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, Jahangir

    Related profiles found in government register
  • Khan, Jahangir
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 1
  • Khan, Jahangir
    British systems director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 2
  • Khan, Jahangir
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 3
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 4
  • Khan, Jahangir
    British director born in September 1969

    Resident in England

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

      IIF 5
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 6
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 7
  • Khan, Jahangir
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 8
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 9
  • Khan, Jahangir
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Church Grove, Moseley, Birmingham, B13 0NH, England

      IIF 10
  • Khan, Jangir
    British councillor (manager) born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 47, Eurocom House, Derby West Business Centre, Ashbourne Road, Derby, DE22 4NB, United Kingdom

      IIF 11
  • Khan, Jangir
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Rosehill Street, Derby, DE23 8FZ, England

      IIF 12
  • Khan, Jangir
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Rawdon Street, Normanton, Derby, Derbyshire, DE23 GQR

      IIF 13
  • Khan, Jahangir
    British restauranteur born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, Musselburgh, EH21 7BZ, Scotland

      IIF 14
  • Khan, Jahangir
    English business born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 15
  • Khan, Jahangir
    Pakistani director born in March 1975

    Resident in England

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

      IIF 16
  • Khan, Jahangir
    Pakistani director born in May 1987

    Resident in England

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

      IIF 17
  • Khan, Jahangir
    Pakistani director born in March 1965

    Resident in England

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

      IIF 18
  • Khan, Jahangir
    Pakistani director born in September 1969

    Resident in England

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

      IIF 19
  • Khan, Jahangir
    Pakistani director born in March 1983

    Resident in England

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

      IIF 20
  • Khan, Jahangir
    Pakistani director born in July 1989

    Resident in England

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

      IIF 21
  • Khan, Jahangir
    Pakistani director born in March 1992

    Resident in England

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

      IIF 22
  • Khan, Jangir
    English business born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 23
  • Mr Jahangir Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curry Garden Restaurant, 10 High Street, Ringwood, Hampshire, BH24 1AF, England

      IIF 24
    • icon of address Muskoday, 21 Morant Road, Ringwood, Hampshire, BH24 1SX, England

      IIF 25
  • Khan, Jahangir
    British

    Registered addresses and corresponding companies
    • icon of address 51 The Mount, Poulner, Ringwood, Hampshire, BH24 1XY

      IIF 26
  • Khan, Jahangir
    British systems director

    Registered addresses and corresponding companies
    • icon of address 6, Highfield Avenue, Ringwood, Hampshire, BH24 1RH

      IIF 27
  • Mr Jahangir Khan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Essington House, Birmingham, B8 2SU, United Kingdom

      IIF 28
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 29
  • Khan, Jahangir
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rowan Avenue, High Wycombe, United Kingdom

      IIF 30
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 31
  • Mr Jahangir Khan
    British born in September 1969

    Resident in England

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

      IIF 32
  • Mr Jahangir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 33
  • Jahangir Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 34
  • Jahangir Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 35
  • Khan, Jahangir
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 36
  • Khan, Jahangir
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 37
  • Khan, Jahangir
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 38
  • Mr Jahangir Khan
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Church Grove, Moseley, Birmingham, B13 0NH, England

      IIF 39
  • Khan, Jahangir
    British business owner born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220-222, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 40
    • icon of address 220-222, Warwick Road, Birmingham, West Midlands, B11 2NB, United Kingdom

      IIF 41 IIF 42
    • icon of address 220-222 Warwick Road, Sparkhill, West Midlands, Birmingham, B11 2NB, United Kingdom

      IIF 43
  • Khan, Jahangir
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House (suite-1), Clements Lane, 6 Clements Court, Ilford, Essex, IG1 2QY, England

      IIF 44
  • Mr Jangir Khan
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Rosehill Street, Derby, DE23 8FZ, England

      IIF 45
  • Mr Jahangir Khan
    British born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, Musselburgh, EH21 7BZ, Scotland

      IIF 46
  • Khan, Jahangir

    Registered addresses and corresponding companies
    • icon of address 605 Hoover Tower, 37 Lanterns Way, London, E14 9BW, United Kingdom

      IIF 47
    • icon of address Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 48
  • Mr Jahangir Khan
    Pakistani born in March 1975

    Resident in England

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

      IIF 49
  • Mr Jahangir Khan
    Pakistani born in May 1987

    Resident in England

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

      IIF 50
  • Mr Jahangir Khan
    Pakistani born in March 1965

    Resident in England

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

      IIF 51
  • Mr Jahangir Khan
    Pakistani born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 52
  • Mr Jahangir Khan
    Pakistani born in March 1983

    Resident in England

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

      IIF 53
  • Mr Jahangir Khan
    Pakistani born in July 1989

    Resident in England

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

      IIF 54
  • Mr Jahangir Khan
    Pakistani born in March 1992

    Resident in England

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

      IIF 55
  • Khan, Jangir

    Registered addresses and corresponding companies
    • icon of address 18 Rawdon Street, Normanton, Derby, Derbyshire, DE23 GQR

      IIF 56
    • icon of address Apartment 605, Hoover Tower, 37 Lanterns Way, London, E14 9BW, England

      IIF 57
  • Jahangir Khan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rowan Avenue, High Wycombe, United Kingdom

      IIF 58
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 59
  • Mr Jahangir Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 60
    • icon of address 1, Centenary Way, Salford, M50 1RF, England

      IIF 61
  • Mr Jahangir Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 62
  • Jahangir Khan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Attwood Close, Washwood Heath, Birmingham, B8 1QQ

      IIF 63
  • Mr Jahangir Khan
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220-222, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 64
    • icon of address 220-222, Warwick Road, Birmingham, West Midlands, B11 2NB, United Kingdom

      IIF 65 IIF 66
    • icon of address 220-222 Warwick Road, Sparkhill, West Midlands, Birmingham, B11 2NB, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 220-222 Warwick Road Sparkhill, West Midlands, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 605 Hoover Tower 37 Lanterns Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 47 - Secretary → ME
  • 4
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2000-01-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 4 Attwood Close, Washwood Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 220-222 Warwick Road Sparkhill, West Midlands, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Apartment 605, Hoover Tower 37 Lanterns Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -678 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 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
  • 9
    icon of address 64 Essington House, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 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
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 75 Rosehill Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address Muskoday, 21 Morant Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,512 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Chowdhury Ma Muyeed, Trinity House (suite-1) Clements Lane, 6 Clements Court, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 13 Rowan Avenue, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 75 Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -1,318 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 56 - Secretary → ME
  • 26
    icon of address 4385, 11118901: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    CUISINENET LIMITED - 1998-05-08
    icon of address Muskoday, 21 Morant Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,318 GBP2024-03-31
    Officer
    icon of calendar 1997-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 220-222 Warwick Road, Sparkhill, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 29
    VISITAVO RECRUITMENT LTD - 2019-10-21
    icon of address 4385, 11916280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    NOBLE TRAVEL AND MONEY TRANSFER LTD - 2020-06-18
    NOBLE TRAVELS LTD - 2020-05-05
    icon of address 20 Church Grove, Moseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 220-222 Warwick Road Sparkhill, West Midlands, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Apartment 605, Hoover Tower 37 Lanterns Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2017-08-01
    IIF 15 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-08-01
    IIF 48 - Secretary → ME
  • 2
    CUISINENET LIMITED - 1998-05-08
    icon of address Muskoday, 21 Morant Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,318 GBP2024-03-31
    Officer
    icon of calendar 1998-05-01 ~ 2003-04-08
    IIF 26 - Secretary → ME
  • 3
    THE SURTAL ASIAN ARTS LIMITED - 2011-05-03
    icon of address 133 Moorside Crescent, Sinfin, Derby, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,557 GBP2016-03-31
    Officer
    icon of calendar 2007-01-29 ~ 2010-12-06
    IIF 13 - Director → ME
  • 4
    THIRD WAVE GROUP LIMITED - 2002-07-24
    icon of address Office 47, Eurocom House Derby West Business Centre, Ashbourne Road, Derby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,056,348 GBP2025-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2024-07-11
    IIF 11 - Director → ME
  • 5
    icon of address 63a High Street, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-09-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-09-11
    IIF 46 - 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.