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

Khan, Muhammad Adnan

    Related profiles found in government register
  • 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 1
  • 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 2
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 3 IIF 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 12
  • Khan, Muhammad Majid
    British born in March 1989

    Resident in England

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

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • Khan, Mohammed Atif
    British born in September 1985

    Resident in England

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 26 IIF 27 IIF 28
    • Flat 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • 81, Meynell Street, Derby, DE23 6NJ, England

      IIF 34 IIF 35
  • 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 36
  • Mr Muhammad Majid Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 50
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 51
  • 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 52
  • 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 53
  • 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 54
    • 9, Upper Seymour Street, Bradford, West Yorkshire, BD3 9LJ, United Kingdom

      IIF 55
    • Khizar Stores, 2, Fagley Place, Bradford, West Yorkshire, BD2 3LX, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
    • 19, King Edwards Road, Barking, Essex, IG11 7TS, United Kingdom

      IIF 63 IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69 IIF 70
  • 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 71
  • 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 72
  • 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 73
    • 22, Grove Gardens, Bolton, BL1 3DZ, United Kingdom

      IIF 74
  • Khan, Muhammad Arif

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

      IIF 75
  • Khan, Muhammad Hanif

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

      IIF 76
  • Khan, Uzair
    Pakistani born in June 1987

    Resident in England

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

      IIF 77
  • 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 78 IIF 79
  • Mr Muhammad Uzair Khan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 83
  • 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 84
  • Khan, Muhammad Asif

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

      IIF 85
  • Khan, Muhammad Uzair

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

      IIF 86
    • 81, Meynell Street, Derby, Derbyshire, DE23 6NJ, United Kingdom

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 93
  • 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 94
  • 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 95
  • Khan, Muhammad Uzair
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 98
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 99
    • 6, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 100
    • 9, Upper Seymour Street, Bradford, BD3 9LJ, United Kingdom

      IIF 101
    • Khizar Stores, 2, Fagley Place, Bradford, BD2 3LX, United Kingdom

      IIF 102
  • 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 103
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 104
    • 19, King Edwards Road, Barking, IG11 7TS, United Kingdom

      IIF 105 IIF 106
  • 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 107
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 108
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 109
  • 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 110
  • 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 111 IIF 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122 IIF 123
    • 81, Meynell Street, Derby, DE23 6NJ, United Kingdom

      IIF 124
  • 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 125
    • 199, Kingsway, Stourbridge, West Midlands, DY8 4RX, England

      IIF 126
  • 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 127
child relation
Offspring entities and appointments 63
  • 1
    7 ELEVEN LOCAL LTD
    15764542
    2 Fagley Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 2
    ACE FOOD SUPPLIES LIMITED
    14727362
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 3
    ALERT SECURITY LIMITED
    15291175
    1030a Conventry Road, Yardly, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 52 - Director → ME
    2023-11-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 4
    ALLIANCE GUARDING SERVICES LIMITED
    14316520
    81 Meynell Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 5
    APQ GROUP (HOLDINGS) LIMITED
    07538515
    Unit A, James Carter Road, Mildenhall, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,946,186 GBP2024-02-29
    Officer
    2025-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 50 - 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 44 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 109 - 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 18 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 63 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - 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 91 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 10
    BRINCLIFFE TRADES LTD
    09114215
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-08-25 ~ 2018-11-22
    IIF 69 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-11-22
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - 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 71 - 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 67 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 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)
    Equity (Company account)
    -8,685 GBP2024-08-31
    Officer
    2021-08-05 ~ 2024-05-10
    IIF 68 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-05-10
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - 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 94 - 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 89 - 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)
    Equity (Company account)
    190,000 GBP2024-08-31
    Officer
    2025-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 51 - 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 24 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 18
    EXSON LIMITED
    11927518
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,131 GBP2024-04-30
    Officer
    2019-09-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-15 ~ now
    IIF 29 - 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 21 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 20
    FUNERAL SUPPORT AND SERVICES LIMITED
    13617819
    18 Alte, Volo Close, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,036 GBP2024-09-30
    Officer
    2025-06-25 ~ now
    IIF 84 - Director → ME
    2024-12-16 ~ 2025-08-06
    IIF 83 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
    2024-12-16 ~ 2025-06-25
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    GITCITY LTD
    14637514
    15 Rutland Grove, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2023-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GLOBAL KHAN BROTHERS LTD
    16316809
    199 Kingsway, Wollaston, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 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 117 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-04-28
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 24
    GRILLZ BABA LTD
    16655035
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 25
    GROCERY MART LTD
    16260698
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    GUARDLINE SECURITY LTD
    12685493
    2nd Floor 199 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,471 GBP2024-06-30
    Officer
    2022-02-17 ~ 2023-08-01
    IIF 53 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-08-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - 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 9 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    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
  • 28
    HOMESTYLE BURGERS & MORE LTD
    15601360
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors 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 115 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more 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)
    Equity (Company account)
    -949 GBP2021-04-30
    Officer
    2016-04-21 ~ 2016-06-11
    IIF 32 - Director → ME
  • 31
    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)
    Net Assets/Liabilities (Company account)
    1,705 GBP2024-06-30
    Officer
    2023-06-21 ~ 2024-01-21
    IIF 54 - Director → ME
    Person with significant control
    2024-03-26 ~ 2025-12-01
    IIF 100 - Has significant influence or control OE
    2023-06-21 ~ 2024-02-09
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MAK ECO SERVICES LTD
    13458857
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 33
    MAKHAN LTD
    09497978
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ 2015-05-25
    IIF 7 - Director → ME
    2015-03-19 ~ 2015-05-25
    IIF 85 - Secretary → ME
  • 34
    MANJ RAJPUT GROUP LTD.
    11040668
    47 Tamerton Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    2017-10-31 ~ 2019-07-08
    IIF 16 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-07-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MBAR SERVICES LTD
    13329164
    47 Tamerton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 36
    MEGA TIME LTD
    15632129 13400200, 15002969
    65 Friargate, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ 2025-01-31
    IIF 1 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-01-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 37
    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 110 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 38
    MHKHAN LTD
    09497909
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-03-31
    Officer
    2015-03-19 ~ 2015-05-04
    IIF 58 - Director → ME
    2015-03-19 ~ 2015-05-04
    IIF 76 - Secretary → ME
  • 39
    MIMI LONDON LTD
    15877911
    Suite 5, Clarendon House, 117 George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 40
    MK PROMOTIONS LONDON LTD
    12423838
    19 King Edward Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 41
    NEXKSS FUSION LIMITED
    15338385
    24 135, Rickman Drive, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 42
    NEXT GENERATION ENAMEL LTD
    15810781
    61 Langton Avenue, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 43
    NOVA ENERGY GROUP LTD
    16912844
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 44
    PHONES & VAPES LIMITED
    10540144
    1270 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ 2018-01-02
    IIF 47 - Director → ME
  • 45
    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 57 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 46
    PRIME ELECTRONICS 24/7 LTD
    16072501
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ 2025-03-19
    IIF 60 - Director → ME
    2025-03-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-03-19
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    2025-03-19 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 47
    PUFF POINT LTD
    15853732
    2 Belgravia Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 48
    QTEL LIMITED
    13944030
    Apartment 13 Augustus House, 3 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235 GBP2024-02-27
    Officer
    2022-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 49
    SAAFMED LTD
    15352376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 50
    SELBY OPERATIONS LTD
    09546055
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-12-13 ~ 2019-03-05
    IIF 70 - Director → ME
    Person with significant control
    2018-12-13 ~ 2019-03-05
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 51
    SHOPPY ZONE LTD
    15736249
    81 Meynell Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 52
    SKYLINE TRADE & TRANSPORT LTD
    12654603
    81 Meynell Street, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,810 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 95 - Director → ME
    2020-06-08 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 53
    SKYLINE TRADE LTD
    12640748
    81 Meynell Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 54
    SKYLINESECURITY LTD
    12640715
    40 Havelock Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-02 ~ 2020-10-01
    IIF 97 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-10-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    STEINE SOLUTIONS LIMITED
    09324727
    44 Havelock Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 36 - Director → ME
    2014-11-24 ~ dissolved
    IIF 86 - Secretary → ME
  • 56
    TSIM LIMITED
    15082975
    1 Opendale Road, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 57
    TURBINE MOTORS LIMITED
    13754847
    120 Fagley Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,890 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
  • 58
    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)
    Equity (Company account)
    237 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 59
    VAPING RAVEN LIMITED
    12678344
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 60
    VEER BUSINESS ENTERPRISES LTD
    08164432
    182 Berridge Road, Forest Fields, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 90 - Director → ME
  • 61
    VEGGIELICIOUS GRILL LTD
    16726357
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 62
    ZK FASHION LONDON LIMITED
    13657492
    19 King Edwards Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,140 GBP2024-10-31
    Officer
    2023-03-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 63
    ZONTRIX LIMITED
    15154526
    Unit 57 D52 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.