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 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
    • icon of address 30, The Downs, Altrincham, WA14 2PX, England

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

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

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

      IIF 5 IIF 6 IIF 7
    • icon of address 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
    • icon of address Unit 11a, Highbridge Road, Barking, IG11 7BW, United Kingdom

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 30, The Downs, Altrincham, WA14 2PX, England

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

      IIF 13
    • icon of address 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
    • icon of address 55, Bramley Copse, Long Ashton, Bristol, BS41 9FG, England

      IIF 42
    • icon of address 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 43
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 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
    • icon of address Unit 11a, Highbridge Road, Freshwharf Estate, Barking, IG11 7BW, United Kingdom

      IIF 46
    • icon of address 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
    • icon of address 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
    • icon of address 01, 35, Copland Quadrant, Glasgow, Lanarkshire, G512RJ, United Kingdom

      IIF 49
  • Mr Aamir Khan
    British born in March 1990

    Resident in England

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

      IIF 52
    • icon of address 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
    • icon of address 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
    • icon of address 33 Empire House, Mount Stuart Square, Cardiff, CF10 5LR, United Kingdom

      IIF 55
  • Mr Aamir Khan
    English born in March 1990

    Resident in England

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

      IIF 56
  • Mr Aamir Khan
    Pakistani born in March 1997

    Resident in England

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

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

      IIF 62
  • Mr Aamir Khan
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 63
    • icon of address 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
    • icon of address Unit 23, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

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

    Resident in England

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

      IIF 66
  • Khan, Aamir
    British engineer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Gloucester House, Manor Road, Luton, LU1 3HN, England

      IIF 67
  • Mr Aamir Khan
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 68
    • icon of address 2901, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Khan, Aamir
    British director born in May 1990

    Resident in England

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

      IIF 70
  • Khan, Aamir
    British painter and decorator born in May 1992

    Resident in England

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

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in Scotland

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

      IIF 73
  • Khan, Aamir
    British director born in July 1978

    Resident in Scotland

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

      IIF 74
  • Aamir Khan
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 75
  • Khan, Aamir
    English businessman born in March 1990

    Resident in England

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

      IIF 76
  • Khan, Aamir
    English manager born in March 1990

    Resident in England

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

      IIF 77
    • icon of address 1 Grove Road, Shipley, BD18 3BQ, England

      IIF 78
  • Khan, Aamir
    Pakistani director born in March 1997

    Resident in England

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

      IIF 79
  • Khan, Aamir
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 80
  • Khan, Aamir
    Pakistani company director born in February 1992

    Resident in Pakistan

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

      IIF 81
  • Khan, Aamir
    Pakistani social worker born in February 1992

    Resident in Pakistan

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

      IIF 82
  • Khan, Aamir
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bramley Copse, Long Ashton, Bristol, BS41 9FG, England

      IIF 83
  • Khan, Aamir
    Pakistani marketing director born in April 1996

    Resident in Scotland

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

      IIF 84
  • Khan, Aamir
    Pakistani operations manager born in April 1996

    Resident in Scotland

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

      IIF 85
  • Khan, Aamir
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 86
  • Khan, Aamir
    Pakistani business born in February 2000

    Resident in Pakistan

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

      IIF 87
  • Khan, Aamir
    Pakistani company director born in February 2000

    Resident in Pakistan

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

      IIF 88
  • Khan, Aamir
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 89
  • Kahn, Aamir

    Registered addresses and corresponding companies
  • Khan, Aamir

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

      IIF 100
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 101
    • icon of address Al-huda Academy, Ouseburn Croft, Sheffield, S9 3FY, England

      IIF 102
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 400 Molesey Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14350999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2023-11-06 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 0/1, 35 Copland Quadrant, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address Al-huda Academy, Ouseburn Croft, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-25
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Seven Oaks Close, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 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
  • 12
    icon of address 01, 35 Copland Quadrant, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 11a Highbridge Road, Freshwharf Estate, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13967449: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 33 Empire House Mount Stuart Square, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address G1 91 Gartloch Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 West Park Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Grove Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 144 Easton Road, Bristol, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 24
    icon of address 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Amr, Horse Fair, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 26
    MK OF KEIGHLEY HOLDING LIMITED - 2017-02-09
    icon of address 1 Grove Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2019-02-28
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    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 moreOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 48 West Georgee Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 74 - Director → ME
  • 28
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-11-03 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 221 Peel House 30 The Downs, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-04-23 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 3 Gloucester House, Manor Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 67 - Director → ME
  • 33
    icon of address 33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 55 - Director → ME
  • 34
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Verulam Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Unit 23 Peel House, 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 33 Empire House Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 38
    icon of address 39 39 Chessmount Rise, Chesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 The Downs, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-11-05 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 32 Rebecca Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ 2016-02-03
    IIF 77 - Director → ME
  • 2
    icon of address Al-huda Academy, Ouseburn Croft, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-25
    Officer
    icon of calendar 2024-07-04 ~ 2025-02-11
    IIF 82 - Director → ME
    icon of calendar 2023-04-26 ~ 2024-07-03
    IIF 81 - Director → ME
  • 3
    icon of address 12 West Park Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196 GBP2024-08-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-07-29
    IIF 71 - Director → ME
    icon of calendar 2021-08-31 ~ 2022-07-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-07-08
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address 12 Silvercroft Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,476 GBP2022-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2021-10-11
    IIF 17 - Director → ME
    icon of calendar 2020-11-05 ~ 2021-10-11
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-10-11
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,365 GBP2022-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2022-12-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-11-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 30 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-05 ~ 2020-01-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ 2020-01-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 79a Thornton Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-02-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.