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, Shair

    Related profiles found in government register
  • Khan, Shair
    British business man born in December 1976

    Resident in England

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

      IIF 1
  • Khan, Shair
    British businessman born in December 1976

    Resident in England

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

      IIF 2
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 3
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 4
  • Khan, Shair
    British car dealer born in December 1976

    Resident in England

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

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

    Resident in England

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

      IIF 6
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 7
    • icon of address 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 8
  • Khan, Shair
    British entrepreneur born in December 1976

    Resident in England

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

      IIF 9
  • Khan, Shair
    British operations manager born in December 1976

    Resident in England

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

      IIF 10
  • Khan, Shair
    British security born in December 1976

    Resident in England

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

      IIF 11
  • Khan, Haris
    British entrepreneur born in January 1940

    Resident in England

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

      IIF 12
  • Khan, Haris
    British finance born in April 1990

    Resident in England

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

      IIF 13
  • Khan, Haris
    British private equity born in April 1990

    Resident in England

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

      IIF 14
  • Khan, Haris
    British student born in April 1990

    Resident in England

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

      IIF 15
  • Khan, Haris
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Wilson Road, Cardiff, CF5 4LL, United Kingdom

      IIF 16
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Khan, Haris
    British director born in October 2000

    Resident in England

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

      IIF 18
  • Mr Shair Khan
    British born in December 1976

    Resident in England

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

      IIF 19
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 20
    • icon of address 1045, High Road, Chadwell Heath, Romford, RM6 4AU, England

      IIF 21
    • icon of address 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 22
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 23
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in England

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

      IIF 24
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 25 IIF 26 IIF 27
  • Khan, Haris Shabir
    British director born in March 1989

    Resident in England

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

      IIF 28 IIF 29
  • Khan, Haris Shabir
    British self emplopyed born in March 1989

    Resident in England

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

      IIF 30
  • Khan, Haris Shabir
    British self employed born in March 1989

    Resident in England

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

      IIF 31
  • Mr Haris Khan
    British born in January 1940

    Resident in England

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

      IIF 32
  • Mr Haris Khan
    British born in April 1990

    Resident in England

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

      IIF 33
  • Mr Haris Khan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Haris Shabir Khan
    British born in March 1989

    Resident in England

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

      IIF 35
  • Mr Haris Khan
    British born in October 2000

    Resident in England

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

      IIF 36
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in England

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

      IIF 37
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 38
    • icon of address The Exchange, 26 Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 39 IIF 40 IIF 41
  • Khan, Haris
    British businessman born in April 1990

    Resident in United Kingdom

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

      IIF 43
  • Khan, Haris
    British private equity analyst born in April 1990

    Resident in United Kingdom

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

      IIF 44
  • Khan, Haris
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 45
  • Khan, Haris
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 46
  • Khan, Haris
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 47
  • Khan, Haris
    Pakistani company director born in March 1989

    Resident in Pakistan

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

      IIF 48
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 49
  • Khan, Haris
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

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

      IIF 50
  • Khan, Shair

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

      IIF 51
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, Essex, RM6 4AU, United Kingdom

      IIF 52
  • Khan, Haris

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

      IIF 53
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 54
  • Mr Shair Khan
    British born in December 1976

    Resident in United Kingdom

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

      IIF 55
    • icon of address 1045 - 1047, High Road, Chadwell Heath, Romford, RM6 4AU, United Kingdom

      IIF 56
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 57
    • icon of address East Brooke Housing Options, 1045-1047, High Road, Romford, RM6 4AU, United Kingdom

      IIF 58
  • Khan, Haris
    Pakistani business born in October 2000

    Resident in Pakistan

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

      IIF 59
  • Khan, Haris
    Pakistani company director born in November 2000

    Resident in Pakistan

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

      IIF 60
  • Khan, Haris Shabir
    British company director born in March 1989

    Resident in United Kingdom

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

      IIF 61
  • Haris Khan
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 62
  • Mr Haris Khan
    British born in April 1990

    Resident in United Kingdom

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

      IIF 63
  • Mr Haris Khan
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S1BN, United Kingdom

      IIF 64
  • Mr Haris Khan
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 65
  • Mr Haris Khan
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 66
  • Mr Haris Khan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 67
  • Mr Haris Khan
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 68
  • Mr Haris Khan
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 69
  • Mr Haris Shabir Khan
    British born in March 1989

    Resident in United Kingdom

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

      IIF 70
  • Khan, Haris
    Pakistani director born in March 1998

    Resident in United Arab Emirates

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

      IIF 71
  • Mr Haris Khan
    Pakistani born in March 1998

    Resident in United Arab Emirates

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

      IIF 72
    • icon of address Office 575 182-184, Office 575 182-184 High Street North, London, E6 2JA, England

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    OPINE MARQUE LTD - 2024-07-08
    icon of address Office 575 182-184 Office 575 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-21
    Officer
    icon of calendar 2023-02-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 96-98 St. Peters Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 58a Redcliffe Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2024-01-27 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Central Avenue, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 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
  • 8
    CAR DIRECT SERVICES LTD - 2021-03-28
    icon of address 1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 4385, 15296177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 3 Leamington Road Villas, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2022-11-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15173086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 53 Wilson Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    814,463 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 4385, 14321068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1045 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2024-02-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 5 Oakwood Drive, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 20
    REHAA LTD
    - now
    ENGRAVED LOVE LTD - 2025-07-09
    icon of address Office 5643 321-323 High Road, Chadwell Heath, Essex, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 38 Symons Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13350456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Mha 6th Floor, 2 London Wall Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 58a Redcliffe Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Flat 132 Elm Park Mansions, Park Walk, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 4385, 14212190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,070 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1045 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,295 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1045 - 1047 High Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-03-23 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 127 Manor Road, Erith, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-09-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAR DIRECT SERVICES LTD - 2021-03-28
    icon of address 1045 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2020-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2020-12-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 11 Church Farm Business Park, Corston, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ 2021-09-17
    IIF 13 - Director → ME
  • 4
    icon of address C/o Mha 6th Floor, 2 London Wall Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    151,687 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2025-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-09-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ 2025-01-01
    IIF 25 - Director → ME
  • 8
    icon of address The Exchange 26 Haslucks Green Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-09-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    icon of address 205 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2022-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-02-01
    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.