logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Ismail

    Related profiles found in government register
  • Khan, Ismail
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 2
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 3
    • 15032873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 5
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 6
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 7
  • Khan, Ismail
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Jersey Road, Rainham, RM13 7DR, England

      IIF 8
  • Khan, Ismail
    British business executive born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Jersey Road, Rainham, RM13 7DR, England

      IIF 9
  • Khan, Ismail
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 10
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 11
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 12
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 13
  • Khan, Ismail
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bloomfield Road, Birmingham, B13 9BY, England

      IIF 14
  • Khan, Ismail
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 15
  • Khan, Ismial
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 16
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 17
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 18
  • Khan, Ismail
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 19
  • Khan, Ismail Ahmed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Branch House, 31-33 Branch Road, Batley, WF17 5SB, England

      IIF 20
  • Khan, Ismail Ahmed
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Healey Lane, Batley, West Yorkshire, WF17 7SU, England

      IIF 21
    • Unit 8, Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, WF17 8EZ, England

      IIF 22
  • Khan, Ismail Ahmed
    British financial accountant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Healey Lane, Clerk Green, Batley, West Yorkshire, WF17 7SU, United Kingdom

      IIF 23
    • Tadis House, Suite 1, Lower Peel Street, Dewsbury, West Yorkshire, WF13 2ED, England

      IIF 24
  • Khan, Ismail
    Pakistani director born in January 1988

    Resident in England

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

      IIF 25
  • Khan, Ismail
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 26
  • Khan, Ismail
    Pakistani director born in April 1992

    Resident in England

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

      IIF 27
  • Khan, Ismail
    Pakistani driving born in March 1982

    Resident in England

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

      IIF 28
  • Khan, Ismail
    Pakistani director born in April 1986

    Resident in England

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

      IIF 29
  • Khan, Ismail
    Pakistani director born in April 1987

    Resident in England

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

      IIF 30
  • Mr Ismail Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 31
    • 15032873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 33
  • Ismail Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 34
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 35
  • Khan, Ismail
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 36
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 37
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 38
  • Mr Ismail Khan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ismail Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 41
  • Mr Ismail Khan
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bloomfield Road, Birmingham, B13 9BY, England

      IIF 42
  • Khan, Ismail
    British driver born in January 1988

    Resident in United Kingdom

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

      IIF 43
  • Khan, Ismail
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 44
  • Khan, Ismail
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 45
  • Khan, Ismail
    Pakistani driver born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81 Ducie Street, Manchester, M1 2JQ, England

      IIF 46
  • Khan, Ismail
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 272-a, Street No 03 Neighborhood, Docks Colony, Kemari, 75260, Pakistan

      IIF 47
  • Khan, Ismial
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 48
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 49
    • 22, Long Acre, London, WC2E 9LY, England

      IIF 50
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 51
  • Khan, Ismail
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 52
  • Khan, Ismail Ahmed
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Plover Drive, Batley, West Yorkshire, WF17 8BA, United Kingdom

      IIF 53
    • Branch House, 31-33, Branch Road, Batley, WF17 5SB, England

      IIF 54 IIF 55 IIF 56
    • Branch House, 31-33 Branch Road, Batley, WF17 5SB, United Kingdom

      IIF 58
  • Khan, Ismail Ahmed
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Plover Drive, Batley, WF17 8BA, England

      IIF 59
    • Riverside Shopping Centre, Huddersfield Road, Holmfirth, HD9 3AZ, United Kingdom

      IIF 60
  • Mr Ismail Khan
    Pakistani born in January 1988

    Resident in England

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

      IIF 61
  • Mr Ismail Khan
    Pakistani born in January 1989

    Resident in England

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

      IIF 62
  • Mr Ismail Khan
    Pakistani born in April 1992

    Resident in England

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

      IIF 63
  • Mr Ismail Khan
    Pakistani born in March 1982

    Resident in England

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

      IIF 64
  • Mr Ismail Khan
    Pakistani born in April 1986

    Resident in England

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

      IIF 65
  • Mr Ismail Khan
    Pakistani born in April 1987

    Resident in England

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

      IIF 66
  • Mr Ismail Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 67
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 68
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 69
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 70
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 71
  • Khan, Ismial
    Pakistani director born in May 1981

    Resident in United Kingdom

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

      IIF 72
  • Mr Ismail Khan
    British born in January 1988

    Resident in United Kingdom

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

      IIF 73
  • Mr Ismail Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 74
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 75
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 76
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 77
  • Mr Ismail Khan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 78
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 79
  • Ismial Khan
    British born in May 1981

    Resident in United Kingdom

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

      IIF 80
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 81
  • Mr Ismail Khan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 272-a, Street No 03 Neighborhood, Docks Colony, Kemari, 75260, Pakistan

      IIF 82
  • Khan, Ismail
    Pakistani born in January 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Mayfair Place, London, W1J 8AJ, England

      IIF 83
  • Mr Ismial Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 84
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 85
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 86
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 87
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 88
  • Mr Ismail Ahmed Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Plover Drive, Batley, WF17 8BA, England

      IIF 89
    • 10, Plover Drive, Batley, West Yorkshire, WF17 8BA, United Kingdom

      IIF 90
    • Branch House, 31-33 Branch Road, Batley, WF17 5SB, England

      IIF 91 IIF 92 IIF 93
    • Branch House, 31-33 Branch Road, Batley, WF17 5SB, United Kingdom

      IIF 96
    • Riverside Shopping Centre, Huddersfield Road, Holmfirth, HD9 3AZ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 50
  • 1
    AK ONLINE LTD
    15369658
    10 Plover Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    ANIKO SOLUTIONS LTD
    13213738
    28 Hamilton Drive, Smethwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2023-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    BOFFLOIN SOLUTIONS LTD
    11906675
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 4
    BRANCH ROAD HOLDINGS LTD
    12877363
    Branch House, 31-33 Branch Road, Batley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,299 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 93 - Has significant influence or controlOE
  • 5
    BUDA RECRUITMENT LTD
    11902964
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    CANDOR CONTRACTING LTD
    11656250
    25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    CEMENT RECRUITS LTD
    11937383
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 8
    CGA BUSINESS ADVISORS LTD
    - now 10259003
    VIKINLAND TAKEAWAY LTD
    - 2020-09-02 10259003
    10 Plover Drive, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-09-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    CGI (HR) LTD
    14324053
    Branch House, 31-33 Branch Road, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2023-12-31
    Officer
    2022-08-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 10
    CGI ACCOUNTANTS LTD
    - now 12190551
    CGA ASSOCIATES LTD
    - 2022-08-04 12190551
    Branch House, 31-33 Branch Road, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    255,884 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 94 - Has significant influence or controlOE
  • 11
    CGI INVESTMENTS LTD
    - now 10576838
    ASI CO (HOLDINGS) LTD
    - 2022-10-31 10576838
    CGA CENTRAL LTD
    - 2022-04-08 10576838
    SP FITNESS LTD
    - 2020-06-23 10576838
    Branch House 31-33, Branch Road, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,207 GBP2023-12-31
    Officer
    2017-01-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    CLERK GREEN ASSOCIATES LTD
    10257656
    Branch House, 31-33 Branch Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,266 GBP2024-08-31
    Officer
    2016-06-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    COINAGE RECRUITS LTD
    11936960
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    DOULIA RECRUITS LTD
    11706306
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    EVOLUXI SERVICES LTD
    11948723
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    EXCHANGEE LTD
    11627303
    26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    FUEL YOUR INNER MONKEY LTD
    10292813
    Unit 8 Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 19
    GERGIRO RECRUITS LTD
    12928757
    101 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    GOOD RECRUITMENT LTD
    10769408
    Central Boulevard, Central Boulevard, Solihul, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 72 - Director → ME
  • 21
    GRAFETIK SERVICES LTD
    12918966
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 22
    HUALETA SOLUTIONS LTD
    13683596
    Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 23
    HYPER IMPORT LTD
    13047822
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    IAK HOLDINGS LTD
    15230185
    Branch House, 31-33 Branch Road, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-10-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    IAKM LTD
    15965401
    8 Jersey Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    ISMAIL KHAN LIMITED
    14464735
    8 Jersey Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    ISMAILK BAGS LTD
    10189388
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 28
    ISMAILK LTD
    09826208 09976268
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 29
    ISMAILKH LTD
    09976268 09826208
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    ISMAILKH PLASTIC LTD
    10155392 10157648
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    ISMAILKHA PLASTIC LTD
    10157648 10155392
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 32
    JAAJ OUTSOURCE LIMITED
    10910881
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 26 - Director → ME
  • 33
    KERAMI RECRUITS LTD
    11705566
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 34
    KHANISM LTD
    10104187
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 35
    MEDIRQU RECRUITS LTD
    11922983
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 36
    OGJOLL SOLUTIONS LTD
    15032873
    4385, 15032873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 37
    POETIC SERVICES LTD
    11898454
    82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 38
    PROJECT CAAN LTD
    08600084
    Tadis House Suite 1, Lower Peel Street, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 39
    QUARK CONTRACTING LTD
    11651957
    6th Floor 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    REAL STAFF RECRUIT LTD
    10784040
    Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 41
    RECRUITERS LAND 4900 LIMITED
    10893735 10887983, 10888637, 10888867... (more)
    4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 52 - Director → ME
  • 42
    RECRUITMENT SPIN LTD
    11208773
    10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 43
    REDBRICK HOUSING (RBH) LTD
    15592332
    12 Bloomfield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    S32 LTD
    09457450
    35 Healey Lane, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,215 GBP2016-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 45
    SLICE RECRUITMENT LTD
    11286827
    22 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    SPEAR RECRUITERS LTD
    11779568
    Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 47
    STRENGTH RECRUITING LTD
    11328947
    82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 48
    WINTHROP WOODROW GROUP LTD
    12624736
    1 Mayfair Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2023-03-15 ~ now
    IIF 83 - Director → ME
  • 49
    WOOLBROOK & CO LIMITED
    09333771
    35 Healey Lane, Clerk Green, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 50
    XZANDER SERVICES LTD
    12896549
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    JEXMON SOLUTIONS LTD
    11876192
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ 2019-08-29
    IIF 10 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-08-29
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    TRUNK BASE LIMITED
    16516472
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ 2025-11-01
    IIF 47 - Director → ME
    Person with significant control
    2025-06-13 ~ 2025-11-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 3
    VAPOUR WERKS LTD
    11604273
    Riverside Shopping Centre, Huddersfield Road, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -437 GBP2023-10-31
    Officer
    2018-10-22 ~ 2019-04-23
    IIF 60 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-04-23
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.