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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Sajid Khan

    Related profiles found in government register
  • Mr Mohammed Sajid Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1 IIF 2
  • Mr Mohammad Sajid Khan
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Mohammed Atif Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Fagley Road, Bradford, BD2 3JJ, United Kingdom

      IIF 4
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 5
    • 6, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 6
    • 9, Upper Seymour Street, Bradford, BD3 9LJ, United Kingdom

      IIF 7
    • Khizar Stores, 2, Fagley Place, Bradford, BD2 3LX, United Kingdom

      IIF 8
  • Mr Muhammad Majid Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 9
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 10
    • 19, King Edwards Road, Barking, IG11 7TS, United Kingdom

      IIF 11 IIF 12
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, England

      IIF 13
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 14
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 15
  • Mr Muhammad Arif Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, B25 8DP, United Kingdom

      IIF 16
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 17
  • Mr. Mohammed Ayyaz Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 18
  • Mr Muhammad Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 19 IIF 20
  • Khan, Mohammed Sajid
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 21
  • Khan, Mohammed Sajid
    British commercial director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 22
  • Mr Mohammed Saqib Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 23
  • Mr Muhammad Majid Khan
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, LU2 0GH, United Kingdom

      IIF 24
  • Mr Muhammad Yasir Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 25
  • Khan, Mohammad Sajid
    British manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Khan, Muhammad Saheb
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, England

      IIF 27
  • Khan, Muhammad Saheb
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 28
  • Mr Muhammad Majid Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Atif
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Fagley Road, Bradford, West Yorkshire, BD2 3JJ, United Kingdom

      IIF 34
    • 9, Upper Seymour Street, Bradford, West Yorkshire, BD3 9LJ, United Kingdom

      IIF 35
    • Khizar Stores, 2, Fagley Place, Bradford, West Yorkshire, BD2 3LX, United Kingdom

      IIF 36
  • Khan, Mohammed Atif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 37
  • Khan, Mohammed Ayyaz, Mr.
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 38
  • Khan, Muhammad Majid
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 39
    • 19, King Edwards Road, Barking, Essex, IG11 7TS, United Kingdom

      IIF 40 IIF 41
  • Khan, Muhammad Majid
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 42
  • Mr Mohammed Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 43
  • Mr Muhammad Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 44
  • Mr Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 45 IIF 46
    • 81, Meynell Street, Derby, DE23 6NJ, United Kingdom

      IIF 47
  • Khan, Mohammed Ayyaz, Mr.
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 48
  • Khan, Muhammad Arif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 49
  • Khan, Muhammad Arif
    British businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 50
  • Mr Mohammed Ayyaz Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alte Volo Close, Heywood, OL10 4AY, England

      IIF 51
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 52
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 53
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 54
  • Dr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 55
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1270, Pershore Road, Stirchley, Birmingham, B30 2XU, United Kingdom

      IIF 56
  • Khan, Muhammad Hanif
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 57
  • Mr Mohammad Atif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 58
  • Mr Mohammed Atif Khan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 59
  • Mr Muhammad Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 60
  • Mr Muhammad Yasir Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 61
  • Mr Muhammad Asif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 62
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 63 IIF 64 IIF 65
    • Flat 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 66
  • Khan, Muhammad
    British customer service born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 67 IIF 68
  • Mr Muhammad Adnan Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 69
  • Mr Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Norwood Road, Brierley Hill, DY5 3XF, England

      IIF 70
    • 199, Kingsway, Stourbridge, West Midlands, DY8 4RX, England

      IIF 71
  • Khan, Muhammad Adnan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 72
  • Khan, Mohammed Saqib
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 73
  • Khan, Muhammad Majid
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, Bedfordshire, LU2 0GH, United Kingdom

      IIF 74
  • Khan, Muhammad Yasir
    Pakistani telecom engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 75
  • Mr Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Hanif
    Pakistani director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Berridge Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6GY, United Kingdom

      IIF 79
  • Khan, Muhammad Majid
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 80 IIF 81
  • Khan, Muhammad Majid
    British chef born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 82
  • Khan, Muhammad Majid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 83
  • Khan, Muhammad Majid
    British driver born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 84
  • Mr Muhammad Imran Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 85
    • 22, Grove Gardens, Bolton, BL1 3DZ, United Kingdom

      IIF 86
  • Khan, Mohammed Asif
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 87
  • Khan, Mohammed Ayyaz
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 88
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 89
  • Khan, Muhammad Saheb
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 90
  • Khan, Muhammad Uzair
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Meynell Street, Derby, Derbyshire, DE23 6NJ, United Kingdom

      IIF 91
  • Khan, Muhammad Uzair
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Usman Khan
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 94
  • Khan, Adnan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Kingsway, Stourbridge, West Midlands, DY8 4RX, England

      IIF 95
  • Khan, Adnan
    Pakistani general manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Norwood Road, Brierley Hill, DY5 3XF, England

      IIF 96
  • Khan, Muhammad
    Pakistan manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ingleton Road, Birmingham, B8 2QW, United Kingdom

      IIF 97
  • Khan, Muhammad
    Pakistani directer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Wallows Road, Brierley Hill, DY5 1PT, United Kingdom

      IIF 98
  • Khan, Muhammad Adnan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 99
  • Khan, Muhammad Saheb, Dr
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 100
  • Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 101
  • Khan, Mohammad Asif
    British Citizen born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fulmer Walk, Birmingham, B18 7AX, England

      IIF 102
  • Khan, Mohammad Atif
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 103
  • Khan, Mohammed Atif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 104
  • Khan, Muhammad Yasir
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 105
  • Khan, Muhammad Asif
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 106
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 107 IIF 108 IIF 109
  • Khan, Muhammad Asif
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 110
  • Khan, Muhammad Asif
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 111
  • Khan, Muhammad Asif
    British self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 112
  • Muhammad Usman Khan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 113
  • Khan, Muhammad Imran
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Gardens, Bolton, BL1 3DZ, United Kingdom

      IIF 114
  • Khan, Muhammad Imran
    Pakistani marketing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 115
  • Khan, Muhammad Usman
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 116
  • Khan, Muhammad Uzair
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 117
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 118 IIF 119
  • Khan, Muhammad Uzair
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 44, Havelock Road, Derby, DE23 8TJ, England

      IIF 120
  • Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 121
  • Hanif Khan, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Berridge Road, Nottingham, NG7 6GY, United Kingdom

      IIF 122
  • Khan, Uzair
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 123
  • Usman Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 124
  • Khan, Muhammad Hanif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 125
  • Khan, Muhammad Arif

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 126
  • Khan, Muhammad Asif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 127
  • Khan, Muhammad Uzair

    Registered addresses and corresponding companies
    • 44, Havelock Road, Derby, DE23 8TJ, England

      IIF 128
    • 81, Meynell Street, Derby, Derbyshire, DE23 6NJ, United Kingdom

      IIF 129
child relation
Offspring entities and appointments 64
  • 1
    7 ELEVEN LOCAL LTD
    15764542
    2 Fagley Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ACE FOOD SUPPLIES LIMITED
    14727362
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    ALERT SECURITY LIMITED
    15291175
    1030a Conventry Road, Yardly, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 49 - Director → ME
    2023-11-17 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    ALLIANCE GUARDING SERVICES LIMITED
    14316520
    81 Meynell Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 5
    APQ GROUP (HOLDINGS) LIMITED
    07538515
    Unit A, James Carter Road, Mildenhall, England
    Active Corporate (8 parents)
    Officer
    2025-10-29 ~ 2025-10-29
    IIF 88 - Director → ME
    Person with significant control
    2025-09-25 ~ 2025-10-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    ARAB TRAVELS & TOURISM LIMITED
    15221385 16499758
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    ARAB TRAVELS & TOURISM LTD
    16499758 15221385
    Flat 801 9 Casson Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    AUF EDUCATIONAL SERVICES LTD
    15648864
    19 King Edwards Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    BHUB TRADING LTD.
    12594638
    20 Maidstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    BRINCLIFFE TRADES LTD
    09114215
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2017-08-25 ~ 2018-11-22
    IIF 67 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-11-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    CANON BUSINESS SOLUTIONS LIMITED
    08728362
    182 Berridge Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 122 - Director → ME
  • 12
    COLLAB CREATIVE AGENCY LTD
    15795631
    Studio 9 50-54 St. Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    CREATIVE MARKETING (WM) LTD - now
    DIGITAL MOVES MARKETING LTD
    - 2024-10-01 13549333
    Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-05 ~ 2024-05-10
    IIF 22 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-05-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    CRYSTAL CARE SK LIMITED
    10549494
    28a Wallows Road, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 98 - Director → ME
  • 15
    CRYSTAL CARE SOLUTION SERVICES LTD
    09827285
    39 Ingleton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 97 - Director → ME
  • 16
    DIRECT RECRUITMENT LONDON LIMITED
    - now 14286494
    JN ASSOCIATES LIMITED - 2023-04-06
    EXTENSIVE CASH AND CARRY LTD - 2023-01-25
    24 Elliman Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    EXCELSIOR SERVICE PROVIDER LTD
    11957065
    185 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 18
    EXSON LIMITED
    11927518
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-09-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2019-09-15 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    FMK TRADE LTD
    16606170
    Flat 801 9 Casson Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    FUNERAL SUPPORT AND SERVICES LIMITED
    13617819
    18 Alte, Volo Close, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 38 - Director → ME
    2024-12-16 ~ 2025-08-06
    IIF 48 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2024-12-16 ~ 2025-06-25
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    GITCITY LTD
    14637514
    22 Grove Gardens, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 22
    GLOBAL KHAN BROTHERS LTD
    16316809
    199 Kingsway, Wollaston, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 23
    GLOBAL REMOVALS LTD
    16156486
    60 Norwood Road, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ 2025-04-28
    IIF 96 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-04-28
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 24
    GRILLZ BABA LTD
    16655035
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    GROCERY MART LTD
    16260698
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 26
    GUARDLINE SECURITY LTD
    12685493
    73 Neville Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-02-17 ~ 2023-08-01
    IIF 50 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-08-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    HALIFAX FOODS YORKSHIRE LTD
    16509504
    Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    HOMESTYLE BURGERS & MORE LTD
    15601360
    47 Tamerton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 29
    INNOVATIXLAB LTD
    15237837
    Innovatixlab Ltd 124 Quality Court, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 30
    JADOON TRADING & CO LIMITED - now
    FLAVOUR CORN CUP LTD
    - 2017-02-06 10137340
    353 Upper Balsall Heath Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2016-04-21 ~ 2016-06-11
    IIF 102 - Director → ME
  • 31
    KHAKINS LTD
    17060343
    Unit 7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 32
    KK FOODS YORKSHIRE LTD
    - now 14951634
    L.A KRISPY LTD
    - 2025-05-28 14951634
    ORLANDO'S FRIED CHICKEN LTD
    - 2023-09-11 14951634
    6 Mannville Terrace, Bradford, England
    Active Corporate (5 parents)
    Officer
    2023-06-21 ~ 2024-01-21
    IIF 34 - Director → ME
    Person with significant control
    2024-03-26 ~ 2025-12-01
    IIF 6 - Has significant influence or control OE
    2023-06-21 ~ 2024-02-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MAK ECO SERVICES LTD
    13458857
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 34
    MAKHAN LTD
    09497978
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ 2015-05-25
    IIF 111 - Director → ME
    2015-03-19 ~ 2015-05-25
    IIF 127 - Secretary → ME
  • 35
    MANJ RAJPUT GROUP LTD.
    11040668
    47 Tamerton Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-31 ~ 2019-07-08
    IIF 83 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-07-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 36
    MBAR SERVICES LTD
    13329164
    47 Tamerton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 37
    65 Friargate, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ 2025-01-31
    IIF 99 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-01-31
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 38
    METRO UK CARS LTD
    - now 15841016
    METRO UK TAXIS LTD
    - 2024-09-11 15841016
    142, Midland Apartments, Flat 7 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 39
    MHKHAN LTD
    09497909
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-19 ~ 2015-05-04
    IIF 57 - Director → ME
    2015-03-19 ~ 2015-05-04
    IIF 125 - Secretary → ME
  • 40
    MIMI LONDON LTD
    15877911
    Suite 5, Clarendon House, 117 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 41
    MK PROMOTIONS LONDON LTD
    12423838
    19 King Edward Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2020-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 42
    NEXKSS FUSION LIMITED
    15338385
    24 135, Rickman Drive, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 43
    NEXT GENERATION ENAMEL LTD
    15810781
    61 Langton Avenue, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 44
    NOVA ENERGY GROUP LTD
    16912844
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 45
    PHONES & VAPES LIMITED
    10540144
    1270 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ 2018-01-02
    IIF 56 - Director → ME
  • 46
    PIT STOP MOTORS (YORKSHIRE) LTD
    15300838
    33-34 Lessarna Court Bowling Back Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    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
  • 47
    PRIME ELECTRONICS 24/7 LTD
    16072501
    Flat 801 9 Casson Square Waterloo, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 27 - Director → ME
    2024-11-11 ~ 2025-03-19
    IIF 28 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    2024-11-11 ~ 2025-03-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 48
    PUFF POINT LTD
    15853732
    2 Belgravia Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 49
    QTEL LIMITED
    13944030
    Apartment 13 Augustus House, 3 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2022-02-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 50
    SAAFMED LTD
    15352376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 51
    SELBY OPERATIONS LTD
    09546055
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-12-13 ~ 2019-03-05
    IIF 68 - Director → ME
    Person with significant control
    2018-12-13 ~ 2019-03-05
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 52
    SHOPPY ZONE LTD
    15736249
    81 Meynell Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 53
    SKYLINE TRADE & TRANSPORT LTD
    12654603
    81 Meynell Street, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 91 - Director → ME
    2020-06-08 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 54
    SKYLINE TRADE LTD
    12640748
    81 Meynell Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 55
    SKYLINESECURITY LTD
    12640715
    40 Havelock Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-02 ~ 2020-10-01
    IIF 93 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-10-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    STEINE SOLUTIONS LIMITED
    09324727
    44 Havelock Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 120 - Director → ME
    2014-11-24 ~ dissolved
    IIF 128 - Secretary → ME
  • 57
    TSIM LIMITED
    15082975
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 58
    TURBINE MOTORS LIMITED
    13754847
    120 Fagley Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2021-11-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 59
    UNIVERSAL CARS (BRADFORD) LTD
    - now 14463354
    UNIVERSAL (YORKSHIRE) LTD
    - 2023-11-14 14463354
    32-33 Lessarna Court Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2022-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 60
    VAPING RAVEN LIMITED
    12678344
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 61
    VEER BUSINESS ENTERPRISES LTD
    08164432
    182 Berridge Road, Forest Fields, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 79 - Director → ME
  • 62
    VEGGIELICIOUS GRILL LTD
    16726357
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 63
    ZK FASHION LONDON LIMITED
    13657492
    19 King Edwards Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 64
    ZONTRIX LIMITED
    15154526
    Unit 57 D52 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.