 20 - director → ME
    2020-11-05 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 23 - director → ME
    2020-11-05 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    0/1, 35 Copland Quadrant, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 18 - director → ME
    2020-11-05 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 77 - director → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 72 - director → ME
  • 10
    Al-huda Academy, Ouseburn Croft, Sheffield, England
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    42 Seven Oaks Close, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-11-21 ~ now
    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
  • 12
    01, 35 Copland Quadrant, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    Unit 11a Highbridge Road, Freshwharf Estate, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    4385, 13967449: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-08-05 ~ now
    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
  • 18
    33 Empire House Mount Stuart Square, Cardiff, Wales
    Corporate (3 parents)
    Person with significant control
    2024-01-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    G1 91 Gartloch Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2020-02-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 20
    12 West Park Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -142 GBP2023-08-31
    Person with significant control
    2023-01-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    1 Grove Road, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    144 Easton Road, Bristol, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 24
    30 The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2020-02-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    Amr, Horse Fair, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    MK OF KEIGHLEY HOLDING LIMITED - 2017-02-09
    1 Grove Road, Shipley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2019-02-28
    Officer
    2023-06-12 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 27
    48 West Georgee Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 73 - director → ME
  • 28
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 19 - director → ME
    2020-11-03 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 29
    Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    2018-07-17 ~ now
    IIF 29 - director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-23 ~ dissolved
    IIF 28 - director → ME
    2020-04-23 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 21 - director → ME
    2020-11-05 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 32
    33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 55 - director → ME
  • 33
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 25 - director → ME
    2020-11-05 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 34
    9 Verulam Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    Unit 23 Peel House, 30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-02-28 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-02-28 ~ 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
  • 36
    33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 37
    39 39 Chessmount Rise, Chesham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 22 - director → ME
    2020-11-05 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 39
    30 The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 40
    30 The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 24 - director → ME
    2020-11-05 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 41
    30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    32 Rebecca Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ 2016-02-03
    IIF 76 - director → ME
  • 2
    Al-huda Academy, Ouseburn Croft, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-04-26 ~ 2024-07-03
    IIF 80 - director → ME
    2024-07-04 ~ 2025-02-11
    IIF 81 - director → ME
  • 3
    12 West Park Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -142 GBP2023-08-31
    Officer
    2021-08-31 ~ 2022-07-08
    IIF 71 - director → ME
    2023-01-25 ~ 2024-07-29
    IIF 70 - director → ME
    Person with significant control
    2021-08-31 ~ 2022-07-08
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 4
    12 Silvercroft Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,476 GBP2022-11-30
    Officer
    2020-11-05 ~ 2021-10-11
    IIF 17 - director → ME
    2020-11-05 ~ 2021-10-11
    IIF 91 - secretary → ME
    Person with significant control
    2020-11-05 ~ 2021-10-11
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,365 GBP2022-02-28
    Officer
    2021-02-01 ~ 2022-12-10
    IIF 84 - director → ME
    Person with significant control
    2021-02-01 ~ 2022-11-10
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    30 The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2020-01-05 ~ 2020-01-09
    IIF 14 - director → ME
    Person with significant control
    2020-01-05 ~ 2020-01-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    79a Thornton Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-09 ~ 2021-02-09
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    30 The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ 2020-02-12
    IIF 16 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 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.