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, Muhammad Amir

    Related profiles found in government register
  • Khan, Muhammad Amir
    British company director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables, Unit 1, 21 - 25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 1
  • Khan, Muhammad Amir
    British director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables ,unit 1, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 2
  • Khan, Muhammad Amir
    British driver born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 3
  • Khan, Muhammad Amir
    British manager born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, Spey Road, Bearsden, Glasgow, G61 1LF, Scotland

      IIF 4
  • Khan, Muhammad Amir
    British retailer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 5
  • Khan, Muhammad Aamir
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 6
  • Khan, Muhammad Aamir
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 7
  • Khan, Muhammad Aamir
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 8
  • Mr Muhammad Amir Khan
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 19 Cloan Avenue, Glasgow, G15 6DA, Scotland

      IIF 9 IIF 10
    • icon of address 143, Spey Road, Bearsden, Glasgow, G61 1LF, Scotland

      IIF 11
    • icon of address The Stables, Unit 1, 21 - 25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 12
  • Khan, Muhammad Asif
    Pakistani company director born in February 1990

    Resident in England

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

      IIF 13
  • Khan, Muhammad Asif
    Pakistani postal worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Moorland Crescent, Lincoln, LN6 7NL, England

      IIF 14
  • Khan, Muhammad Amir
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, NG14 5JW, England

      IIF 15
  • Khan, Muhammad Amir
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 16
    • icon of address 42, Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, NG14 5JW, England

      IIF 17
  • Khan, Muhammad Amir
    Pakistani self employed born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldstream Place, Blackburn, BB2 3AU, England

      IIF 18
  • Khan, Muhammad Aamir
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 19
  • Mr Muhammad Aamir Khan
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 20
  • Khan, Muhammad Amir
    Pakistani business person born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sawrey House, Flat D2, Sawrey Place, Bradford, BD5 0DA, England

      IIF 21
    • icon of address Suite 3.24, 02 Universal Square Devonshire, Street North, Manchester, Manchester, M12 6JH, England

      IIF 22
  • Khan, Muhammad Amir
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 2, Street No 1 Akber Abad, Aslam Dehri Pajaggi Rd, Peshawar, 25000, Pakistan

      IIF 23
  • Khan, Muhammad Amir
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1806, 321-323 High Road, Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Khan, Muhammad Amir
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 25
  • Khan, Muhammad Qamar
    Pakistani chef born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sneyd Terrace, Newcastle, Staffordshire, ST5 6JT, England

      IIF 26
  • Khan, Muhammad Qamar
    Pakistani company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sneyd Terrace, Newcastle Under Lyme, ST5 6JT, United Kingdom

      IIF 27
  • Khan, Muhammad Yasir
    Pakistani self employed born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 28
  • Mr Muhammad Aamir Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Yahya Accountancy, West Hendon Broadway, London, NW9 7AA, England

      IIF 29
    • icon of address 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 30
  • Bashir Khan, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 31
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 32
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 33
  • Khan, Muhammad Yasir
    Pakistani company director born in October 1990

    Resident in Pakistan

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

      IIF 34
  • Khan, Muhammad Yasir
    Pakistani finance director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435, Fishguard Way, London, E16 2RZ, England

      IIF 35
  • Khan, Muhammad Yasir
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 108, Mile Road, Bedford, MK42 9TD, England

      IIF 36
  • Khan, Muhammad Yasir
    Pakistani business person born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Street 2, Sabtain Town, Alipur City, Tehseel Alipur, District Muzaffargarh, Sabtain Town, 29302, Pakistan

      IIF 37
  • Khan, Muhammad Yasir
    Pakistani software engineer born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Khan, Muhammad Yasir
    Pakistani chief executive officer born in September 1987

    Resident in Pakistan

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

      IIF 39
  • Mr Muhammad Bashir Khan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 40
  • Khan, Muhammad Musa
    Pakistani director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Asif Khan
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Moorland Crescent, Lincoln, LN6 7NL, England

      IIF 42
  • Khan, Muhammad Yasir, Mr,
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 43
  • Mr Muhammad Amir Khan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 44
    • icon of address 42, Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, NG14 5JW, England

      IIF 45
  • Mr Muhammad Amir Khan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldstream Place, Blackburn, BB2 3AU, England

      IIF 46
  • Bashir Khan, Muhammad
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 47
    • icon of address Unit D, Silver End Business Parkbrettell Lane, Brierley Hill, DY5 3LG, England

      IIF 48
  • Mr Muhammad Aamir Khan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 49
  • Mr Muhammad Amir Khan
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1806, 321-323 High Road, Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 50
    • icon of address Flat No 2, Street No 1 Akber Abad, Aslam Dehri Pajaggi Rd, Peshawar, 25000, Pakistan

      IIF 51
  • Mr Muhammad Bashir Khan
    Pakistani born in October 1990

    Resident in England

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

      IIF 52
  • Mr Muhammad Bashir Khan
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Parkbrettell Lane, Brierley Hill, DY5 3LG, England

      IIF 53
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 54
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 55
  • Mr Muhammad Qamar Khan
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sneyd Terrace, Newcastle, Staffordshire, ST5 6JT, England

      IIF 56
    • icon of address 30, Sneyd Terrace, Newcastle Under Lyme, ST5 6JT, United Kingdom

      IIF 57
  • Mr Muhammad Yasir Khan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 58
  • Mr Muhammad Yasir Khan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435, Fishguard Way, London, E16 2RZ, England

      IIF 59
  • Mr, Muhammad Yasir Khan
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 60
  • Muhammad Bashir Khan
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 61
  • Mr Muhammad Yasir Khan
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 108, Mile Road, Bedford, MK42 9TD, England

      IIF 62
  • Mr Muhammad Yasir Khan
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Harrington Court, Altyre Road, Croydon, CR0 5LE, England

      IIF 63
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64
  • Muhammad Yasir Khan
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 65
  • Bashir Khan, Muhammad
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 66
  • Mr Muhammad Musa Khan
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15176033 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Meridian South, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 11915889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 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
  • 9
    icon of address 6 Harrington Court, Altyre Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Sneyd Terrace, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Stables Unit 1, 21 - 25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 164 Yahya Accountancy West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 1/1 19 Cloan Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 77 Chester Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,528 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Skipton Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Moorland Crescent, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 4385, 11280246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Right to appoint or remove directors 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 directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    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 voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of shares – 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%OE
  • 21
    icon of address 1/1 19 Cloan Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 143 Spey Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 435 Fishguard Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Thejacketsempire, 71-75 Shelton Street Covent Garden London, Covent Garden London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 4385, 13887892: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14060473 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address 108 Mile Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-08-23
    IIF 17 - Director → ME
  • 2
    icon of address 28 Park Close, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,134 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-04-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Sneyd Terrace, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2025-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-01-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 13 - Director → ME
  • 5
    icon of address Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ 2023-07-01
    IIF 22 - Director → ME
    icon of calendar 2021-10-08 ~ 2021-12-03
    IIF 21 - Director → ME
  • 6
    icon of address The Stables Unit 1, 21 - 25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ 2023-12-31
    IIF 1 - Director → ME
  • 7
    icon of address 164 Yahya Accountancy West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.