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, Muhammad Afzal

    Related profiles found in government register
  • Khan, Muhammad Afzal
    Pakistani accountants born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 1
  • Khan, Muhammad Afzal
    Pakistani business born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 2
    • 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 3 IIF 4
    • Suite 3-04, London Road, Morden, SM4 5BT, United Kingdom

      IIF 5
  • Khan, Muhammad Afzal
    Pakistani businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 581-583, Battersea Park Road, London, London, SW11 3BH, England

      IIF 6
  • Khan, Muhammad Afzal
    Pakistani consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 7
  • Khan, Muhammad Afzal
    British business born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 8
  • Mr Muhammad Afzal
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Temple Road, Richmond, TW9 2EB, England

      IIF 9
  • Mr. Muhammad Afzal
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Sheen Court, Richmond, TW10 5DH, England

      IIF 10
  • Khan, Muhammad Afzal
    born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Puffin Road, Crawley, RH11 0SQ, United Kingdom

      IIF 11
  • Muhammad Afzal
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Temple Road, Richmond, TW9 2EB, United Kingdom

      IIF 12
  • Mr Muhammad Afzal Khan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, United Kingdom

      IIF 13
  • Khan, Muhammad Afzal
    Pakistani accountant/businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76a, White Hart Lane, London, Greater London, N17 8HP, London

      IIF 14
  • Khan, Muhammad Afzal
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 209, Clapham Road, London, SW9 0QH, England

      IIF 15
  • Akram, Muhammed
    Pakistani businessman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 16
  • Afzal, Muhammad
    Pakistani certified accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Temple Road, Richmond, TW9 2EB, England

      IIF 17
  • Afzal, Muhammad
    Pakistani chief executive born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Temple Road, Richmond, TW9 2EB, United Kingdom

      IIF 18
  • Afzal, Muhammad, Mr.
    Pakistani managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Sheen Court, Richmond, TW10 5DH, England

      IIF 19
  • Khan, Muhammed
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Norwood High Street, London, SE27 9NR, England

      IIF 20
  • Mr Muhammad Afzal
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bradshawgate, Leigh, WN7 4LA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 96, Harrison's Wharf, Purfleet, London, Essex, RM19 1QX, United Kingdom

      IIF 24
  • Mr Muhammad Afzal
    Dutch born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Avenue, Manchester, M16 8JS, United Kingdom

      IIF 25
    • 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 26
    • 214-216, Wilmslow Road, Manchester, M14 6LF, United Kingdom

      IIF 27
    • 276, Upper Chorlton Road, Manchester, M16 0BN, United Kingdom

      IIF 28
    • 366-368, Moston Lane, Manchester, M40 9JS, United Kingdom

      IIF 29
    • 58, Brantingham Road, Manchester, M16 8PP, United Kingdom

      IIF 30 IIF 31
    • 97, Upper Chorlton Road, Manchester, M16 7RX, United Kingdom

      IIF 32
    • Kendal House 11a-11b, Frederick Road, Salford, M6 6NZ, United Kingdom

      IIF 33
  • Mr Muhammad Afzal
    Dutch born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214-216, Wilmslow Road, Manchester, M14 6LF, United Kingdom

      IIF 34
  • Khan, Muhammad
    Pakistani chef born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB

      IIF 35
  • Mr Muhammad Afzal Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 36
  • Mr Muhammed Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Norwood High Street, London, SE27 9NR, England

      IIF 37
  • Khan, Muhammad Afzal
    British business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 38
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 39 IIF 40
  • Khan, Muhammad Afzal
    British business person born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 41
    • 327, High Street, Slough, Berkshire, SL1 1TX, United Kingdom

      IIF 42
  • Khan, Muhammad Afzal
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 43
  • Mr Muhammad Afzal
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Somerville Road, Romford, RM6 5BD, England

      IIF 46
  • Afzal, Muhammad
    British manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Harrison's Wharf, Purfleet, London, Essex, RM19 1QX, United Kingdom

      IIF 47
  • Khan, Muhammed
    Pakistani businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 583, Battersea Park Road, London, SW11 3BH, England

      IIF 48
  • Afzal, Muhammad
    Dutch business person born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 49
  • Afzal, Muhammad
    Dutch director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Avenue, Manchester, M16 8JS, United Kingdom

      IIF 50
    • 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 51
    • 276, Upper Chorlton Road, Manchester, Lancashire, M16 0BN, United Kingdom

      IIF 52
    • 366-368, Moston Lane, Manchester, Lancashire, M40 9JS, United Kingdom

      IIF 53
    • 58, Brantingham Road, Whalley Range, Manchester, M16 8PP, United Kingdom

      IIF 54 IIF 55
    • 97, Upper Chorlton Road, Manchester, Lancashire, M16 7RX, United Kingdom

      IIF 56
    • Kendal House 11a-11b, Frederick Road, Salford, Lancashire, M6 6NZ, United Kingdom

      IIF 57
  • Afzal, Muhammad
    Nederland director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Cromwell Road, Eccles, Manchester, M30 0RB, United Kingdom

      IIF 58
  • Afzal, Muhammad
    Dutch director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 59
  • Mr Muhammed Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 60
  • Khan, Afzal
    Pakistani business born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 61
  • Afzal Khan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 62
  • Afzal, Muhammad
    Pakistani company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 231, Monega Road, Manor Park, London, E12 6TU, England

      IIF 63
  • Afzal, Muhammad
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 231, Monega Road, London, E12 6TU, England

      IIF 64
  • Afzal, Muhammad
    Pakistani security guard born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 231, Monega Road, London, E12 6TU, England

      IIF 65
  • Afzal, Muhammad
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Somerville Road, Romford, RM6 5BD, England

      IIF 66
  • Mr Muhammad Afzal
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 138-140 Cromwell Road, Salford, Manchester, M6 6DE

      IIF 67
    • 140 Cromwell Road, Manchester, M6 6DE, England

      IIF 68
    • 276, Upper Chorlton Road, Manchester, M16 0BN, England

      IIF 69
    • Flat 1,138 Cromwell Road, Manchester, M6 6DE, England

      IIF 70
  • Mr Muhammad Afzal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bradshawgate, Leigh, WN7 4LA, England

      IIF 71
    • 20, Tintern Avenue, Worcester, WR3 8EB, England

      IIF 72
  • Mr Muhammad Afzal Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 73
    • 115, London Road, Morden, SM4 5HP, England

      IIF 74
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 75
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 76
    • 327, High Street, Slough, Berkshire, SL1 1TX, United Kingdom

      IIF 77
  • Afzal, Muhammad
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 138-140 Cromwell Road, Salford, Manchester, M6 6DE, United Kingdom

      IIF 78
    • 140 Cromwell Road, Manchester, M6 6DE, England

      IIF 79
    • 276, Upper Chorlton Road, Manchester, M16 0BN, England

      IIF 80
    • Flat 1,138 Cromwell Road, Manchester, M6 6DE, England

      IIF 81
    • 138-140, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 82
  • Afzal, Muhammad
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Tintern Avenue, Worcester, WR3 8EB, England

      IIF 83
  • Afzal, Muhammad
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bradshawgate, Leigh, Lancashire, WN7 4LA, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 38, Bradshawgate, Leigh, WN7 4LA, England

      IIF 87
  • Afzal, Muhammad
    British security born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 88
  • Afzal, Muhammad
    British security consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Marsden Street, Middleton, Manchester, M24 2LG, England

      IIF 89
  • Afzal, Muhammad
    British security company born in October 1982

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 2, Marsden Street, Middleton, Manchester, Lancashire, M24 2LG, United Kingdom

      IIF 90
  • Khan, Muhammed

    Registered addresses and corresponding companies
    • 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 91
child relation
Offspring entities and appointments
Active 40
  • 1
    5 Somerville Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    15 Puffin Road, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 3
    7 Bridge Street, Kirkwall, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 16 - director → ME
  • 4
    B & M Mcr Ltd Redford Drive, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    231 Monega Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    231 Monega Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    276 Upper Chorlton Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -37,169 GBP2023-11-30
    Officer
    2018-11-21 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    58 Brantingham Road, Whalley Range, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    138-140 Cromwell Road Salford, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2016-07-31
    Officer
    2014-08-04 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    34 Lavender Grove, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-05 ~ dissolved
    IIF 14 - director → ME
  • 11
    20 Tintern Avenue, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    158 Garratt Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-02-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    96 Harrison's Wharf, Purfleet, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    140 Cromwell Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 15
    KCELS LTD
    - now
    KRESS COOPER ELEARNING SYSTEM LTD - 2021-02-11
    KRESS COOPER ELEARNING SCHOOL LTD - 2020-11-02
    186 Sheen Court, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    KRESS COOPER BUSINESS ADVISORS LTD - 2020-06-04
    KRESSCOOPER LIMITED - 2020-02-17
    45 Temple Road, Richmond, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -75 GBP2023-07-31
    Officer
    2018-07-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    KRESS COOPER ONLINE TEACHING AND TRAINING ACADEMY LTD - 2024-06-23
    45 Temple Road, Richmond, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    Suite 304 Peel House London Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    38 Bradshawgate, Leigh, England
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    38 Bradshawgate, Leigh, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    366-368 Moston Lane, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    229-231 The Fairway, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,610 GBP2021-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    2 Marsden Street, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-26 ~ dissolved
    IIF 89 - director → ME
  • 24
    Unit 3,163-165 Great Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    2 Marsden Street, Middleton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 90 - director → ME
  • 26
    214-216 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 27
    583 Battersea Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 48 - director → ME
  • 28
    31 Lansdowne Road, Lancashire, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 29
    366-368 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    55,727 GBP2023-05-31
    Officer
    2020-05-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    16 Abbotsbury Road, Morden, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 3 - director → ME
  • 31
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -3,424 GBP2024-01-31
    Officer
    2024-09-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    231 Monega Road, Manor Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 63 - director → ME
  • 33
    Kendal House 11a-11b Frederick Road, Salford, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 34
    74 Lower Addiscombe Road, Croydon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,250 GBP2016-04-30
    Officer
    2016-03-01 ~ dissolved
    IIF 35 - director → ME
  • 35
    UTTERLINK LTD - 2011-10-03
    138-140 Cromwell Road, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 82 - director → ME
  • 36
    16 Abbotsbury Road, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 2 - director → ME
  • 37
    327 High Street, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2022-04-08 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 38
    38 Bradshawgate, Leigh, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 39
    Kendal House Unit 11a & 11b Frederick Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    35,871 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 40
    327a High Street, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    1 Byron Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,605,284 GBP2023-05-31
    Officer
    2016-05-11 ~ 2017-06-01
    IIF 4 - director → ME
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ 2016-05-26
    IIF 88 - director → ME
  • 3
    214-216 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-04-19
    IIF 59 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -3,424 GBP2024-01-31
    Officer
    2019-10-01 ~ 2024-09-01
    IIF 38 - director → ME
    Person with significant control
    2020-06-01 ~ 2024-09-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 5
    611 Sipson Road, Sipson, West Drayton, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ 2017-04-22
    IIF 7 - director → ME
  • 6
    776-778 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    159,777 GBP2021-02-28
    Officer
    2017-09-01 ~ 2019-01-09
    IIF 15 - director → ME
  • 7
    38 Bradshawgate, Leigh, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    598,794 GBP2023-04-30
    Officer
    2022-04-25 ~ 2024-05-20
    IIF 84 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-09-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Suite 3-04 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2017-11-21 ~ 2019-11-14
    IIF 5 - director → ME
    Person with significant control
    2017-11-21 ~ 2019-11-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    2017-11-20 ~ 2019-02-01
    IIF 61 - director → ME
    2017-12-11 ~ 2021-12-01
    IIF 39 - director → ME
    2015-02-03 ~ 2017-11-20
    IIF 1 - director → ME
    2023-09-11 ~ 2024-05-13
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-13
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    Peel House, London Road, Morden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    2015-10-27 ~ 2017-07-01
    IIF 62 - director → ME
    2013-11-22 ~ 2014-11-12
    IIF 6 - director → ME
    2013-08-05 ~ 2014-02-12
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-01-01
    IIF 60 - Right to appoint or remove directors OE
  • 11
    LIFE STYLE HAIR DRESSER LTD - 2011-06-22
    Apartment 15 The Sawmill, 19 Dock Street, Hull
    Dissolved corporate (1 parent)
    Officer
    2009-12-21 ~ 2011-06-22
    IIF 58 - director → ME
© 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.