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, Shair

    Related profiles found in government register
  • Khan, Shair

    Registered addresses and corresponding companies
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 1
    • East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 2
  • Khan, Haris

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Khan, Shair
    British business man born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1045, High Road Chadwell Heath, Romford, RM6 4AU, England

      IIF 5
  • Khan, Shair
    British businessman born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakwood Drive, Corby, NN18 9BY, United Kingdom

      IIF 6
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 7
    • East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 8
  • Khan, Shair
    British car dealer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 9
  • Khan, Shair
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 10
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 11
    • 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 12
  • Khan, Shair
    British entrepreneur born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 13
  • Khan, Shair
    British operations manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1045, High Road, Romford, RM6 4AU, England

      IIF 14
  • Khan, Shair
    British security born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 33, 321-323 High Road Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 15
  • Khan, Haris
    British entrepreneur born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Khan, Haris
    British finance born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Church Farm Business Park, Bath, BA2 9AP, England

      IIF 17
  • Khan, Haris
    British private equity born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Redcliffe Square, London, SW10 9BN, England

      IIF 18
  • Khan, Haris
    British student born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Redcliffe Square, London, SW10 9BN, England

      IIF 19
  • Khan, Haris
    British director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 20
  • Khan, Haris
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Khan, Haris
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, 2nd Floor, Sara Enclave, Block H, Karachi, Pakistan

      IIF 22
  • Khan, Haris
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 23
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 24
  • Khan, Haris
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 25
  • Khan, Haris
    Pakistani business born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Khan, Haris
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 27
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Symons Street, Salford, M7 4AP, England

      IIF 28
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 29 IIF 30 IIF 31
  • Khan, Haris Shabir
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 32 IIF 33
  • Khan, Haris Shabir
    British self emplopyed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 34
  • Khan, Haris Shabir
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 35
  • Khan, Haris Wali
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm Business Park, Unit 11, Corston, Bath, BA2 9AP, England

      IIF 36 IIF 37 IIF 38
    • Unit 11 Church Farm Business Park, Corston, Bath, BA2 9AP, England

      IIF 39 IIF 40 IIF 41
    • Unit 11, Church Farm Business Park, Corston, Bath, Somerset, BA2 9AP, England

      IIF 42
  • Khan, Haris Wali
    British entrepreneur born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 43
  • Khan, Haris Wali
    British finance born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haris Khan
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Mr Haris Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 52
  • Haris Khan
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2189, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 53
  • Mr Haris Khan
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 54
  • Khan, Haris
    British businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Leamington Road Villas, London, W11 1HT, United Kingdom

      IIF 55
  • Khan, Haris
    British private equity analyst born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 132, Elm Park Mansions, Park Walk, London, SW10 0AR, England

      IIF 56
  • Mr Shair Khan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 127, Manor Road, Erith, Kent, DA8 2AQ

      IIF 57
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 58
    • 1045, High Road, Chadwell Heath, Romford, RM6 4AU, England

      IIF 59
    • 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 60
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 61
  • Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Symons Street, Salford, M7 4AP, England

      IIF 62
  • Mr Haris Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, 2nd Floor, Sara Enclave, Block H, Karachi, 74500, Pakistan

      IIF 63
  • Mr Haris Khan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 8, House Number 864 Mahalla Qazian Wala, Layyah, 31200, Pakistan

      IIF 64
  • Mr Haris Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 65
  • Mr Haris Khan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 66
  • Mr Haris Khan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 315a, High Road, Romford, RM6 6AX, England

      IIF 67
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, St. Peters Street, Derby, Derbyshire, DE1 1SR, United Kingdom

      IIF 68
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 69
    • The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 70 IIF 71 IIF 72
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 74
  • Mr Haris Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Leamington Road Villas, London, W11 1HT, United Kingdom

      IIF 75
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 76
  • Mr Shair Khan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Central Avenue, Canvey Island, SS8 9QR, England

      IIF 77
    • 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 78
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 79
    • East Brooke Housing Options, 1045-1047, High Road, Romford, RM6 4AU, United Kingdom

      IIF 80
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Southwark Bridge Rd, London, SE1 0AS, United Kingdom

      IIF 81
  • Mr Haris Khan
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 5643, 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 82
    • Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 83
child relation
Offspring entities and appointments
Active 41
  • 1
    OPINE MARQUE LTD - 2024-07-08
    Office 575 182-184 Office 575 182-184 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-21
    Officer
    2023-02-26 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-02-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    96-98 St. Peters Street, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 3
    ELDERWELL COMMERCE LTD - 2007-03-22
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 48 - director → ME
  • 4
    Church Farm Business Park Unit 11, Corston, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    314,980 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 36 - director → ME
  • 5
    Unit 11 Church Farm Business Park, Corston, Bath, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    205,648 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 42 - director → ME
  • 6
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-10-29 ~ now
    IIF 39 - director → ME
  • 7
    58a Redcliffe Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 18 - director → ME
  • 8
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,027,056 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 47 - director → ME
  • 9
    1047 High Road, Chadwell Heath, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 26 - director → ME
    2024-01-27 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 11
    2 Central Avenue, Canvey Island, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 12
    CAR DIRECT SERVICES LTD - 2021-03-28
    1045 High Road, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-06-10 ~ dissolved
    IIF 14 - director → ME
  • 13
    Church Farm Business Park Unit 11, Corston, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,257 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 37 - director → ME
  • 14
    Church Farm Business Park Unit 11, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    122,934 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 38 - director → ME
  • 15
    4385, 15296177 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    Office 5643 321-323 High Road, Chadwell Heath, Essex, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    15 High Street, Aldridge, Walsall, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    Unit 11, Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 50 - director → ME
  • 19
    Flat 3 Leamington Road Villas, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-10-29 ~ now
    IIF 41 - director → ME
  • 21
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-10-29 ~ now
    IIF 40 - director → ME
  • 22
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 25 - director → ME
    2022-11-01 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    543,475 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 46 - director → ME
  • 24
    4385, 15173086 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    4385, 14321068 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    1045 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 8 - director → ME
    2024-02-17 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    5 Oakwood Drive, Corby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 6 - director → ME
  • 29
    Unit 11 Church Farm Business Park, Bath, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,341,285 GBP2023-03-31
    Officer
    2021-08-09 ~ now
    IIF 44 - director → ME
  • 30
    Unit 11 Church Farm Business Park, Bath, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2023-03-31
    Officer
    2021-08-11 ~ now
    IIF 45 - director → ME
  • 31
    38 Symons Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 32
    4385, 13350456: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    C/o Mha 6th Floor, 2 London Wall Place, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 34
    STANDFAST SECURITY SYSTEMS (BRISTOL) LIMITED - 1996-05-09
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (3 parents)
    Officer
    2021-09-15 ~ now
    IIF 49 - director → ME
  • 35
    58a Redcliffe Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 19 - director → ME
  • 36
    Flat 132 Elm Park Mansions, Park Walk, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 56 - director → ME
  • 37
    4385, 14212190 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    1045 High Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 39
    1045 High Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,329 GBP2023-07-31
    Officer
    2015-07-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 40
    1045 - 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 11 - director → ME
    2022-03-23 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 41
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    127 Manor Road, Erith, Kent
    Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2024-01-31
    Officer
    2019-01-28 ~ 2020-09-01
    IIF 10 - director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAR DIRECT SERVICES LTD - 2021-03-28
    1045 High Road, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-04 ~ 2020-12-01
    IIF 13 - director → ME
    Person with significant control
    2019-02-04 ~ 2020-12-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 11 Church Farm Business Park, Corston, Bath, England
    Corporate (2 parents)
    Officer
    2021-08-09 ~ 2021-09-17
    IIF 17 - director → ME
  • 4
    C/o Mha 6th Floor, 2 London Wall Place, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    2019-01-31 ~ 2022-01-01
    IIF 16 - director → ME
    Person with significant control
    2019-01-31 ~ 2022-01-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ 2025-01-01
    IIF 33 - director → ME
    Person with significant control
    2024-04-10 ~ 2024-09-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 6
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-07-10 ~ 2025-01-01
    IIF 31 - director → ME
    Person with significant control
    2024-07-10 ~ 2025-01-01
    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
  • 7
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-10-14 ~ 2025-01-01
    IIF 29 - director → ME
  • 8
    The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-01-01
    IIF 30 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-09-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    205 Ley Street, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ 2022-02-01
    IIF 7 - director → ME
    Person with significant control
    2021-07-06 ~ 2022-02-01
    IIF 58 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.