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, Javed

    Related profiles found in government register
  • Khan, Javed
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1
  • Khan, Javed
    Pakistani director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2
  • Khan, Javed
    Pakistani director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 3
  • Khan, Javed
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 4 IIF 5
  • Khan, Javed
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 6
  • Khan, Javed
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 7
  • Khan, Javed
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 8
  • Khan, Javed
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 9
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 10
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 11
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 12
    • Rourke House, Kingsbury Crescent, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 13
  • Khan, Javed
    British life coach born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 167, High Street, Scunthorpe, North Lincolnshire, DN156LN, England

      IIF 14
  • Khan, Javed
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Javed
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 38
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 39
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 40
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 41
    • 6, Church Garden, Garden Road, Smethwick, B67 6EY, England

      IIF 42
  • Khan, Javed
    British salesman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Thorndike, Slough, Berkshire, SL2 1SR, England

      IIF 43
  • Khan, Javed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 44
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 45
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 46
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 47
  • Khan, Javed
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 48
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 49
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 50
  • Mr Javed Khan
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 51
  • Mr Javed Khan
    Pakistani born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 52
  • Mr Javed Khan
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 53
  • Mr Javed Khan
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 55
  • Mr Javed Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 56
  • Mr Javed Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57
  • Mr Javed Khan
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 58
  • Khan, Javed
    Indian business person born in June 1990

    Resident in India

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

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Khan, Javed
    Indian businessperson born in June 1990

    Resident in India

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

      IIF 61
  • Khan, Javed
    Indian company director born in June 1990

    Resident in India

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

      IIF 62
  • Khan, Javed
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 63
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 64
  • Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 65
  • Khan, Javed
    British community worker born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
  • Khan, Javed
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Frodingham Road, Scunthorpe, DN15 7NH, England

      IIF 67
  • Khan, Javed
    British general manager born in March 1962

    Resident in United Kingdom

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

      IIF 68
  • Khan, Javed
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, HA1 1PG, United Kingdom

      IIF 69
    • 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Khan, Javed
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, England

      IIF 75
  • Khan, Javed
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 76
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 77
    • 91, London Road, Stoke, Staffordshire, ST4 7QE, England

      IIF 78
  • Khan, Javed
    British taxi cab operator born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 79 IIF 80
  • Khan, Javed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Javed
    Indian manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Alliance Close, Wembley, London, HA0 2NQ, United Kingdom

      IIF 82
  • Khan, Javed
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 83
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 84
  • Mr Javed Khan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 85
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 86
  • Khan, Javed
    British

    Registered addresses and corresponding companies
    • 20, Acorn Rise, Lightwood, Stoke-on-trent, ST3 7YP, United Kingdom

      IIF 87
  • Javed Khan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, London, HA1 1PG, England

      IIF 88
  • Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 89
  • Mr Javed Khan
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Javed Khan
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 112
    • 2, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 113
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 114
  • Mr Javed Khan
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, England

      IIF 115
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 116
    • 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 117
  • Mr Javed Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 118
  • Khan, Javed Jinnah, Mr.
    Indian company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 119
  • Ullah Khan, Javeed
    Pakistani director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 120
  • Khan, Javed

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, Middlesex, HA1 1PG, United Kingdom

      IIF 121
    • 12, Nicholas Lane, London, EC4N 7BN, England

      IIF 122
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
    • Merriams Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TJ, England

      IIF 125
  • Khan, Javed Iqbal
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Market Street, Farnworth, Bolton, BL4 8HQ, United Kingdom

      IIF 126
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
  • Khan, Javed Aslam
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Pinner Park Avenue, Harrow, Middlesex, HA2 6JY, England

      IIF 128 IIF 129
    • Merriams Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TJ, England

      IIF 130
  • Ullah Khan, Javeed
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 131
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 132
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 133
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 134
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 135
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 136
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 137
  • Khan, Javed Ashraf
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 138
  • Mr Javed Khan
    Indian born in June 1990

    Resident in India

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

      IIF 139
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 140
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 142
  • Mr. Javed Jinnah Khan
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 143
  • Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 144
  • Mr Javed Khan
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 145
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 146
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 147
  • Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Road, Handsworth, Birmingham, B21 0SA, United Kingdom

      IIF 148
  • Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clinton Grove, Shirley, Solihull, B90 4RS, United Kingdom

      IIF 149
  • Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 150
    • Regal House, London Road, Twickenham, TW1 3QS, England

      IIF 151
  • Mr Javed Khan
    British born in March 1962

    Resident in United Kingdom

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

      IIF 152
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
  • Mr Javed Khan
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Javed Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finchroad, Birmingham, B19 1HP

      IIF 160
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 161
  • Mr Javed Khan
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House 27b, Floral Street, London, WC2E 9DP, England

      IIF 162
  • Mr Javed Khan
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Alliance Close, Wembley, London, HA0 2NQ, United Kingdom

      IIF 163
  • Mr Javed Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 164
    • Courtwood House, Silver Street Head, Sheffield, S1 2DD, England

      IIF 165
  • Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 166
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 167
  • Mr Javed Iqbal Khan
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Market Street, Bolton, BL4 8HQ, United Kingdom

      IIF 168
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 169
  • Mr Javeed Ullah Khan
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 170
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 171
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 172
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 173
    • 28, Hamilton Drive, Smethwick, B66 3SX, England

      IIF 174
  • Mr Javed Ashraf Khan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Acorn Rise, Lightwood, Stoke On Trent, ST3 7YP, United Kingdom

      IIF 175
    • 91 London Road, Stoke On Trent, Staffordshire, ST4 7QE, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 68
  • 1
    AYS TRAVEL LTD - 2019-07-10
    50 Alliance Close, Wembley, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2020-03-31
    Officer
    2019-05-16 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 2
    91 London Road, Stoke, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    49,857 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 3
    72 Railway Arches, Dunbridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 43 - director → ME
  • 4
    167 Frodingham Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 5
    85b Headstone Road, Harrow, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,172 GBP2021-08-30
    Officer
    2020-08-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 6
    167 High Street, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 14 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 8
    91 London Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 80 - director → ME
  • 9
    91 London Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 79 - director → ME
    2008-06-30 ~ dissolved
    IIF 87 - secretary → ME
  • 10
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 11
    4 Penman Way, Enderby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2021-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
    IIF 150 - Has significant influence or control as a member of a firmOE
  • 12
    8 Duncannon Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -121 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 13
    4385, 12938254 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 61 - director → ME
    2022-02-17 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 16
    110 Butterfield Great Marlings, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 17
    Flat 3 439 Gillott Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 18
    92 Finchroad, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 19
    5 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    4385, 11232531: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Has significant influence or control as a member of a firmOE
  • 21
    28 Hamilton Drive, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 22
    38 Radnor Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 23
    2 Wellington Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-01-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-01-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 25
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 26
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 27
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 28
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 29
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 30
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 31
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 32
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 33
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 34
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    85b Headstone Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 36
    85b Headstone Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 37
    Flat 4 34 Elmhurst Road, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    Prince Street, Broad Quay, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 39
    4385, 12935135 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    263 GBP2023-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 40
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 41
    CLA FABRICATION 40 LTD - 2024-07-08
    ANTEPALI SOLUTIONS LTD - 2023-09-26
    4385, 13609570 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 42
    2 Tallis Street, London, United Kingdom
    Corporate (1 parent)
    Current Assets (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 43
    167 Frodingham Road, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 67 - director → ME
  • 44
    22 Long Acre, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Has significant influence or control as a member of a firmOE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,586 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 127 - director → ME
    2022-12-13 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 46
    62 High Street, Redhill, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 47
    35 Higher Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    528 GBP2023-04-30
    Officer
    2019-04-17 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 48
    36 Victoria Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 49
    Regal House, London Road, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,458 GBP2021-02-28
    Officer
    2018-01-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 151 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 50
    Flat 6 179 Church Hill Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    124 GBP2020-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 53
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 54
    4385, 11916750 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,157 GBP2021-03-31
    Officer
    2019-03-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 55
    UK PROPERTY CROWD LIMITED - 2017-04-19
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -17,732 GBP2019-08-31 ~ 2020-08-29
    Officer
    2016-08-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 56
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 57
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 58
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Has significant influence or control as a member of a firmOE
  • 59
    85b Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 60
    TEXO 01 LTD - 2021-01-26
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 61
    Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 120 - director → ME
  • 62
    Amadeus House 27b Floral Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 63
    82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Has significant influence or control as a member of a firmOE
  • 64
    64 Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 65
    4385, 13600514 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 67
    1 Charles Street, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 68
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    CITY BUSES & COACHES LTD - 2013-12-06
    91 London Road, Stoke-on-trent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,283 GBP2023-08-31
    Officer
    2023-12-12 ~ 2023-12-12
    IIF 138 - director → ME
    2013-12-03 ~ 2023-12-12
    IIF 75 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-12-12
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
  • 2
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-30 ~ 2020-09-22
    IIF 23 - director → ME
    Person with significant control
    2019-12-30 ~ 2020-11-08
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 3
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-27 ~ 2020-09-22
    IIF 21 - director → ME
    Person with significant control
    2019-12-27 ~ 2020-11-08
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 4
    85b Headstone Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2018-07-17 ~ 2020-09-22
    IIF 71 - director → ME
    Person with significant control
    2018-07-17 ~ 2020-10-28
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 5
    PREMIER HEALTHCARE RESOURCING LIMITED - 2018-05-12
    Merriams Farm Caring Lane, Leeds, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,751 GBP2024-01-31
    Officer
    2011-06-30 ~ 2016-04-21
    IIF 130 - director → ME
    2013-09-27 ~ 2017-01-30
    IIF 125 - secretary → ME
  • 6
    85b Headstone Road, Harrow, England
    Dissolved corporate
    Equity (Company account)
    -28,513 GBP2022-06-27
    Officer
    2016-06-10 ~ 2023-09-10
    IIF 17 - director → ME
    Person with significant control
    2016-06-10 ~ 2023-09-10
    IIF 96 - Ownership of shares – 75% or more OE
  • 7
    KNIGHTSBRIDGE SPV 001 LIMITED - 2021-07-30
    113 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,776 GBP2023-12-31
    Officer
    2020-12-17 ~ 2021-10-16
    IIF 20 - director → ME
    Person with significant control
    2020-12-17 ~ 2021-10-16
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 8
    KNIGHTSBRIDGE SPV 002 LIMITED - 2021-07-29
    12 Attlee Avenue, Anslow, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-08 ~ 2022-05-13
    IIF 25 - director → ME
    Person with significant control
    2021-02-08 ~ 2022-05-13
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 9
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved corporate
    Officer
    2019-04-03 ~ 2020-09-21
    IIF 132 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 10
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2024-01-31
    Officer
    2018-01-23 ~ 2020-10-28
    IIF 27 - director → ME
    Person with significant control
    2018-01-23 ~ 2020-10-28
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,147 GBP2024-04-30
    Officer
    2018-04-23 ~ 2020-10-28
    IIF 70 - director → ME
    Person with significant control
    2018-04-23 ~ 2020-10-28
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 12
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,103 GBP2023-10-31
    Officer
    2018-10-22 ~ 2020-10-26
    IIF 36 - director → ME
    Person with significant control
    2018-10-22 ~ 2020-10-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 13
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,665 GBP2024-01-31
    Officer
    2019-01-28 ~ 2020-09-24
    IIF 34 - director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-24
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 14
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-29 ~ 2020-09-24
    IIF 33 - director → ME
    Person with significant control
    2019-01-29 ~ 2020-09-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 15
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ 2020-09-22
    IIF 26 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-09-24
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 16
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-11 ~ 2020-09-22
    IIF 22 - director → ME
    Person with significant control
    2019-12-11 ~ 2020-09-24
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 17
    85b Headstone Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2022-08-01
    IIF 121 - secretary → ME
  • 18
    SKILLS ALLIANCE (TECHNOLOGY) LIMITED - 2008-03-13
    125 London Wall, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,973,896 GBP2023-12-31
    Officer
    2013-08-05 ~ 2016-04-21
    IIF 129 - director → ME
    2013-03-20 ~ 2016-04-21
    IIF 122 - secretary → ME
  • 19
    CORCORAN LOCK LIMITED - 2014-11-26
    R R RECRUITMENT LIMITED - 2011-01-05
    Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,099 GBP2020-12-31
    Officer
    2014-06-06 ~ 2016-04-21
    IIF 128 - director → ME
  • 20
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 30 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 91 - Ownership of shares – 75% or more OE
  • 21
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 32 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    49 Verderers Road, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-09-22
    IIF 31 - director → ME
    Person with significant control
    2020-07-05 ~ 2020-12-09
    IIF 90 - Ownership of shares – 75% or more 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.